CHRISTOPHER ROWE LIMITED

Company Documents

DateDescription
26/02/2526 February 2025 Appointment of Mr Paul Andrew Turner as a director on 2025-02-25

View Document

26/02/2526 February 2025 Termination of appointment of Andrew David Swann as a secretary on 2025-02-25

View Document

26/02/2526 February 2025 Termination of appointment of Andrew David Swann as a director on 2025-02-25

View Document

17/12/2417 December 2024 Confirmation statement made on 2024-12-15 with no updates

View Document

27/09/2427 September 2024 Accounts for a dormant company made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

15/12/2315 December 2023 Confirmation statement made on 2023-12-15 with no updates

View Document

09/10/239 October 2023 Accounts for a small company made up to 2022-12-31

View Document

15/12/2215 December 2022 Confirmation statement made on 2022-12-15 with no updates

View Document

06/10/226 October 2022 Accounts for a small company made up to 2021-12-31

View Document

25/01/2225 January 2022 Termination of appointment of Paul Andrew Turner as a director on 2021-05-31

View Document

25/01/2225 January 2022 Termination of appointment of David Gabriel Allori as a director on 2021-05-31

View Document

25/01/2225 January 2022 Termination of appointment of Paul Anthony Anscombe as a director on 2021-05-31

View Document

25/01/2225 January 2022 Termination of appointment of Diana Marie Bratt as a director on 2021-05-31

View Document

25/01/2225 January 2022 Termination of appointment of Alan Michael Roe as a director on 2021-05-31

View Document

15/12/2115 December 2021 Confirmation statement made on 2021-12-15 with updates

View Document

04/07/214 July 2021 Memorandum and Articles of Association

View Document

04/07/214 July 2021 Resolutions

View Document

04/07/214 July 2021 Resolutions

View Document

24/02/2124 February 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

22/12/2022 December 2020 CONFIRMATION STATEMENT MADE ON 15/12/20, NO UPDATES

View Document

12/08/2012 August 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

17/12/1917 December 2019 CONFIRMATION STATEMENT MADE ON 15/12/19, NO UPDATES

View Document

13/09/1913 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

18/12/1818 December 2018 CONFIRMATION STATEMENT MADE ON 15/12/18, WITH UPDATES

View Document

22/11/1822 November 2018 18/10/18 STATEMENT OF CAPITAL GBP 10

View Document

15/11/1815 November 2018 APPOINTMENT TERMINATED, DIRECTOR DARREN WREN

View Document

24/09/1824 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID LAWRENCE MAGOR / 27/06/2018

View Document

21/09/1821 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

20/12/1720 December 2017 23/11/17 STATEMENT OF CAPITAL GBP 5010

View Document

19/12/1719 December 2017 CONFIRMATION STATEMENT MADE ON 15/12/17, WITH UPDATES

View Document

15/09/1715 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

22/12/1622 December 2016 CONFIRMATION STATEMENT MADE ON 15/12/16, WITH UPDATES

View Document

08/12/168 December 2016 13/10/16 STATEMENT OF CAPITAL GBP 10010

View Document

08/06/168 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

15/12/1515 December 2015 Annual return made up to 15 December 2015 with full list of shareholders

View Document

29/10/1529 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN KEITH WREN / 12/10/2015

View Document

11/06/1511 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

16/12/1416 December 2014 Annual return made up to 16 December 2014 with full list of shareholders

View Document

28/07/1428 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

02/01/142 January 2014 Annual return made up to 20 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

13/11/1313 November 2013 DIRECTOR APPOINTED MR DARREN KEITH WREN

View Document

11/06/1311 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

16/01/1316 January 2013 20/12/12 STATEMENT OF CAPITAL GBP 15010

View Document

02/01/132 January 2013 Annual return made up to 20 December 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

20/07/1220 July 2012 APPOINTMENT TERMINATED, DIRECTOR CLARE BROWN

View Document

28/06/1228 June 2012 DIRECTOR APPOINTED MR DAVID LAWRENCE MAGOR

View Document

11/01/1211 January 2012 DIRECTOR APPOINTED MRS CLARE MARIA BROWN

View Document

20/12/1120 December 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company