ROWANMOOR CONSULTANCY LIMITED

Company Documents

DateDescription
09/04/259 April 2025 Accounts for a dormant company made up to 2024-08-31

View Document

02/04/252 April 2025 Confirmation statement made on 2025-03-31 with updates

View Document

07/02/257 February 2025 Termination of appointment of Jacqueline Mary Berry as a director on 2025-02-05

View Document

07/02/257 February 2025 Appointment of Mr Andrew John Hoyle as a director on 2025-02-05

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

12/06/2412 June 2024 Change of details for Mazars Services Limited as a person with significant control on 2024-06-11

View Document

14/05/2414 May 2024 Change of details for Mazars Limited as a person with significant control on 2024-05-13

View Document

04/04/244 April 2024 Confirmation statement made on 2024-03-31 with no updates

View Document

27/03/2427 March 2024 Full accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

06/04/236 April 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

14/02/2314 February 2023 Full accounts made up to 2022-08-30

View Document

30/08/2230 August 2022 Annual accounts for year ending 30 Aug 2022

View Accounts

06/04/226 April 2022 Confirmation statement made on 2022-03-31 with no updates

View Document

08/12/218 December 2021 Appointment of Jacqueline Mary Berry as a director on 2021-12-07

View Document

30/08/2130 August 2021 Annual accounts for year ending 30 Aug 2021

View Accounts

07/05/217 May 2021 FULL ACCOUNTS MADE UP TO 30/08/20

View Document

30/04/2130 April 2021 APPOINTMENT TERMINATED, DIRECTOR LINDSAY PENTELOW

View Document

22/04/2122 April 2021 CONFIRMATION STATEMENT MADE ON 31/03/21, NO UPDATES

View Document

30/08/2030 August 2020 Annual accounts for year ending 30 Aug 2020

View Accounts

28/05/2028 May 2020 FULL ACCOUNTS MADE UP TO 30/08/19

View Document

31/03/2031 March 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES

View Document

09/01/209 January 2020 DIRECTOR APPOINTED MR LINDSAY ROY PENTELOW

View Document

27/11/1927 November 2019 APPOINTMENT TERMINATED, DIRECTOR ALISTAIR FRASER

View Document

30/08/1930 August 2019 Annual accounts for year ending 30 Aug 2019

View Accounts

22/08/1922 August 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/08/18

View Document

30/05/1930 May 2019 PREVSHO FROM 31/08/2018 TO 30/08/2018

View Document

02/04/192 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES

View Document

04/10/184 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN JOHN PICKFORD / 04/10/2018

View Document

09/08/189 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ALISTAIR JOHN FRASER / 08/08/2018

View Document

09/08/189 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ALISTAIR JOHN FRASER / 07/08/2018

View Document

25/06/1825 June 2018 CURRSHO FROM 31/12/2018 TO 31/08/2018

View Document

08/05/188 May 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

23/04/1823 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, WITH UPDATES

View Document

23/04/1823 April 2018 CESSATION OF EMBARK GROUP LIMITED AS A PSC

View Document

23/04/1823 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MAZARS LIMITED

View Document

22/03/1822 March 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID WHITE

View Document

12/02/1812 February 2018 REGISTERED OFFICE CHANGED ON 12/02/2018 FROM ROWANMOOR HOUSE 46-50 CASTLE STREET SALISBURY SP1 3TS

View Document

30/01/1830 January 2018 DIRECTOR APPOINTED MR ALISTAIR JOHN FRASER

View Document

30/01/1830 January 2018 APPOINTMENT TERMINATED, SECRETARY AFSHAN RATHORE

View Document

30/01/1830 January 2018 APPOINTMENT TERMINATED, DIRECTOR PHILLIP SMITH

View Document

30/01/1830 January 2018 APPOINTMENT TERMINATED, DIRECTOR VINCENT CAMBONIE

View Document

30/01/1830 January 2018 APPOINTMENT TERMINATED, DIRECTOR JANET BOWER

View Document

30/01/1830 January 2018 APPOINTMENT TERMINATED, DIRECTOR SHIRLEY HYLANDS

View Document

30/01/1830 January 2018 DIRECTOR APPOINTED MR IAN JOHN PICKFORD

View Document

13/12/1713 December 2017 APPOINTMENT TERMINATED, DIRECTOR NEIL MERRYWEATHER

View Document

08/11/178 November 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

27/09/1727 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

30/05/1730 May 2017 19/05/17 STATEMENT OF CAPITAL GBP 600000

View Document

30/05/1730 May 2017 SECRETARY APPOINTED MS AFSHAN RATHORE

View Document

30/05/1730 May 2017 APPOINTMENT TERMINATED, SECRETARY SHIRLEY HYLANDS

View Document

31/03/1731 March 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

04/01/174 January 2017 DIRECTOR APPOINTED MR DAVID WHITE

View Document

03/01/173 January 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID DOWNIE

View Document

03/01/173 January 2017 DIRECTOR APPOINTED MR VINCENT PHILIPPE FRANCOIS CAMBONIE

View Document

03/10/163 October 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID SAER

View Document

29/09/1629 September 2016 CURREXT FROM 30/09/2016 TO 31/12/2016

View Document

21/07/1621 July 2016 DIRECTOR APPOINTED MR PHILLIP SMITH

View Document

20/07/1620 July 2016 APPOINTMENT TERMINATED, DIRECTOR IAN HAMMOND

View Document

09/06/169 June 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

05/04/165 April 2016 DIRECTOR APPOINTED MISS JANET MARY BOWER

View Document

05/04/165 April 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

29/01/1629 January 2016 FULL ACCOUNTS MADE UP TO 30/09/15

View Document

01/04/151 April 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

29/01/1529 January 2015 FULL ACCOUNTS MADE UP TO 30/09/14

View Document

30/09/1430 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / DAVID SAER / 16/09/2014

View Document

31/03/1431 March 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

17/01/1417 January 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

02/04/132 April 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

17/01/1317 January 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

27/09/1227 September 2012 COMPANY NAME CHANGED ROWANMOOR INVESTMENT MANAGEMENT LIMITED CERTIFICATE ISSUED ON 27/09/12

View Document

05/07/125 July 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

02/04/122 April 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

08/01/128 January 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

06/04/116 April 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

17/02/1117 February 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

09/04/109 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHIRLEY VERONICA HYLANDS / 31/03/2010

View Document

09/04/109 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID SAER / 31/03/2010

View Document

09/04/109 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN DOUGLAS HAMMOND / 31/03/2010

View Document

09/04/109 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / NEIL MERRYWEATHER / 31/03/2010

View Document

09/04/109 April 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

05/03/105 March 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

13/10/0913 October 2009 DIRECTOR APPOINTED MR DAVID OLIVER DOWNIE

View Document

09/09/099 September 2009 APPOINTMENT TERMINATED DIRECTOR DAVID SEATON

View Document

01/06/091 June 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

01/06/091 June 2009 GBP NC 250000/500000 21/05/2009

View Document

01/06/091 June 2009 NC INC ALREADY ADJUSTED 21/05/09

View Document

08/04/098 April 2009 RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS

View Document

16/01/0916 January 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

29/10/0829 October 2008 APPOINTMENT TERMINATED DIRECTOR TIMOTHY BECK

View Document

29/10/0829 October 2008 APPOINTMENT TERMINATED DIRECTOR PETER JOHNSON

View Document

01/04/081 April 2008 RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS

View Document

11/12/0711 December 2007 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

02/04/072 April 2007 RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS

View Document

02/02/072 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/01/074 January 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

31/10/0631 October 2006 ACC. REF. DATE SHORTENED FROM 31/12/06 TO 30/09/06

View Document

02/10/062 October 2006 NEW DIRECTOR APPOINTED

View Document

02/10/062 October 2006 NEW DIRECTOR APPOINTED

View Document

02/10/062 October 2006 NEW DIRECTOR APPOINTED

View Document

02/10/062 October 2006 NEW DIRECTOR APPOINTED

View Document

11/09/0611 September 2006 DIRECTOR RESIGNED

View Document

11/09/0611 September 2006 LOCATION OF REGISTER OF MEMBERS

View Document

11/09/0611 September 2006 SECRETARY RESIGNED

View Document

11/09/0611 September 2006 DIRECTOR RESIGNED

View Document

11/09/0611 September 2006 NEW SECRETARY APPOINTED

View Document

08/09/068 September 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/09/066 September 2006 AUDITOR'S RESIGNATION

View Document

01/09/061 September 2006 COMPANY NAME CHANGED JAMES HAY INVESTMENT SERVICES LI MITED CERTIFICATE ISSUED ON 01/09/06

View Document

24/04/0624 April 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

10/04/0610 April 2006 RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS

View Document

04/04/064 April 2006 NEW DIRECTOR APPOINTED

View Document

04/04/064 April 2006 NEW DIRECTOR APPOINTED

View Document

30/09/0530 September 2005 DIRECTOR RESIGNED

View Document

30/09/0530 September 2005 NEW DIRECTOR APPOINTED

View Document

21/07/0521 July 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

13/06/0513 June 2005 DIRECTOR RESIGNED

View Document

25/05/0525 May 2005 NEW DIRECTOR APPOINTED

View Document

06/04/056 April 2005 RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS

View Document

04/06/044 June 2004 NEW DIRECTOR APPOINTED

View Document

04/06/044 June 2004 DIRECTOR RESIGNED

View Document

27/05/0427 May 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

03/04/043 April 2004 RETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS

View Document

15/07/0315 July 2003 NEW DIRECTOR APPOINTED

View Document

15/06/0315 June 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

01/05/031 May 2003 RETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS

View Document

22/12/0222 December 2002 DIRECTOR RESIGNED

View Document

22/12/0222 December 2002 DIRECTOR RESIGNED

View Document

23/10/0223 October 2002 LOCATION OF REGISTER OF MEMBERS

View Document

03/05/023 May 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

10/04/0210 April 2002 RETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS

View Document

03/04/023 April 2002 SECRETARY'S PARTICULARS CHANGED

View Document

01/11/011 November 2001 NEW DIRECTOR APPOINTED

View Document

17/10/0117 October 2001 DIRECTOR RESIGNED

View Document

15/05/0115 May 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

20/04/0120 April 2001 RETURN MADE UP TO 31/03/01; CHANGE OF MEMBERS

View Document

15/01/0115 January 2001 NEW DIRECTOR APPOINTED

View Document

29/11/0029 November 2000 DIRECTOR RESIGNED

View Document

22/04/0022 April 2000 RETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS

View Document

10/04/0010 April 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

23/03/0023 March 2000 DIRECTOR RESIGNED

View Document

23/03/0023 March 2000 DIRECTOR RESIGNED

View Document

23/03/0023 March 2000 DIRECTOR RESIGNED

View Document

01/02/001 February 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

01/02/001 February 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

11/08/9911 August 1999 AUDITOR'S RESIGNATION

View Document

11/08/9911 August 1999 NEW DIRECTOR APPOINTED

View Document

02/08/992 August 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

29/04/9929 April 1999 RETURN MADE UP TO 31/03/99; NO CHANGE OF MEMBERS

View Document

12/01/9912 January 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

29/04/9829 April 1998 RETURN MADE UP TO 31/03/98; FULL LIST OF MEMBERS

View Document

17/12/9717 December 1997 £ NC 100/250000 01/12

View Document

17/12/9717 December 1997 NC INC ALREADY ADJUSTED 01/12/97

View Document

17/12/9717 December 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 01/12/97

View Document

31/10/9731 October 1997 REGISTERED OFFICE CHANGED ON 31/10/97 FROM: ABBEY HOUSE BAKER STREET LONDON NW1 6XL

View Document

17/10/9717 October 1997 NEW DIRECTOR APPOINTED

View Document

15/10/9715 October 1997 S386 DISP APP AUDS 09/10/97

View Document

15/10/9715 October 1997 S369(4) SHT NOTICE MEET 09/10/97

View Document

13/10/9713 October 1997 NEW DIRECTOR APPOINTED

View Document

13/10/9713 October 1997 NEW DIRECTOR APPOINTED

View Document

13/10/9713 October 1997 NEW DIRECTOR APPOINTED

View Document

13/10/9713 October 1997 NEW DIRECTOR APPOINTED

View Document

13/10/9713 October 1997 NEW DIRECTOR APPOINTED

View Document

13/10/9713 October 1997 DIRECTOR RESIGNED

View Document

13/10/9713 October 1997 ACC. REF. DATE EXTENDED FROM 31/10/98 TO 31/12/98

View Document

13/10/9713 October 1997 DIRECTOR RESIGNED

View Document

01/10/971 October 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • S. C. SYS LIMITED


  • 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