ROWAN PARTNERSHIP LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
28/10/2428 October 2024 Micro company accounts made up to 2024-01-31

View Document

23/10/2423 October 2024 Confirmation statement made on 2024-09-29 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

30/10/2330 October 2023 Micro company accounts made up to 2023-01-31

View Document

04/10/234 October 2023 Confirmation statement made on 2023-09-29 with no updates

View Document

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

View Accounts

31/10/2231 October 2022 Micro company accounts made up to 2022-01-31

View Document

11/10/2211 October 2022 Confirmation statement made on 2022-09-29 with no updates

View Document

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

View Accounts

10/11/2110 November 2021 Micro company accounts made up to 2021-01-31

View Document

27/10/2127 October 2021 Confirmation statement made on 2021-09-29 with no updates

View Document

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

View Accounts

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

View Accounts

30/10/1930 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

14/10/1914 October 2019 CONFIRMATION STATEMENT MADE ON 29/09/19, WITH UPDATES

View Document

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

View Accounts

31/10/1831 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

02/10/182 October 2018 CONFIRMATION STATEMENT MADE ON 29/09/18, NO UPDATES

View Document

31/08/1831 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / CLARE PATRICIA WOODS / 30/08/2018

View Document

31/08/1831 August 2018 PSC'S CHANGE OF PARTICULARS / MS CLARE PATRICIA WOODS / 30/08/2018

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

08/11/178 November 2017 CONFIRMATION STATEMENT MADE ON 29/09/17, WITH UPDATES

View Document

02/11/172 November 2017 PSC'S CHANGE OF PARTICULARS / MS CLARE PATRICIA WOODS / 13/07/2017

View Document

02/11/172 November 2017 SAIL ADDRESS CHANGED FROM: NAT WEST BANK CHAMBERS 55 STATION ROAD NEW MILTON HAMPSHIRE BH25 6JA

View Document

30/10/1730 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

13/07/1713 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / CLARE PATRICIA WOODS / 13/07/2017

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

28/10/1628 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

17/10/1617 October 2016 CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

11/11/1511 November 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

15/10/1515 October 2015 Annual return made up to 13 October 2015 with full list of shareholders

View Document

07/11/147 November 2014 Annual return made up to 13 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

31/10/1331 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

22/10/1322 October 2013 Annual return made up to 13 October 2013 with full list of shareholders

View Document

20/03/1320 March 2013 Annual accounts small company total exemption made up to 31 January 2012

View Document

19/02/1319 February 2013 Annual accounts small company total exemption made up to 31 January 2011

View Document

25/10/1225 October 2012 Annual return made up to 13 October 2012 with full list of shareholders

View Document

26/06/1226 June 2012 Annual return made up to 13 October 2010 with full list of shareholders

View Document

26/06/1226 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / CLARE PATRICIA WOODS / 24/03/2011

View Document

26/06/1226 June 2012 Annual return made up to 13 October 2011 with full list of shareholders

View Document

28/05/1228 May 2012 Annual accounts small company total exemption made up to 31 January 2010

View Document

28/12/1128 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / CLARE PATRICIA WOODS / 22/10/2011

View Document

24/03/1124 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / CLARE PATRICIA WOODS / 24/03/2011

View Document

02/02/102 February 2010 Annual accounts small company total exemption made up to 31 January 2009

View Document

10/11/0910 November 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

10/11/0910 November 2009 SAIL ADDRESS CREATED

View Document

10/11/0910 November 2009 Annual return made up to 13 October 2009 with full list of shareholders

View Document

10/11/0910 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / CLARE PATRICIA WOODS / 01/10/2009

View Document

05/08/095 August 2009 PREVEXT FROM 31/10/2008 TO 31/01/2009

View Document

21/01/0921 January 2009 RETURN MADE UP TO 13/10/08; FULL LIST OF MEMBERS

View Document

21/01/0921 January 2009 APPOINTMENT TERMINATED SECRETARY KEITH CHEESMAN

View Document

01/09/081 September 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

03/03/083 March 2008 RETURN MADE UP TO 13/10/07; FULL LIST OF MEMBERS

View Document

24/01/0824 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

31/08/0731 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

10/08/0710 August 2007 REGISTERED OFFICE CHANGED ON 10/08/07 FROM: FOUR SHELLS, QUEEN KATHERINE, ROAD, LYMINGTON, HAMPSHIRE, SO41 3RY

View Document

19/10/0619 October 2006 RETURN MADE UP TO 13/10/06; FULL LIST OF MEMBERS

View Document

19/10/0619 October 2006 REGISTERED OFFICE CHANGED ON 19/10/06 FROM: C/O WESTLAKE CLARK CHRTD ACCTS, WESTLAKE CLARK FOUR SHELLS, QUEEN KATHERINE ROAD, LYMINGTON, HAMPSHIRE SO41 3RY

View Document

18/08/0618 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

14/10/0514 October 2005 RETURN MADE UP TO 13/10/05; FULL LIST OF MEMBERS

View Document

10/11/0410 November 2004 NEW DIRECTOR APPOINTED

View Document

10/11/0410 November 2004 NEW SECRETARY APPOINTED

View Document

15/10/0415 October 2004 DIRECTOR RESIGNED

View Document

15/10/0415 October 2004 SECRETARY RESIGNED

View Document

13/10/0413 October 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


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