ROWAN PLOWDEN DESIGN LIMITED

Company Documents

DateDescription
11/06/2511 June 2025 Compulsory strike-off action has been suspended

View Document

11/06/2511 June 2025 Compulsory strike-off action has been suspended

View Document

06/05/256 May 2025 First Gazette notice for compulsory strike-off

View Document

06/05/256 May 2025 First Gazette notice for compulsory strike-off

View Document

11/01/2511 January 2025 Compulsory strike-off action has been discontinued

View Document

11/01/2511 January 2025 Compulsory strike-off action has been discontinued

View Document

09/01/259 January 2025 Confirmation statement made on 2025-01-06 with no updates

View Document

07/01/257 January 2025 First Gazette notice for compulsory strike-off

View Document

07/01/257 January 2025 First Gazette notice for compulsory strike-off

View Document

26/06/2426 June 2024 Change of details for Mrs Francesca Rowan-Plowden as a person with significant control on 2024-06-26

View Document

26/06/2426 June 2024 Director's details changed for Mrs Francesca Laura Courtenay Rowan-Plowden on 2024-06-24

View Document

27/04/2427 April 2024 Compulsory strike-off action has been discontinued

View Document

27/04/2427 April 2024 Compulsory strike-off action has been discontinued

View Document

24/04/2424 April 2024 Confirmation statement made on 2024-01-06 with no updates

View Document

11/04/2411 April 2024 Compulsory strike-off action has been suspended

View Document

11/04/2411 April 2024 Compulsory strike-off action has been suspended

View Document

26/03/2426 March 2024 First Gazette notice for compulsory strike-off

View Document

26/03/2426 March 2024 First Gazette notice for compulsory strike-off

View Document

07/10/237 October 2023 Registered office address changed from The Whitehouse 16 Moat Lane Sedlescombe Battle East Sussex TN33 0RZ United Kingdom to 30 Watchbell Street Rye East Sussex TN31 7HB on 2023-10-07

View Document

28/04/2328 April 2023 Change of details for Mrs Francesca Rowan-Plowden as a person with significant control on 2023-04-28

View Document

28/04/2328 April 2023 Registered office address changed from Dreadnought Morlais Ridge Winchelsea Beach East Sussex TN36 4LL United Kingdom to The Whitehouse 16 Moat Lane Sedlescombe Battle East Sussex TN33 0RZ on 2023-04-28

View Document

28/04/2328 April 2023 Director's details changed for Mrs Francesca Laura Courtenay Rowan-Plowden on 2023-04-28

View Document

13/02/2313 February 2023 Termination of appointment of Patrick Charles Rogers as a director on 2023-02-13

View Document

10/02/2310 February 2023 Micro company accounts made up to 2023-01-31

View Document

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

View Accounts

30/01/2330 January 2023 Micro company accounts made up to 2022-01-31

View Document

25/01/2325 January 2023 Confirmation statement made on 2023-01-06 with no updates

View Document

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

View Accounts

07/01/227 January 2022 Confirmation statement made on 2022-01-06 with no updates

View Document

20/10/2120 October 2021 Micro company accounts made up to 2021-01-31

View Document

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

View Accounts

26/01/2126 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

19/01/2119 January 2021 CONFIRMATION STATEMENT MADE ON 06/01/21, NO UPDATES

View Document

19/01/2119 January 2021 REGISTERED OFFICE CHANGED ON 19/01/2021 FROM 1 MONEYSELLARS NORTH STREET WINCHELSEA EAST SUSSEX TN36 4HR ENGLAND

View Document

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

View Accounts

11/01/2011 January 2020 CONFIRMATION STATEMENT MADE ON 06/01/20, NO UPDATES

View Document

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

View Document

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

View Accounts

08/01/198 January 2019 CONFIRMATION STATEMENT MADE ON 06/01/19, NO UPDATES

View Document

25/09/1825 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

05/02/185 February 2018 REGISTERED OFFICE CHANGED ON 05/02/2018 FROM LAMB HOUSE WEST STREET RYE TN31 7ES ENGLAND

View Document

05/02/185 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS FRANCESCA LAURA COURTENAY ROWAN-PLOWDEN / 05/02/2018

View Document

05/02/185 February 2018 PSC'S CHANGE OF PARTICULARS / MRS FRANCESCA ROWAN-PLOWDEN / 05/02/2018

View Document

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

View Accounts

19/01/1819 January 2018 CONFIRMATION STATEMENT MADE ON 06/01/18, NO UPDATES

View Document

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

View Document

12/04/1712 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / FRANCESCA ROWAN / 01/04/2017

View Document

22/03/1722 March 2017 DIRECTOR APPOINTED MR PATRICK CHARLES ROGERS

View Document

20/02/1720 February 2017 CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES

View Document

03/02/173 February 2017 REGISTERED OFFICE CHANGED ON 03/02/2017 FROM RECTORY INTERIORS THE OLD FORGE 24 WISH STREET RYE EAST SUSSEX TN31 7DA ENGLAND

View Document

03/02/173 February 2017 APPOINTMENT TERMINATED, DIRECTOR MARCUS CRANE

View Document

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

View Accounts

03/01/173 January 2017 COMPANY NAME CHANGED ROWAN-PLOWDEN & CRANE LIMITED CERTIFICATE ISSUED ON 03/01/17

View Document

03/01/173 January 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

31/10/1631 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

24/02/1624 February 2016 Annual return made up to 6 January 2016 with full list of shareholders

View Document

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

View Accounts

09/01/169 January 2016 DISS40 (DISS40(SOAD))

View Document

08/01/168 January 2016 REGISTERED OFFICE CHANGED ON 08/01/2016 FROM THE GALLERY NEEDLES PASSAGE THE MINT RYE EAST SUSSEX TN31 7EN

View Document

06/01/166 January 2016 Annual accounts small company total exemption made up to 31 January 2015

View Document

08/12/158 December 2015 FIRST GAZETTE

View Document

05/03/155 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / FRANCESCA ROWAN / 23/02/2015

View Document

04/03/154 March 2015 Annual return made up to 6 January 2015 with full list of shareholders

View Document

04/03/154 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MARCUS CRANE / 21/02/2014

View Document

04/03/154 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / FRANCESCA ROWAN / 06/01/2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

08/01/148 January 2014 REGISTERED OFFICE CHANGED ON 08/01/2014 FROM LAMB HOUSE WEST STREET RYE TN31 7ES ENGLAND

View Document

06/01/146 January 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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