ROWAN FIELDS MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
10/07/2510 July 2025 NewAccounts for a dormant company made up to 2024-11-30

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

29/11/2429 November 2024 Confirmation statement made on 2024-11-17 with no updates

View Document

03/05/243 May 2024 Director's details changed for Mrs Philippa Flanegan on 2024-05-03

View Document

11/04/2411 April 2024 Secretary's details changed for Innovus Company Secretaries Limited on 2024-04-11

View Document

11/04/2411 April 2024 Registered office address changed from 11 Queensway House Queensway New Milton Hampshire BH25 5NR England to Queensway House 11 Queensway New Milton Hampshire BH25 5NR on 2024-04-11

View Document

11/04/2411 April 2024 Director's details changed for Innovus Company Secretaries Limited on 2024-04-11

View Document

11/12/2311 December 2023 Appointment of Innovus Company Secretaries Limited as a director on 2023-12-07

View Document

11/12/2311 December 2023 Termination of appointment of Mainstay (Secretaries) Limited as a secretary on 2023-12-07

View Document

11/12/2311 December 2023 Termination of appointment of Mainstay (Secretaries) Limited as a director on 2023-12-07

View Document

11/12/2311 December 2023 Appointment of Innovus Company Secretaries Limited as a secretary on 2023-12-07

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

22/11/2322 November 2023 Confirmation statement made on 2023-11-17 with no updates

View Document

05/07/235 July 2023 Accounts for a dormant company made up to 2022-11-30

View Document

20/06/2320 June 2023 Registered office address changed from Mainstay (Secretaries) Limited Whittington Road Whittington Hall Worcester WR5 2ZX United Kingdom to 11 Queensway House Queensway New Milton Hampshire BH25 5NR on 2023-06-20

View Document

15/12/2215 December 2022 Appointment of Mrs Philippa Flanegan as a director on 2022-12-15

View Document

15/12/2215 December 2022 Termination of appointment of Felix Robert Keen as a director on 2022-12-15

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

25/11/2225 November 2022 Confirmation statement made on 2022-11-17 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

22/11/2122 November 2021 Confirmation statement made on 2021-11-17 with no updates

View Document

09/07/219 July 2021 Termination of appointment of Charles John Lucas as a director on 2021-07-09

View Document

09/07/219 July 2021 Appointment of Mr Felix Robert Keen as a director on 2021-07-09

View Document

23/03/2123 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/20

View Document

01/12/201 December 2020 DIRECTOR APPOINTED MR CHARLES JOHN LUCAS

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

26/11/2026 November 2020 CONFIRMATION STATEMENT MADE ON 17/11/20, NO UPDATES

View Document

11/08/2011 August 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

20/11/1920 November 2019 CONFIRMATION STATEMENT MADE ON 17/11/19, NO UPDATES

View Document

12/04/1912 April 2019 APPOINTMENT TERMINATED, DIRECTOR STEVEN ROCHE

View Document

12/04/1912 April 2019 APPOINTMENT TERMINATED, DIRECTOR PAUL MOODY

View Document

12/04/1912 April 2019 APPOINTMENT TERMINATED, DIRECTOR MARK PLATTS

View Document

12/04/1912 April 2019 REGISTERED OFFICE CHANGED ON 12/04/2019 FROM PERSIMMON HOUSE FULFORD YORK YO19 4FE UNITED KINGDOM

View Document

12/04/1912 April 2019 DIRECTOR APPOINTED MR DANIEL NORMAN ROSS POTTER

View Document

18/02/1918 February 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

22/11/1822 November 2018 CONFIRMATION STATEMENT MADE ON 17/11/18, NO UPDATES

View Document

04/06/184 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/17

View Document

27/12/1727 December 2017 CONFIRMATION STATEMENT MADE ON 17/11/17, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

26/04/1726 April 2017 REGISTERED OFFICE CHANGED ON 26/04/2017 FROM WHITTINGTON HALL WHITTINGTON ROAD WORCESTER WORCESTERSHIRE WR5 2ZX

View Document

26/04/1726 April 2017 DIRECTOR APPOINTED MR MARK DAVID PLATTS

View Document

26/04/1726 April 2017 APPOINTMENT TERMINATED, DIRECTOR NICOLA HILL

View Document

18/11/1618 November 2016 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