ROWANLOCH LIMITED
Company Documents
Date | Description |
---|---|
10/04/2510 April 2025 | Director's details changed for Mrs Carol Allen on 2025-04-10 |
19/03/2519 March 2025 | Change of details for Mrs Naeem Kauser as a person with significant control on 2024-09-01 |
27/12/2427 December 2024 | Total exemption full accounts made up to 2024-03-31 |
24/07/2424 July 2024 | Confirmation statement made on 2024-07-20 with no updates |
02/05/242 May 2024 | Change of details for Mr Benjamin Graham Eades as a person with significant control on 2024-04-25 |
02/05/242 May 2024 | Director's details changed for Mr Benjamin Graham Eades on 2024-04-25 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
21/12/2321 December 2023 | Total exemption full accounts made up to 2023-03-31 |
09/11/239 November 2023 | Cessation of Aneel Mussarat as a person with significant control on 2023-11-09 |
28/07/2328 July 2023 | Satisfaction of charge 091450250008 in full |
28/07/2328 July 2023 | Satisfaction of charge 091450250007 in full |
20/07/2320 July 2023 | Confirmation statement made on 2023-07-20 with no updates |
20/07/2320 July 2023 | Change of details for Mr Aneel Mussarat as a person with significant control on 2023-02-01 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
24/12/2224 December 2022 | Total exemption full accounts made up to 2022-03-31 |
07/11/227 November 2022 | Registration of charge 091450250007, created on 2022-11-02 |
07/11/227 November 2022 | Registration of charge 091450250008, created on 2022-11-02 |
13/10/2213 October 2022 | Appointment of Mr William David Tracey as a director on 2022-10-13 |
12/05/2212 May 2022 | Change of details for Mr Aneel Mussarat as a person with significant control on 2020-07-01 |
12/05/2212 May 2022 | Notification of Benjamin Graham Eades as a person with significant control on 2019-08-30 |
12/05/2212 May 2022 | Notification of Carol Allen as a person with significant control on 2019-08-30 |
12/05/2212 May 2022 | Change of details for Mrs Naeem Kauser as a person with significant control on 2019-08-30 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
21/12/2121 December 2021 | Total exemption full accounts made up to 2021-03-31 |
13/10/2113 October 2021 | Satisfaction of charge 091450250002 in full |
13/10/2113 October 2021 | Satisfaction of charge 091450250001 in full |
02/08/212 August 2021 | Confirmation statement made on 2021-07-23 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
01/03/211 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
05/08/205 August 2020 | CONFIRMATION STATEMENT MADE ON 23/07/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
24/12/1924 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
06/08/196 August 2019 | CONFIRMATION STATEMENT MADE ON 23/07/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
12/12/1812 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
06/08/186 August 2018 | CONFIRMATION STATEMENT MADE ON 23/07/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
05/01/185 January 2018 | 31/03/17 TOTAL EXEMPTION FULL |
01/08/171 August 2017 | CONFIRMATION STATEMENT MADE ON 23/07/17, NO UPDATES |
01/08/171 August 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NAEEM KAUSER |
11/05/1711 May 2017 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM LAKE |
06/04/176 April 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 091450250003 |
14/03/1714 March 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 091450250001 |
14/03/1714 March 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 091450250002 |
02/02/172 February 2017 | DIRECTOR APPOINTED MR BENJAMIN GRAHAM EADES |
06/01/176 January 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
15/08/1615 August 2016 | CONFIRMATION STATEMENT MADE ON 23/07/16, WITH UPDATES |
04/05/164 May 2016 | REGISTERED OFFICE CHANGED ON 04/05/2016 FROM MCR HOUSE 341 GREAT WESTERN STREET MANCHESTER M14 4AL |
20/01/1620 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
05/08/155 August 2015 | Annual return made up to 23 July 2015 with full list of shareholders |
19/02/1519 February 2015 | CURRSHO FROM 31/07/2015 TO 31/03/2015 |
23/07/1423 July 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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