ROWAN PROPERTY HOLDINGS LIMITED

Company Documents

DateDescription
24/02/1524 February 2015 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

11/11/1411 November 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

02/11/142 November 2014 APPLICATION FOR STRIKING-OFF

View Document

23/07/1423 July 2014 30/09/13 TOTAL EXEMPTION FULL

View Document

07/04/147 April 2014 Annual return made up to 14 March 2014 with full list of shareholders

View Document

05/07/135 July 2013 30/09/12 TOTAL EXEMPTION FULL

View Document

22/04/1322 April 2013 Annual return made up to 14 March 2013 with full list of shareholders

View Document

04/07/124 July 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

26/04/1226 April 2012 Annual return made up to 14 March 2012 with full list of shareholders

View Document

05/07/115 July 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

24/05/1124 May 2011 Annual return made up to 14 March 2011 with full list of shareholders

View Document

01/09/101 September 2010 AUDITORS RESIGNATION

View Document

17/08/1017 August 2010 SECTION 519

View Document

19/07/1019 July 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

16/04/1016 April 2010 Annual return made up to 14 March 2010 with full list of shareholders

View Document

27/01/1027 January 2010 PREVEXT FROM 31/03/2009 TO 30/09/2009

View Document

24/11/0924 November 2009 SECRETARY'S CHANGE OF PARTICULARS / JULIA ROSALIND JACOBS / 01/10/2009

View Document

24/11/0924 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS HARRY JACOBS / 01/10/2009

View Document

30/04/0930 April 2009 RETURN MADE UP TO 14/03/09; FULL LIST OF MEMBERS

View Document

30/04/0930 April 2009 APPOINTMENT TERMINATED DIRECTOR MAURICE FIREMAN

View Document

26/01/0926 January 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

19/12/0819 December 2008 RETURN MADE UP TO 14/03/08; FULL LIST OF MEMBERS

View Document

31/01/0831 January 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

19/04/0719 April 2007 RETURN MADE UP TO 14/03/07; FULL LIST OF MEMBERS

View Document

13/03/0713 March 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

30/06/0630 June 2006 REGISTERED OFFICE CHANGED ON 30/06/06 FROM:
1A AVERY ROW
LONDON
W1K 4AJ

View Document

06/04/066 April 2006 RETURN MADE UP TO 14/03/06; FULL LIST OF MEMBERS

View Document

02/02/062 February 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

18/03/0518 March 2005 RETURN MADE UP TO 14/03/05; FULL LIST OF MEMBERS

View Document

04/02/054 February 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

05/04/045 April 2004 RETURN MADE UP TO 14/03/04; FULL LIST OF MEMBERS

View Document

03/02/043 February 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

06/05/036 May 2003 RETURN MADE UP TO 14/03/03; FULL LIST OF MEMBERS

View Document

15/04/0315 April 2003 REGISTERED OFFICE CHANGED ON 15/04/03 FROM:
21 BEDFORD SQUARE
LONDON
WC1B 3HH

View Document

08/02/038 February 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

04/02/034 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

17/01/0317 January 2003 COMPANY NAME CHANGED
ROWAN ASSET MANAGEMENT LIMITED
CERTIFICATE ISSUED ON 17/01/03

View Document

19/06/0219 June 2002 RETURN MADE UP TO 14/03/02; FULL LIST OF MEMBERS

View Document

12/12/0112 December 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

02/05/012 May 2001 RETURN MADE UP TO 14/03/01; FULL LIST OF MEMBERS

View Document

15/01/0115 January 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

15/01/0115 January 2001 SECRETARY'S PARTICULARS CHANGED

View Document

27/11/0027 November 2000 NEW DIRECTOR APPOINTED

View Document

11/07/0011 July 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

05/07/005 July 2000 RETURN MADE UP TO 14/03/00; FULL LIST OF MEMBERS

View Document

02/02/002 February 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

09/05/999 May 1999 RETURN MADE UP TO 14/03/99; NO CHANGE OF MEMBERS

View Document

15/01/9915 January 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

15/01/9915 January 1999 EXEMPTION FROM APPOINTING AUDITORS 08/01/99

View Document

28/05/9828 May 1998 RETURN MADE UP TO 14/03/98; FULL LIST OF MEMBERS

View Document

13/05/9813 May 1998 S252 DISP LAYING ACC 25/04/98

View Document

13/05/9813 May 1998 REGISTERED OFFICE CHANGED ON 13/05/98 FROM:
PRINCE CONSORT HOUSE
ALBERT EMBANKMENT
LONDON
SE1 7TJ

View Document

13/05/9813 May 1998 S366A DISP HOLDING AGM 25/04/98

View Document

13/05/9813 May 1998 S386 DIS APP AUDS 25/04/98

View Document

20/03/9720 March 1997 SECRETARY RESIGNED

View Document

20/03/9720 March 1997 NEW SECRETARY APPOINTED

View Document

20/03/9720 March 1997 NEW DIRECTOR APPOINTED

View Document

20/03/9720 March 1997 DIRECTOR RESIGNED

View Document

14/03/9714 March 1997 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