ROWANHART LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/01/257 January 2025 Confirmation statement made on 2025-01-02 with no updates

View Document

05/06/245 June 2024 Termination of appointment of Duncan Rathband as a director on 2024-05-28

View Document

08/01/248 January 2024 Confirmation statement made on 2024-01-02 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

03/11/233 November 2023 Appointment of Mr Duncan Rathband as a director on 2023-11-03

View Document

03/11/233 November 2023 Appointment of Mr Nicholas Blows as a director on 2023-11-03

View Document

28/09/2328 September 2023 Micro company accounts made up to 2022-12-31

View Document

12/01/2312 January 2023 Confirmation statement made on 2023-01-02 with no updates

View Document

03/01/233 January 2023 Termination of appointment of Andrew Neil Parr as a director on 2022-12-30

View Document

03/01/233 January 2023 Appointment of Mr Alan Peter Northmore as a director on 2022-12-30

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

07/02/227 February 2022 Registered office address changed from 31-32 Ely Place London EC1N 6TD to 2 Rutland Gate Mews 2 Rutland Gate Mews London SW7 1PH on 2022-02-07

View Document

06/01/226 January 2022 Confirmation statement made on 2022-01-02 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

16/07/2116 July 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

19/08/1919 August 2019 31/12/18 UNAUDITED ABRIDGED

View Document

11/01/1911 January 2019 CONFIRMATION STATEMENT MADE ON 11/01/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

09/08/189 August 2018 31/12/17 UNAUDITED ABRIDGED

View Document

15/01/1815 January 2018 CONFIRMATION STATEMENT MADE ON 11/01/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/08/1729 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

11/01/1711 January 2017 CONFIRMATION STATEMENT MADE ON 11/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

20/09/1620 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

26/01/1626 January 2016 Annual return made up to 11 January 2016 with full list of shareholders

View Document

26/01/1626 January 2016 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ISLAND SECRETARIES LIMITED / 02/04/2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

03/09/153 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

04/08/154 August 2015 DIRECTOR APPOINTED MR DAVID LLOYD

View Document

03/08/153 August 2015 APPOINTMENT TERMINATED, DIRECTOR ISLAND DIRECTORS LIMITED

View Document

04/02/154 February 2015 Annual return made up to 11 January 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

11/02/1411 February 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

06/02/146 February 2014 Annual return made up to 11 January 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

26/07/1326 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

11/01/1311 January 2013 Annual return made up to 11 January 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

21/09/1221 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

27/01/1227 January 2012 REGISTERED OFFICE CHANGED ON 27/01/2012 FROM 2 RUTLAND GATE MEWS LONDON UK SW7 1PH UNITED KINGDOM

View Document

27/01/1227 January 2012 DIRECTOR APPOINTED MR ANDREW NEIL PARR

View Document

27/01/1227 January 2012 Annual return made up to 11 January 2012 with full list of shareholders

View Document

26/01/1226 January 2012 CORPORATE DIRECTOR APPOINTED ISLAND DIRECTORS LIMITED

View Document

26/01/1226 January 2012 Annual return made up to 11 January 2011 with full list of shareholders

View Document

26/01/1226 January 2012 CORPORATE SECRETARY APPOINTED ISLAND SECRETARIES LIMITED

View Document

12/01/1212 January 2012 REGISTERED OFFICE CHANGED ON 12/01/2012 FROM 82Z PORTLAND PLACE LONDON W1B 1NS

View Document

12/01/1212 January 2012 APPOINTMENT TERMINATED, SECRETARY LUTINE SERVICES LIMITED

View Document

12/01/1212 January 2012 APPOINTMENT TERMINATED, DIRECTOR LEIGH HIGGINS

View Document

12/01/1212 January 2012 APPOINTMENT TERMINATED, DIRECTOR GOLDENTHORPE LIMITED

View Document

18/05/1118 May 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

17/01/1117 January 2011 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / GOLDENTHORPE LIMITED / 10/01/2011

View Document

17/01/1117 January 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LUTINE SERVICES LIMITED / 10/01/2011

View Document

01/10/101 October 2010 DIRECTOR APPOINTED MR LEIGH IVAN HIGGINS

View Document

29/06/1029 June 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

16/03/1016 March 2010 Annual return made up to 11 January 2010 with full list of shareholders

View Document

16/12/0916 December 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

16/01/0916 January 2009 RETURN MADE UP TO 11/01/09; FULL LIST OF MEMBERS

View Document

17/11/0817 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

04/02/084 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

28/01/0828 January 2008 RETURN MADE UP TO 11/01/08; NO CHANGE OF MEMBERS

View Document

21/01/0821 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

09/11/079 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

05/09/075 September 2007 REGISTERED OFFICE CHANGED ON 05/09/07 FROM: 45 QUEEN ANNE STREET LONDON W1G 9JF

View Document

23/01/0723 January 2007 RETURN MADE UP TO 11/01/07; FULL LIST OF MEMBERS

View Document

14/02/0614 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

31/01/0631 January 2006 RETURN MADE UP TO 11/01/06; FULL LIST OF MEMBERS

View Document

07/11/057 November 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

03/02/053 February 2005 RETURN MADE UP TO 11/01/05; FULL LIST OF MEMBERS

View Document

03/02/053 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

23/01/0423 January 2004 RETURN MADE UP TO 11/01/04; FULL LIST OF MEMBERS

View Document

06/01/046 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

22/01/0322 January 2003 RETURN MADE UP TO 11/01/03; FULL LIST OF MEMBERS

View Document

14/01/0314 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

20/09/0220 September 2002 DELIVERY EXT'D 3 MTH 31/12/01

View Document

24/01/0224 January 2002 RETURN MADE UP TO 11/01/02; FULL LIST OF MEMBERS

View Document

18/09/0118 September 2001 EXEMPTION FROM APPOINTING AUDITORS

View Document

18/09/0118 September 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

07/09/017 September 2001 S366A DISP HOLDING AGM 10/07/01

View Document

29/01/0129 January 2001 NEW DIRECTOR APPOINTED

View Document

29/01/0129 January 2001 NEW SECRETARY APPOINTED

View Document

22/01/0122 January 2001 SECRETARY RESIGNED

View Document

22/01/0122 January 2001 DIRECTOR RESIGNED

View Document

09/01/019 January 2001 RETURN MADE UP TO 11/01/01; FULL LIST OF MEMBERS

View Document

22/12/0022 December 2000 REGISTERED OFFICE CHANGED ON 22/12/00 FROM: TOTARA PARK HOUSE 34-36 GRAYS INN ROAD LONDON WC1X 8NN

View Document

03/11/003 November 2000 ACC. REF. DATE SHORTENED FROM 31/01/01 TO 31/12/00

View Document

14/02/0014 February 2000 REGISTERED OFFICE CHANGED ON 14/02/00 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

14/02/0014 February 2000 NEW SECRETARY APPOINTED

View Document

14/02/0014 February 2000 NEW DIRECTOR APPOINTED

View Document

14/02/0014 February 2000 DIRECTOR RESIGNED

View Document

14/02/0014 February 2000 SECRETARY RESIGNED

View Document

11/01/0011 January 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information