JOHN ROWAN & PARTNERS LLP

Company Documents

DateDescription
11/04/2511 April 2025 Confirmation statement made on 2025-03-31 with no updates

View Document

10/04/2510 April 2025 Cessation of John Rowan and Partners Employment Services Limited as a person with significant control on 2022-06-30

View Document

30/12/2430 December 2024

View Document

30/12/2430 December 2024

View Document

30/12/2430 December 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

30/12/2430 December 2024

View Document

12/04/2412 April 2024 Confirmation statement made on 2024-03-31 with no updates

View Document

02/01/242 January 2024 Total exemption full accounts made up to 2022-12-31

View Document

26/05/2326 May 2023 Notification of Bell Rock Workplace Managment Limited as a person with significant control on 2022-06-30

View Document

26/05/2326 May 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

26/05/2326 May 2023 Change of details for John Rowan and Partners Employment Services Limited as a person with significant control on 2022-06-30

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/11/2229 November 2022 Current accounting period shortened from 2023-04-30 to 2022-12-31

View Document

22/11/2222 November 2022 Accounts for a small company made up to 2022-04-30

View Document

11/10/2211 October 2022 Registered office address changed from Craven House 40 Uxbridge Road London W5 2BS England to Peat House 1 Waterloo Way Leicester LE1 6LP on 2022-10-11

View Document

04/04/224 April 2022 Confirmation statement made on 2022-03-31 with no updates

View Document

09/12/219 December 2021 Accounts for a small company made up to 2021-04-30

View Document

06/05/206 May 2020 NOTIFICATION OF PSC STATEMENT ON 31/03/2020

View Document

22/04/2022 April 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES

View Document

22/04/2022 April 2020 CESSATION OF GURPAL SINGH VIRDEE AS A PSC

View Document

28/02/2028 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE OC3020300002

View Document

16/10/1916 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/19

View Document

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES

View Document

18/09/1818 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/18

View Document

04/05/184 May 2018 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / JOHN ROWAN AND PARTNERS EMPLOYMENT SERVICES LIMITED / 04/05/2018

View Document

04/05/184 May 2018 LLP MEMBER'S CHANGE OF PARTICULARS / MR GURPAL SINGH VIRDEE / 04/05/2018

View Document

04/05/184 May 2018 LLP MEMBER'S CHANGE OF PARTICULARS / TIMOTHY DEREK YOUNG / 04/05/2018

View Document

04/05/184 May 2018 LLP MEMBER'S CHANGE OF PARTICULARS / MR SEAN TOBIN / 04/05/2018

View Document

04/05/184 May 2018 LLP MEMBER'S CHANGE OF PARTICULARS / MR PAUL SHERWOOD / 04/05/2018

View Document

04/05/184 May 2018 LLP MEMBER'S CHANGE OF PARTICULARS / MR ROBERT RUSSELL / 04/05/2018

View Document

04/05/184 May 2018 LLP MEMBER'S CHANGE OF PARTICULARS / MR ANDREW HILARY NYCYK / 04/05/2018

View Document

04/05/184 May 2018 LLP MEMBER'S CHANGE OF PARTICULARS / KANDIAH MURUGAVAROTHAYAN / 04/05/2018

View Document

04/05/184 May 2018 LLP MEMBER'S CHANGE OF PARTICULARS / MR MAHESH NARAN HALAI / 04/05/2018

View Document

04/05/184 May 2018 LLP MEMBER'S CHANGE OF PARTICULARS / MR GURPAL SINGH VIRDEE / 04/05/2018

View Document

04/05/184 May 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES

View Document

04/05/184 May 2018 PSC'S CHANGE OF PARTICULARS / GURPAL SINGH VIRDEE / 04/05/2018

View Document

28/02/1828 February 2018 REGISTERED OFFICE CHANGED ON 28/02/2018 FROM OLD CHAMBERS 93-94 WEST STREET FARNHAM SURREY GU9 7EB

View Document

20/10/1720 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/17

View Document

01/06/171 June 2017 PREVEXT FROM 31/10/2016 TO 30/04/2017 SECRETARY OF STATE APPROVAL

View Document

05/05/175 May 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

05/05/175 May 2017 CORPORATE LLP MEMBER APPOINTED JOHN ROWAN AND PARTNERS EMPLOYMENT SERVICES LIMITED

View Document

30/11/1630 November 2016 APPOINTMENT TERMINATED, LLP MEMBER STEPHEN GEE

View Document

17/11/1617 November 2016 APPOINTMENT TERMINATED, LLP MEMBER IAN BLACKER

View Document

17/11/1617 November 2016 LLP MEMBER'S CHANGE OF PARTICULARS / TIMOTHY DEREK YOUNG / 04/11/2016

View Document

17/11/1617 November 2016 LLP MEMBER'S CHANGE OF PARTICULARS / MAHESH HALAI / 04/11/2016

View Document

17/11/1617 November 2016 LLP MEMBER'S CHANGE OF PARTICULARS / ROBERT RUSSELL / 04/11/2016

View Document

16/11/1616 November 2016 LLP MEMBER'S CHANGE OF PARTICULARS / ANDREW HILARY NYCYK / 04/11/2016

View Document

01/08/161 August 2016 FULL ACCOUNTS MADE UP TO 31/10/15

View Document

16/05/1616 May 2016 LLP MEMBER'S CHANGE OF PARTICULARS / MR GURPAL SINGH VIRDEE / 01/04/2016

View Document

03/05/163 May 2016 ANNUAL RETURN MADE UP TO 31/03/16

View Document

05/08/155 August 2015 FULL ACCOUNTS MADE UP TO 31/10/14

View Document

29/06/1529 June 2015 LLP MEMBER'S CHANGE OF PARTICULARS / ANDREW HILARY NYCYK / 11/05/2015

View Document

20/05/1520 May 2015 LLP MEMBER APPOINTED IAN PAUL BLACKER

View Document

16/05/1516 May 2015 LLP MEMBER APPOINTED IAN PAUL BLACKER

View Document

23/04/1523 April 2015 ANNUAL RETURN MADE UP TO 31/03/15

View Document

19/01/1519 January 2015 REGISTRATION OF A CHARGE / CHARGE CODE OC3020300002

View Document

09/05/149 May 2014 ANNUAL RETURN MADE UP TO 31/03/14

View Document

06/05/146 May 2014 FULL ACCOUNTS MADE UP TO 31/10/13

View Document

31/07/1331 July 2013 FULL ACCOUNTS MADE UP TO 31/10/12

View Document

07/05/137 May 2013 LLP MEMBER APPOINTED MR GURPAL SINGH VIRDEE

View Document

07/05/137 May 2013 ANNUAL RETURN MADE UP TO 31/03/13

View Document

10/01/1310 January 2013 PREVEXT FROM 30/04/2012 TO 31/10/2012 SECRETARY OF STATE APPROVAL

View Document

09/01/139 January 2013 CURREXT FROM 31/10/2012 TO 30/04/2013

View Document

29/08/1229 August 2012 CURRSHO FROM 30/04/2013 TO 31/10/2012

View Document

04/05/124 May 2012 ANNUAL RETURN MADE UP TO 31/03/12

View Document

31/01/1231 January 2012 FULL ACCOUNTS MADE UP TO 30/04/11

View Document

03/05/113 May 2011 ANNUAL RETURN MADE UP TO 31/03/11

View Document

12/10/1012 October 2010 FULL ACCOUNTS MADE UP TO 30/04/10

View Document

24/05/1024 May 2010 ANNUAL RETURN MADE UP TO 31/03/10

View Document

24/09/0924 September 2009 FULL ACCOUNTS MADE UP TO 30/04/09

View Document

13/08/0913 August 2009 REGISTERED OFFICE CHANGED ON 13/08/2009 FROM HERMITAGE HOUSE 45 CHURCH STREET REIGATE SURREY RH2 0AD

View Document

23/04/0923 April 2009 ANNUAL RETURN MADE UP TO 31/03/09

View Document

20/04/0920 April 2009 LLP MEMBER APPOINTED SEAN TOBIN

View Document

23/02/0923 February 2009 FULL ACCOUNTS MADE UP TO 30/04/08

View Document

31/03/0831 March 2008 ANNUAL RETURN MADE UP TO 28/02/08

View Document

20/02/0820 February 2008 FULL ACCOUNTS MADE UP TO 30/04/07

View Document

18/04/0718 April 2007 NEW MEMBER APPOINTED

View Document

18/04/0718 April 2007 MEMBER RESIGNED

View Document

18/04/0718 April 2007 NEW MEMBER APPOINTED

View Document

18/04/0718 April 2007 MEMBER RESIGNED

View Document

18/04/0718 April 2007 ANNUAL RETURN MADE UP TO 28/02/07

View Document

18/04/0718 April 2007 NEW MEMBER APPOINTED

View Document

18/04/0718 April 2007 NEW MEMBER APPOINTED

View Document

08/01/078 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

17/05/0617 May 2006 ANNUAL RETURN MADE UP TO 28/02/06

View Document

11/05/0611 May 2006 MEMBER'S PARTICULARS CHANGED

View Document

11/05/0611 May 2006 MEMBER'S PARTICULARS CHANGED

View Document

15/11/0515 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

23/04/0523 April 2005 ANNUAL RETURN MADE UP TO 18/03/05

View Document

22/03/0522 March 2005 MEMBER'S PARTICULARS CHANGED

View Document

25/02/0525 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

10/06/0410 June 2004 ANNUAL RETURN MADE UP TO 02/04/04

View Document

28/05/0428 May 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/04/0426 April 2004 ANNUAL RETURN MADE UP TO 02/04/03

View Document

13/02/0413 February 2004 FULL ACCOUNTS MADE UP TO 30/04/03

View Document

01/05/031 May 2003 ANNUAL RETURN MADE UP TO 18/04/03

View Document

18/04/0218 April 2002 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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