ROWANMOOR PERSONAL PENSIONS LIMITED

Company Documents

DateDescription
05/11/245 November 2024 Liquidators' statement of receipts and payments to 2024-08-23

View Document

07/09/237 September 2023 Appointment of a voluntary liquidator

View Document

24/08/2324 August 2023 Notice of move from Administration case to Creditors Voluntary Liquidation

View Document

06/04/236 April 2023 Administrator's progress report

View Document

15/11/2215 November 2022 Statement of affairs with form AM02SOA/AM02SOC

View Document

15/11/2215 November 2022 Result of meeting of creditors

View Document

31/10/2231 October 2022 Statement of administrator's proposal

View Document

12/09/2212 September 2022 Registered office address changed from Rowanmoor House 46-50 Castle Street Salisbury Wiltshire SP1 3TS to 45 Gresham Street London EC2V 7BG on 2022-09-12

View Document

12/09/2212 September 2022 Appointment of an administrator

View Document

25/04/2225 April 2022 Statement of capital following an allotment of shares on 2021-01-22

View Document

25/04/2225 April 2022 Confirmation statement made on 2022-04-25 with updates

View Document

10/02/2210 February 2022 Termination of appointment of Nicola Megaw as a secretary on 2022-02-01

View Document

10/02/2210 February 2022 Appointment of Rupert Francis James Henry Ruvigny as a director on 2022-02-01

View Document

03/02/223 February 2022 Notification of Rowanmoor Group Limited as a person with significant control on 2022-01-31

View Document

03/02/223 February 2022 Cessation of Embark Group Limited as a person with significant control on 2022-01-31

View Document

02/02/222 February 2022 Statement of capital following an allotment of shares on 2022-01-31

View Document

04/11/214 November 2021 Appointment of Clive Bouch as a director on 2021-10-04

View Document

04/11/214 November 2021 Appointment of Mr Richard Leslie Martin Wohanka as a director on 2021-10-04

View Document

04/11/214 November 2021 Termination of appointment of Vincent Philippe Francois Cambonie as a director on 2021-10-04

View Document

04/11/214 November 2021 Appointment of Mrs Susan Davidson Mcinnes as a director on 2021-10-04

View Document

24/06/2124 June 2021 Register inspection address has been changed to One Glass Wharf Bristol BS2 0ZX

View Document

24/06/2124 June 2021 Register(s) moved to registered inspection location One Glass Wharf Bristol BS2 0ZX

View Document

12/06/2012 June 2020 APPOINTMENT TERMINATED, DIRECTOR WAYNE BARLOW

View Document

04/05/204 May 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID KING

View Document

29/04/2029 April 2020 CONFIRMATION STATEMENT MADE ON 25/04/20, NO UPDATES

View Document

22/04/2022 April 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

13/04/2013 April 2020 DIRECTOR APPOINTED MR PAUL DOWNING

View Document

17/11/1917 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR WAYNE CHRISTOPHER BARLOW / 08/11/2019

View Document

03/06/193 June 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

09/05/199 May 2019 APPOINTMENT TERMINATED, DIRECTOR SARAH NIGHTINGALE

View Document

07/05/197 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR WAYNE CHRISTOPHER BARLOW / 07/05/2019

View Document

03/05/193 May 2019 DIRECTOR APPOINTED MR WAYNE CHRISTOPHER BARLOW

View Document

25/04/1925 April 2019 CONFIRMATION STATEMENT MADE ON 25/04/19, WITH UPDATES

View Document

25/04/1925 April 2019 18/12/18 STATEMENT OF CAPITAL GBP 1225000

View Document

07/04/197 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES

View Document

27/03/1927 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN KING / 27/03/2019

View Document

27/03/1927 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN KING / 27/03/2019

View Document

31/10/1831 October 2018 APPOINTMENT TERMINATED, DIRECTOR LUCY MATTHEWS

View Document

18/09/1818 September 2018 DIRECTOR APPOINTED MR DAVID JOHN KING

View Document

15/08/1815 August 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

12/07/1812 July 2018 SECRETARY APPOINTED MR VINCENT PHILIPPE FRANCOIS CAMBONIE

View Document

12/07/1812 July 2018 APPOINTMENT TERMINATED, SECRETARY AFSHAN RATHORE

View Document

13/04/1813 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES

View Document

06/04/186 April 2018 APPOINTMENT TERMINATED, DIRECTOR SHIRLEY HYLANDS

View Document

29/09/1729 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

03/07/173 July 2017 APPOINTMENT TERMINATED, SECRETARY SHIRLEY HYLANDS

View Document

03/07/173 July 2017 SECRETARY APPOINTED MS AFSHAN RATHORE

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 JOHN ETHERINGTON

View Document

03/01/173 January 2017 APPOINTMENT TERMINATED, DIRECTOR ROBERT ADAMS

View Document

03/01/173 January 2017 APPOINTMENT TERMINATED, DIRECTOR MATTHEW ROBINSON

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

19/09/1619 September 2016 APPOINTMENT TERMINATED, DIRECTOR NEIL MERRYWEATHER

View Document

09/08/169 August 2016 DIRECTOR APPOINTED MR ROBERT KELLY ADAMS

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

08/06/168 June 2016 DIRECTOR APPOINTED MRS SARAH JANE NIGHTINGALE

View Document

04/04/164 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

20/01/1620 January 2016 20/01/16 STATEMENT OF CAPITAL GBP 625000

View Document

08/10/158 October 2015 ARTICLES OF ASSOCIATION

View Document

10/09/1510 September 2015 09/09/15 STATEMENT OF CAPITAL GBP 375000

View Document

09/09/159 September 2015 09/09/15 STATEMENT OF CAPITAL GBP 200000

View Document

27/08/1527 August 2015 ALTER ARTICLES 05/08/2015

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

12/01/1512 January 2015 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER TERREY

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

06/09/136 September 2013 DIRECTOR APPOINTED MR MATTHEW ROBINSON

View Document

29/08/1329 August 2013 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY BECK

View Document

03/04/133 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

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 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY MARTIN BECK / 06/04/2011

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 / LUCY VICTORIA HILARIA MATTHEWS / 31/03/2010

View Document

09/04/109 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MARTIN TERREY / 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

09/04/109 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY MARTIN BECK / 31/03/2010

View Document

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

View Document

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

View Document

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

View Document

23/02/0923 February 2009 DIRECTOR APPOINTED MR DAVID OLIVER DOWNIE

View Document

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

View Document

05/11/085 November 2008 NC INC ALREADY ADJUSTED 28/10/08

View Document

05/11/085 November 2008 GBP NC 250000/500000 28/10/2008

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

10/12/0710 December 2007 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

12/04/0712 April 2007 NEW DIRECTOR APPOINTED

View Document

12/04/0712 April 2007 NEW DIRECTOR APPOINTED

View Document

12/04/0712 April 2007 NEW DIRECTOR APPOINTED

View Document

04/04/074 April 2007 RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS

View Document

20/02/0720 February 2007 NEW DIRECTOR APPOINTED

View Document

20/02/0720 February 2007 NEW DIRECTOR APPOINTED

View Document

02/02/072 February 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

02/11/062 November 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/11/062 November 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/11/061 November 2006 ACC. REF. DATE SHORTENED FROM 31/12/06 TO 30/09/06

View Document

10/10/0610 October 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/10/0610 October 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/10/0610 October 2006 NC INC ALREADY ADJUSTED 25/09/06

View Document

10/10/0610 October 2006 £ NC 100/250000 25/09

View Document

03/10/063 October 2006 COMPANY NAME CHANGED BRIDFORD PENSION TRUSTEES LIMITE D CERTIFICATE ISSUED ON 03/10/06

View Document

11/09/0611 September 2006 LOCATION OF DEBENTURE REGISTER

View Document

11/09/0611 September 2006 SECRETARY RESIGNED

View Document

11/09/0611 September 2006 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

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

View Document

11/09/0611 September 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/09/066 September 2006 REGISTERED OFFICE CHANGED ON 06/09/06 FROM: ABBEY NATIONAL HOUSE 2 TRITON SQUARE REGENTS PLACE LONDON NW1 3AN

View Document

06/09/066 September 2006 AUDITOR'S RESIGNATION

View Document

24/04/0624 April 2006 ACCOUNTS OF DORMANT COMPANY 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

30/09/0530 September 2005 DIRECTOR RESIGNED

View Document

30/09/0530 September 2005 NEW DIRECTOR APPOINTED

View Document

21/07/0521 July 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

25/05/0525 May 2005 NEW DIRECTOR APPOINTED

View Document

25/05/0525 May 2005 DIRECTOR RESIGNED

View Document

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

View Document

19/07/0419 July 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

04/06/044 June 2004 DIRECTOR RESIGNED

View Document

04/06/044 June 2004 NEW DIRECTOR APPOINTED

View Document

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

View Document

06/02/046 February 2004 NEW DIRECTOR APPOINTED

View Document

06/01/046 January 2004 DIRECTOR RESIGNED

View Document

06/01/046 January 2004 DIRECTOR RESIGNED

View Document

06/01/046 January 2004 NEW DIRECTOR APPOINTED

View Document

06/01/046 January 2004 DIRECTOR RESIGNED

View Document

06/01/046 January 2004 NEW DIRECTOR APPOINTED

View Document

05/01/045 January 2004 DIRECTOR RESIGNED

View Document

17/07/0317 July 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

10/07/0310 July 2003 NEW DIRECTOR APPOINTED

View Document

10/07/0310 July 2003 NEW DIRECTOR APPOINTED

View Document

10/07/0310 July 2003 DIRECTOR RESIGNED

View Document

10/07/0310 July 2003 DIRECTOR RESIGNED

View Document

02/05/032 May 2003 RETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS

View Document

10/10/0210 October 2002 NEW DIRECTOR APPOINTED

View Document

10/10/0210 October 2002 NEW DIRECTOR APPOINTED

View Document

10/10/0210 October 2002 DIRECTOR RESIGNED

View Document

10/10/0210 October 2002 NEW DIRECTOR APPOINTED

View Document

13/08/0213 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

18/04/0218 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

03/12/013 December 2001 REGISTERED OFFICE CHANGED ON 03/12/01 FROM: ABBEY HOUSE BAKER STREET LONDON NW1 6XL

View Document

24/10/0124 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

20/04/0120 April 2001 RETURN MADE UP TO 31/03/01; NO CHANGE OF MEMBERS

View Document

29/11/0029 November 2000 DIRECTOR RESIGNED

View Document

16/06/0016 June 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

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

View Document

25/10/9925 October 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

29/04/9929 April 1999 RETURN MADE UP TO 31/03/99; FULL LIST OF MEMBERS

View Document

05/01/995 January 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

16/10/9816 October 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

29/04/9829 April 1998 RETURN MADE UP TO 31/03/98; NO CHANGE OF MEMBERS

View Document

10/11/9710 November 1997 NEW DIRECTOR APPOINTED

View Document

05/11/975 November 1997 DIRECTOR RESIGNED

View Document

10/09/9710 September 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

28/04/9728 April 1997 RETURN MADE UP TO 31/03/97; NO CHANGE OF MEMBERS

View Document

29/08/9629 August 1996 NEW DIRECTOR APPOINTED

View Document

28/08/9628 August 1996 DIRECTOR RESIGNED

View Document

04/07/964 July 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

01/07/961 July 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

29/04/9629 April 1996 RETURN MADE UP TO 31/03/96; FULL LIST OF MEMBERS

View Document

12/02/9612 February 1996 EXEMPTION FROM APPOINTING AUDITORS 31/01/96

View Document

23/06/9523 June 1995 ADOPT MEM AND ARTS 16/06/95

View Document

11/05/9511 May 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

28/04/9528 April 1995 RETURN MADE UP TO 31/03/95; FULL LIST OF MEMBERS

View Document

05/02/955 February 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

23/09/9423 September 1994 RETURN MADE UP TO 01/09/94; FULL LIST OF MEMBERS

View Document

22/08/9422 August 1994 SECRETARY RESIGNED

View Document

18/08/9418 August 1994 NEW SECRETARY APPOINTED

View Document

18/08/9418 August 1994 REGISTERED OFFICE CHANGED ON 18/08/94 FROM: 32,ST.MARY AT HILL LONDON EC3P 3AJ

View Document

18/08/9418 August 1994 NEW DIRECTOR APPOINTED

View Document

04/08/944 August 1994 DIRECTOR RESIGNED

View Document

12/05/9412 May 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

05/05/945 May 1994 SECRETARY RESIGNED

View Document

05/05/945 May 1994 NEW SECRETARY APPOINTED

View Document

15/03/9415 March 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

11/10/9311 October 1993 SECRETARY'S PARTICULARS CHANGED

View Document

28/09/9328 September 1993 RETURN MADE UP TO 01/09/93; CHANGE OF MEMBERS

View Document

28/05/9328 May 1993 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 26/05/93

View Document

27/05/9327 May 1993 DISAPPLICATION OF PRE-EMPTION RIGHTS 15/03/93

View Document

27/05/9327 May 1993 S369(4) SHT NOTICE MEET 15/03/93

View Document

07/04/937 April 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/03/9318 March 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

05/02/935 February 1993 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

31/01/9331 January 1993 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 21/12/92

View Document

21/01/9321 January 1993 ALTER MEM AND ARTS 08/01/93

View Document

23/11/9223 November 1992 RETURN MADE UP TO 23/10/92; FULL LIST OF MEMBERS

View Document

13/10/9213 October 1992 REGISTERED OFFICE CHANGED ON 13/10/92 FROM: BRIDFORD HOUSE 170 EDMUND STREET BIRMINGHAM B3 2HB

View Document

12/10/9212 October 1992 NEW DIRECTOR APPOINTED

View Document

12/10/9212 October 1992 ACCOUNTING REF. DATE SHORT FROM 30/06 TO 31/12

View Document

12/10/9212 October 1992 NEW DIRECTOR APPOINTED

View Document

12/10/9212 October 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

29/07/9229 July 1992 DIRECTOR RESIGNED

View Document

29/07/9229 July 1992 DIRECTOR RESIGNED

View Document

19/11/9119 November 1991 RETURN MADE UP TO 23/10/91; NO CHANGE OF MEMBERS

View Document

19/11/9119 November 1991 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

19/02/9119 February 1991 ACCOUNTING REF. DATE EXT FROM 31/12 TO 30/06

View Document

25/10/9025 October 1990 RETURN MADE UP TO 23/10/90; FULL LIST OF MEMBERS

View Document

25/10/9025 October 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

12/01/9012 January 1990 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

12/01/9012 January 1990 RETURN MADE UP TO 29/12/89; FULL LIST OF MEMBERS

View Document

15/12/8915 December 1989 DIRECTOR RESIGNED

View Document

08/09/898 September 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/08/8915 August 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/02/8920 February 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/12/8813 December 1988 REGISTERED OFFICE CHANGED ON 13/12/88 FROM: CORNWALL BUILDINGS 45 NEWHALL STREET BIRMINGHAM B3 3QR

View Document

22/11/8822 November 1988 ALTER MEM AND ARTS 041188

View Document

22/11/8822 November 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

04/10/884 October 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/08/8825 August 1988 REGISTERED OFFICE CHANGED ON 25/08/88 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y OHP

View Document

04/07/884 July 1988 COMPANY NAME CHANGED NORTHSHARE LIMITED CERTIFICATE ISSUED ON 05/07/88

View Document

30/06/8830 June 1988 ALTER MEM AND ARTS 230688

View Document

30/06/8830 June 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/06/8817 June 1988 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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