- Company Overview for ROWE ESTATES (UK) LIMITED (00520039)
- Filing history for ROWE ESTATES (UK) LIMITED (00520039)
- People for ROWE ESTATES (UK) LIMITED (00520039)
- Charges for ROWE ESTATES (UK) LIMITED (00520039)
- More for ROWE ESTATES (UK) LIMITED (00520039)
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
|
|
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
|
|
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
|
|
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
|
|
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
|
|
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
|
|
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 |