ROWAN HOUSE BOURNE END RTE COMPANY LIMITED

Company Documents

DateDescription
03/02/253 February 2025 Accounts for a dormant company made up to 2024-08-31

View Document

28/01/2528 January 2025 Confirmation statement made on 2025-01-10 with no updates

View Document

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

View Accounts

05/06/245 June 2024 Accounts for a dormant company made up to 2023-08-31

View Document

22/05/2422 May 2024 Director's details changed for Mr Peter Wilkes on 2024-05-09

View Document

01/05/241 May 2024 Previous accounting period shortened from 2024-01-31 to 2023-08-31

View Document

30/01/2430 January 2024 Registered office address changed from 4 Church Street Twyford Reading Berkshire RG10 9DR England to 12 the Parade Bourne End SL8 5SY on 2024-01-30

View Document

15/01/2415 January 2024 Confirmation statement made on 2024-01-10 with no updates

View Document

24/10/2324 October 2023 Accounts for a dormant company made up to 2023-01-31

View Document

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

View Accounts

15/05/2315 May 2023 Termination of appointment of Q1 Professional Services Limited as a secretary on 2023-05-02

View Document

15/05/2315 May 2023 Registered office address changed from Thamesbourne Lodge Station Road Bourne End Buckinghamshire SL8 5QH United Kingdom to 4 Church Street Twyford Reading Berkshire RG10 9DR on 2023-05-15

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

10/01/2310 January 2023 Confirmation statement made on 2023-01-10 with no updates

View Document

28/09/2228 September 2022 Accounts for a dormant company made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

06/01/226 January 2022 Confirmation statement made on 2022-01-06 with no updates

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

20/01/2120 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/20

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

28/01/2028 January 2020 DIRECTOR APPOINTED MRS GILLIAN ANNE PEARCE

View Document

06/01/206 January 2020 CONFIRMATION STATEMENT MADE ON 06/01/20, NO UPDATES

View Document

11/10/1911 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 06/01/19, NO UPDATES

View Document

25/10/1825 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

19/06/1819 June 2018 REGISTERED OFFICE CHANGED ON 19/06/2018 FROM 7-8 EGHAMS COURT BOSTON DRIVE BOURNE END BUCKINGHAMSHIRE SL8 5YS

View Document

19/06/1819 June 2018 APPOINTMENT TERMINATED, DIRECTOR EMMA BLOOMFIELD

View Document

19/06/1819 June 2018 CORPORATE SECRETARY APPOINTED Q1 PROFESSIONAL SERVICES LIMITED

View Document

23/04/1823 April 2018 DIRECTOR APPOINTED MR PETER WILKES

View Document

15/01/1815 January 2018 CONFIRMATION STATEMENT MADE ON 06/01/18, NO UPDATES

View Document

10/10/1710 October 2017 31/01/17 UNAUDITED ABRIDGED

View Document

12/01/1712 January 2017 CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES

View Document

25/10/1625 October 2016 31/01/16 TOTAL EXEMPTION FULL

View Document

05/04/165 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / EMMA LOUISE BLOOMFIELD / 26/01/2016

View Document

11/01/1611 January 2016 06/01/16 NO MEMBER LIST

View Document

28/04/1528 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / EMMA LOUISE BLOOMFIELD / 28/04/2015

View Document

18/03/1518 March 2015 31/01/15 TOTAL EXEMPTION FULL

View Document

22/01/1522 January 2015 06/01/15 NO MEMBER LIST

View Document

29/04/1429 April 2014 31/01/14 TOTAL EXEMPTION FULL

View Document

22/01/1422 January 2014 06/01/14 NO MEMBER LIST

View Document

22/01/1422 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / EMMA LOUISE BLOOMFIELD / 01/12/2013

View Document

01/11/131 November 2013 31/01/13 TOTAL EXEMPTION FULL

View Document

16/01/1316 January 2013 06/01/13 NO MEMBER LIST

View Document

22/10/1222 October 2012 31/01/12 TOTAL EXEMPTION FULL

View Document

13/09/1213 September 2012 APPOINTMENT TERMINATED, DIRECTOR CLINTON SILVESTER

View Document

01/08/121 August 2012 DIRECTOR APPOINTED EMMA LOUISE BLOOMFIELD

View Document

31/01/1231 January 2012 06/01/12 NO MEMBER LIST

View Document

24/10/1124 October 2011 31/01/11 TOTAL EXEMPTION FULL

View Document

02/03/112 March 2011 06/01/11 NO MEMBER LIST

View Document

01/11/101 November 2010 31/01/10 TOTAL EXEMPTION FULL

View Document

31/03/1031 March 2010 06/01/10 NO MEMBER LIST

View Document

12/12/0912 December 2009 APPOINTMENT TERMINATED, SECRETARY STEPHEN ROY

View Document

01/12/091 December 2009 31/01/09 TOTAL EXEMPTION FULL

View Document

09/03/099 March 2009 ANNUAL RETURN MADE UP TO 06/01/09

View Document

14/08/0814 August 2008 31/01/08 TOTAL EXEMPTION FULL

View Document

07/02/087 February 2008 ANNUAL RETURN MADE UP TO 06/01/07

View Document

07/02/087 February 2008 ANNUAL RETURN MADE UP TO 06/01/08

View Document

07/02/087 February 2008 LOCATION OF REGISTER OF MEMBERS

View Document

02/12/072 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07

View Document

18/12/0618 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06

View Document

23/11/0623 November 2006 REGISTERED OFFICE CHANGED ON 23/11/06 FROM: 13 ROWAN HOUSE BLIND LANE BOURNE END BUCKINGHAMSHIRE SL8 5TG

View Document

14/03/0614 March 2006 ANNUAL RETURN MADE UP TO 06/01/06

View Document

13/03/0613 March 2006 DIRECTOR RESIGNED

View Document

02/02/062 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05

View Document

01/02/051 February 2005 ANNUAL RETURN MADE UP TO 06/01/05

View Document

21/10/0421 October 2004 SECRETARY RESIGNED

View Document

21/10/0421 October 2004 NEW SECRETARY APPOINTED

View Document

29/01/0429 January 2004 NEW DIRECTOR APPOINTED

View Document

29/01/0429 January 2004 NEW DIRECTOR APPOINTED

View Document

29/01/0429 January 2004 SECRETARY RESIGNED

View Document

29/01/0429 January 2004 DIRECTOR RESIGNED

View Document

29/01/0429 January 2004 NEW SECRETARY APPOINTED

View Document

06/01/046 January 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information