Advanced company searchLink opens in new window

ROWE ESTATES (UK) LIMITED

Company number 00520039

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)
11 May 2017 CH01 Director's details changed for Mr Matthew Rowe on 11 May 2017
11 May 2017 CH01 Director's details changed for Mr Christopher Roger Rowe on 11 May 2017
15 Feb 2017 CS01 Confirmation statement made on 14 February 2017 with updates
08 Nov 2016 MA Memorandum and Articles of Association
08 Nov 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
04 Nov 2016 AA Accounts for a small company made up to 31 March 2016
18 May 2016 MR01 Registration of charge 005200390031, created on 3 May 2016
17 Feb 2016 AR01 Annual return made up to 14 February 2016 with full list of shareholders
Statement of capital on 2016-02-17
  • GBP 11,000
19 Nov 2015 AA Accounts for a small company made up to 31 March 2015
19 Feb 2015 AR01 Annual return made up to 14 February 2015 with full list of shareholders
Statement of capital on 2015-02-19
  • GBP 11,000
18 Dec 2014 AA Accounts for a small company made up to 31 March 2014
12 Dec 2014 MR01 Registration of charge 005200390030, created on 5 December 2014
27 Feb 2014 AR01 Annual return made up to 14 February 2014 with full list of shareholders
Statement of capital on 2014-02-27
  • GBP 11,000
11 Sep 2013 AA Accounts for a small company made up to 31 March 2013
20 Mar 2013 AP01 Appointment of Amanda Rowe as a director
04 Mar 2013 AR01 Annual return made up to 14 February 2013 with full list of shareholders
31 Jan 2013 AD01 Registered office address changed from Francis Clark Llp North Quay House Sutton Harbour Plymouth PL4 0RA United Kingdom on 31 January 2013
29 Jan 2013 AD01 Registered office address changed from C/O Francis Clark North Quay House Sutton Harbour Plymouth PL4 0RA England on 29 January 2013
09 Nov 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Facility agreement 26/10/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
01 Nov 2012 MG01 Particulars of a mortgage or charge / charge no: 29
18 Oct 2012 AA Total exemption small company accounts made up to 31 March 2012
17 Oct 2012 CC04 Statement of company's objects
17 Oct 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Facility agreement 27/09/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
08 Mar 2012 AR01 Annual return made up to 14 February 2012 with full list of shareholders
08 Mar 2012 CH01 Director's details changed for Mr Michael Greenslade on 14 February 2012