Advanced company searchLink opens in new window

ASHCOURT ROWAN LIMITED

Company number 05406945

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
30 Jun 2016 TM01 Termination of appointment of Paul Vernon Wright as a director on 30 June 2016
17 Jun 2016 AD03 Register(s) moved to registered inspection location C/O Jacqui Gregory, Company Secretary Towry, 17th Floor 6 New Street Square London EC4A 3BF
17 Jun 2016 CH01 Director's details changed for Mr Wadham St. John Downing on 11 March 2016
31 Mar 2016 AR01 Annual return made up to 30 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
  • GBP 7,097,913.2
31 Mar 2016 AD02 Register inspection address has been changed from C/O Computershare Investor Services Plc PO Box 82 the Pavilions Bridgewater Road Bristol BS99 7NH to C/O Jacqui Gregory, Company Secretary Towry, 17th Floor 6 New Street Square London EC4A 3BF
30 Mar 2016 AD01 Registered office address changed from C/O Jacqueline Gregory, Company Secretary Towry House Western Road Bracknell Berkshire RG12 1TL England to C/O C/O Jacqui Gregory, Company Secretary Towry House Western Road Bracknell Berkshire RG12 1TL on 30 March 2016
11 Mar 2016 AP01 Appointment of Mr Wadham St. John Downing as a director on 11 March 2016
31 Dec 2015 AUD Auditor's resignation
21 Nov 2015 AA Group of companies' accounts made up to 31 March 2015
17 Nov 2015 AA01 Current accounting period shortened from 31 March 2016 to 31 December 2015
14 Aug 2015 AD01 Registered office address changed from , 60 Queen Victoria Street, London, EC4N 4TR to C/O Jacqueline Gregory, Company Secretary Towry House Western Road Bracknell Berkshire RG12 1TL on 14 August 2015
22 Jun 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Jun 2015 MR01 Registration of charge 054069450004, created on 4 June 2015
28 May 2015 CERT10 Certificate of re-registration from Public Limited Company to Private
28 May 2015 MAR Re-registration of Memorandum and Articles
28 May 2015 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
28 May 2015 RR02 Re-registration from a public company to a private limited company
12 May 2015 OC Scheme of arrangement
07 May 2015 TM01 Termination of appointment of Hugh Roderick Ward as a director on 7 May 2015
07 May 2015 TM01 Termination of appointment of Jonathan Charles Polin as a director on 7 May 2015
07 May 2015 TM02 Termination of appointment of Alfio Tagliabue as a secretary on 7 May 2015
07 May 2015 TM01 Termination of appointment of Alfio Tagliabue as a director on 7 May 2015
07 May 2015 TM01 Termination of appointment of James Mcmeehan Roberts as a director on 7 May 2015
07 May 2015 AP03 Appointment of Mrs Jacqueline Anne Gregory as a secretary on 7 May 2015
07 May 2015 AP01 Appointment of Mr John Robert Porteous as a director on 7 May 2015