ROWANLOCH LIMITED

Company Documents

DateDescription
10/04/2510 April 2025 Director's details changed for Mrs Carol Allen on 2025-04-10

View Document

19/03/2519 March 2025 Change of details for Mrs Naeem Kauser as a person with significant control on 2024-09-01

View Document

27/12/2427 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

24/07/2424 July 2024 Confirmation statement made on 2024-07-20 with no updates

View Document

02/05/242 May 2024 Change of details for Mr Benjamin Graham Eades as a person with significant control on 2024-04-25

View Document

02/05/242 May 2024 Director's details changed for Mr Benjamin Graham Eades on 2024-04-25

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

21/12/2321 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

09/11/239 November 2023 Cessation of Aneel Mussarat as a person with significant control on 2023-11-09

View Document

28/07/2328 July 2023 Satisfaction of charge 091450250008 in full

View Document

28/07/2328 July 2023 Satisfaction of charge 091450250007 in full

View Document

20/07/2320 July 2023 Confirmation statement made on 2023-07-20 with no updates

View Document

20/07/2320 July 2023 Change of details for Mr Aneel Mussarat as a person with significant control on 2023-02-01

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

24/12/2224 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

07/11/227 November 2022 Registration of charge 091450250007, created on 2022-11-02

View Document

07/11/227 November 2022 Registration of charge 091450250008, created on 2022-11-02

View Document

13/10/2213 October 2022 Appointment of Mr William David Tracey as a director on 2022-10-13

View Document

12/05/2212 May 2022 Change of details for Mr Aneel Mussarat as a person with significant control on 2020-07-01

View Document

12/05/2212 May 2022 Notification of Benjamin Graham Eades as a person with significant control on 2019-08-30

View Document

12/05/2212 May 2022 Notification of Carol Allen as a person with significant control on 2019-08-30

View Document

12/05/2212 May 2022 Change of details for Mrs Naeem Kauser as a person with significant control on 2019-08-30

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

21/12/2121 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

13/10/2113 October 2021 Satisfaction of charge 091450250002 in full

View Document

13/10/2113 October 2021 Satisfaction of charge 091450250001 in full

View Document

02/08/212 August 2021 Confirmation statement made on 2021-07-23 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

01/03/211 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

05/08/205 August 2020 CONFIRMATION STATEMENT MADE ON 23/07/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

24/12/1924 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

06/08/196 August 2019 CONFIRMATION STATEMENT MADE ON 23/07/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

12/12/1812 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

06/08/186 August 2018 CONFIRMATION STATEMENT MADE ON 23/07/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

05/01/185 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

01/08/171 August 2017 CONFIRMATION STATEMENT MADE ON 23/07/17, NO UPDATES

View Document

01/08/171 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NAEEM KAUSER

View Document

11/05/1711 May 2017 APPOINTMENT TERMINATED, DIRECTOR GRAHAM LAKE

View Document

06/04/176 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 091450250003

View Document

14/03/1714 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 091450250001

View Document

14/03/1714 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 091450250002

View Document

02/02/172 February 2017 DIRECTOR APPOINTED MR BENJAMIN GRAHAM EADES

View Document

06/01/176 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

15/08/1615 August 2016 CONFIRMATION STATEMENT MADE ON 23/07/16, WITH UPDATES

View Document

04/05/164 May 2016 REGISTERED OFFICE CHANGED ON 04/05/2016 FROM MCR HOUSE 341 GREAT WESTERN STREET MANCHESTER M14 4AL

View Document

20/01/1620 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

05/08/155 August 2015 Annual return made up to 23 July 2015 with full list of shareholders

View Document

19/02/1519 February 2015 CURRSHO FROM 31/07/2015 TO 31/03/2015

View Document

23/07/1423 July 2014 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