4 ROWLAND ROAD MANAGEMENT COMPANY LIMITED
Company number 07223003
- Company Overview for 4 ROWLAND ROAD MANAGEMENT COMPANY LIMITED (07223003)
- Filing history for 4 ROWLAND ROAD MANAGEMENT COMPANY LIMITED (07223003)
- People for 4 ROWLAND ROAD MANAGEMENT COMPANY LIMITED (07223003)
- More for 4 ROWLAND ROAD MANAGEMENT COMPANY LIMITED (07223003)
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) |
---|---|---|---|
23 Feb 2024 | CS01 | Confirmation statement made on 18 January 2024 with updates | |
23 Feb 2024 | PSC05 | Change of details for Ambercity Limited as a person with significant control on 18 January 2024 | |
07 Feb 2024 | AA | Micro company accounts made up to 30 April 2023 | |
31 Jan 2023 | CS01 | Confirmation statement made on 18 January 2023 with no updates | |
26 Jan 2023 | AA | Accounts for a dormant company made up to 30 April 2022 | |
08 Jan 2023 | AD01 | Registered office address changed from Post Office House Guildford Road Abinger Hammer Dorking RH5 6RX England to Harelands Barn Harelands Barn Coldharbour Lane Dorking RH4 3JQ on 8 January 2023 | |
14 Feb 2022 | AA | Accounts for a dormant company made up to 30 April 2021 | |
18 Jan 2022 | CS01 | Confirmation statement made on 18 January 2022 with no updates | |
15 Apr 2021 | AA | Accounts for a dormant company made up to 30 April 2020 | |
18 Jan 2021 | TM01 | Termination of appointment of Ivor Farman as a director on 18 January 2021 | |
18 Jan 2021 | CS01 | Confirmation statement made on 18 January 2021 with updates | |
18 Jan 2021 | AD01 | Registered office address changed from 1 Bank Buildings 145 High Street Cranleigh Surrey GU6 8BB England to Post Office House Guildford Road Abinger Hammer Dorking RH5 6RX on 18 January 2021 | |
18 Jan 2021 | PSC02 | Notification of Ambercity Limited as a person with significant control on 1 December 2020 | |
18 Jan 2021 | PSC07 | Cessation of Ivor Farman as a person with significant control on 1 December 2020 | |
18 Jan 2021 | AP01 | Appointment of Mr William Austen Lewis as a director on 27 December 2020 | |
16 Dec 2020 | AD01 | Registered office address changed from North Breache Manor North Breache Lane Ewhurst Cranleigh Surrey GU6 7SN to 1 Bank Buildings 145 High Street Cranleigh Surrey GU6 8BB on 16 December 2020 | |
13 Oct 2020 | PSC04 | Change of details for Mr Ivor Farman as a person with significant control on 14 August 2020 | |
10 Oct 2020 | CS01 | Confirmation statement made on 10 October 2020 with updates | |
10 Oct 2020 | PSC01 | Notification of Andrew David Boxall as a person with significant control on 14 August 2020 | |
28 Apr 2020 | CS01 | Confirmation statement made on 14 April 2020 with no updates | |
05 Feb 2020 | AA | Accounts for a dormant company made up to 30 April 2019 | |
28 Apr 2019 | CS01 | Confirmation statement made on 14 April 2019 with no updates | |
31 Jan 2019 | AA | Accounts for a dormant company made up to 30 April 2018 | |
28 May 2018 | CS01 | Confirmation statement made on 14 April 2018 with no updates | |
18 Jan 2018 | AA | Accounts for a dormant company made up to 30 April 2017 |