ROWANHURST PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/05/2513 May 2025 Notification of Sheena Patricia Thompson as a person with significant control on 2025-05-08

View Document

13/05/2513 May 2025 Director's details changed for Mrs Sheena Thompson on 2025-04-24

View Document

13/05/2513 May 2025 Director's details changed for Mrs Sheena Patricia Thompson on 2025-05-13

View Document

13/05/2513 May 2025 Director's details changed for Mrs Fiona Jean Trusty on 2025-05-13

View Document

13/05/2513 May 2025 Cessation of Alan Geoffrey Thompson as a person with significant control on 2025-05-08

View Document

13/05/2513 May 2025 Change of details for Mrs Fiona Jean Trusty as a person with significant control on 2025-05-13

View Document

13/05/2513 May 2025 Confirmation statement made on 2025-05-08 with updates

View Document

30/01/2530 January 2025 Confirmation statement made on 2025-01-14 with no updates

View Document

19/12/2419 December 2024 Micro company accounts made up to 2024-03-31

View Document

13/08/2413 August 2024 Registered office address changed from 250 Fowler Avenue Farnborough Hampshire GU14 7JP United Kingdom to C/O Cooper Parry, New Derwent House 69-73 Theobalds Road London WC1X 8TA on 2024-08-13

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

31/01/2431 January 2024 Confirmation statement made on 2024-01-14 with no updates

View Document

19/12/2319 December 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

29/03/2329 March 2023 Micro company accounts made up to 2022-03-31

View Document

17/02/2317 February 2023 Confirmation statement made on 2023-01-14 with updates

View Document

27/01/2327 January 2023 Appointment of Mrs Sheena Thompson as a director on 2022-06-10

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

16/02/2216 February 2022 Change of details for Mrs Fiona Jean Trusty as a person with significant control on 2022-02-16

View Document

16/02/2216 February 2022 Director's details changed for Mrs Fiona Jean Trusty on 2022-02-16

View Document

16/02/2216 February 2022 Registered office address changed from The Old Steppe House Brighton Road Godalming Surrey GU7 1NS United Kingdom to 250 Fowler Avenue Farnborough Hampshire GU14 7JP on 2022-02-16

View Document

28/01/2228 January 2022 Confirmation statement made on 2022-01-14 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

03/03/213 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

25/02/2125 February 2021 CONFIRMATION STATEMENT MADE ON 14/01/21, WITH UPDATES

View Document

19/10/2019 October 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FIONA TRUSTY

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

30/01/2030 January 2020 CONFIRMATION STATEMENT MADE ON 14/01/20, WITH UPDATES

View Document

23/12/1923 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

19/12/1919 December 2019 PSC'S CHANGE OF PARTICULARS / MR ALAN GEOFFREY THOMPSON / 19/12/2019

View Document

19/12/1919 December 2019 DIRECTOR APPOINTED MRS FIONA JEAN TRUSTY

View Document

19/12/1919 December 2019 APPOINTMENT TERMINATED, DIRECTOR SCOTT TRUSTY

View Document

19/12/1919 December 2019 CESSATION OF SCOTT NORMAN TRUSTY AS A PSC

View Document

19/12/1919 December 2019 APPOINTMENT TERMINATED, SECRETARY SCOTT TRUSTY

View Document

19/12/1919 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN GEOFFREY THOMPSON / 19/12/2019

View Document

08/07/198 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT NORMAN TRUSTY / 05/07/2019

View Document

08/07/198 July 2019 PSC'S CHANGE OF PARTICULARS / MR SCOTT NORMAN TRUSTY / 05/07/2019

View Document

08/07/198 July 2019 SECRETARY'S CHANGE OF PARTICULARS / SCOTT NORMAN TRUSTY / 05/07/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

31/01/1931 January 2019 CONFIRMATION STATEMENT MADE ON 14/01/19, WITH UPDATES

View Document

24/01/1924 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN GEOFFREY THOMPSON / 02/11/2018

View Document

24/01/1924 January 2019 REGISTERED OFFICE CHANGED ON 24/01/2019 FROM THE OLD STEPPE HOUSE BRIGHTON ROAD GODALMING SURREY GU7 1NS

View Document

24/01/1924 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT NORMAN TRUSTY / 24/01/2019

View Document

04/01/194 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN GEOFFREY THOMPSON / 04/01/2019

View Document

21/12/1821 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

06/02/186 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN GEOFFREY THOMPSON / 06/02/2018

View Document

05/02/185 February 2018 CONFIRMATION STATEMENT MADE ON 14/01/18, WITH UPDATES

View Document

20/12/1720 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

22/03/1722 March 2017 CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES

View Document

29/12/1629 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

25/07/1625 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 021351300003

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

04/03/164 March 2016 Annual return made up to 14 January 2016 with full list of shareholders

View Document

27/12/1527 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

03/12/153 December 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

03/12/153 December 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

15/01/1515 January 2015 Annual return made up to 14 January 2015 with full list of shareholders

View Document

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

05/02/145 February 2014 Annual return made up to 14 January 2014 with full list of shareholders

View Document

16/12/1316 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

30/01/1330 January 2013 Annual return made up to 14 January 2013 with full list of shareholders

View Document

27/11/1227 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

23/04/1223 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / ALAN GEOFFREY THOMPSON / 01/03/2012

View Document

25/01/1225 January 2012 Annual return made up to 14 January 2012 with full list of shareholders

View Document

06/01/126 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

03/02/113 February 2011 Annual return made up to 14 January 2011 with full list of shareholders

View Document

31/12/1031 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / SCOTT NORMAN TRUSTY / 29/01/2010

View Document

16/02/1016 February 2010 SECRETARY'S CHANGE OF PARTICULARS / SCOTT NORMAN TRUSTY / 29/01/2010

View Document

30/01/1030 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

26/01/1026 January 2010 Annual return made up to 14 January 2010 with full list of shareholders

View Document

09/02/099 February 2009 RETURN MADE UP TO 14/01/09; FULL LIST OF MEMBERS

View Document

09/12/089 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

04/02/084 February 2008 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

30/01/0830 January 2008 RETURN MADE UP TO 14/01/08; FULL LIST OF MEMBERS

View Document

28/01/0828 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

25/01/0825 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

30/01/0730 January 2007 RETURN MADE UP TO 14/01/07; FULL LIST OF MEMBERS

View Document

17/01/0717 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

24/01/0624 January 2006 RETURN MADE UP TO 14/01/06; FULL LIST OF MEMBERS

View Document

17/01/0617 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

14/03/0514 March 2005 RETURN MADE UP TO 14/01/05; FULL LIST OF MEMBERS

View Document

02/02/052 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

02/04/042 April 2004 RETURN MADE UP TO 14/01/04; FULL LIST OF MEMBERS

View Document

04/02/044 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

21/02/0321 February 2003 RETURN MADE UP TO 14/01/03; FULL LIST OF MEMBERS

View Document

03/02/033 February 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

31/01/0231 January 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

29/01/0229 January 2002 RETURN MADE UP TO 14/01/02; FULL LIST OF MEMBERS

View Document

07/02/017 February 2001 RETURN MADE UP TO 14/01/01; FULL LIST OF MEMBERS

View Document

17/01/0117 January 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

23/03/0023 March 2000 RETURN MADE UP TO 14/01/00; FULL LIST OF MEMBERS

View Document

02/02/002 February 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

11/01/0011 January 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/03/998 March 1999 RETURN MADE UP TO 14/01/99; NO CHANGE OF MEMBERS

View Document

04/02/994 February 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

01/02/981 February 1998 RETURN MADE UP TO 14/01/98; FULL LIST OF MEMBERS

View Document

20/01/9820 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

21/02/9721 February 1997 RETURN MADE UP TO 14/01/97; NO CHANGE OF MEMBERS

View Document

04/02/974 February 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

18/02/9618 February 1996 RETURN MADE UP TO 14/01/96; NO CHANGE OF MEMBERS

View Document

18/02/9618 February 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

18/01/9618 January 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

29/01/9529 January 1995 RETURN MADE UP TO 14/01/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

18/12/9418 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

23/03/9423 March 1994 RETURN MADE UP TO 14/01/94; NO CHANGE OF MEMBERS

View Document

26/01/9426 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

25/02/9325 February 1993 RETURN MADE UP TO 14/01/93; NO CHANGE OF MEMBERS

View Document

25/02/9325 February 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

11/02/9311 February 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

09/07/929 July 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

10/03/9210 March 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

10/03/9210 March 1992 RETURN MADE UP TO 14/01/92; FULL LIST OF MEMBERS

View Document

10/03/9210 March 1992 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

10/02/9210 February 1992 REGISTERED OFFICE CHANGED ON 10/02/92 FROM: 154/156 SOUTH STREET DORKING SURREY RH4 2EU

View Document

20/11/9120 November 1991 AUDITOR'S RESIGNATION

View Document

10/05/9110 May 1991 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

04/04/914 April 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

13/03/9113 March 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

22/06/9022 June 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

26/04/9026 April 1990 RETURN MADE UP TO 14/01/90; FULL LIST OF MEMBERS

View Document

13/12/8913 December 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

16/10/8916 October 1989 REGISTERED OFFICE CHANGED ON 16/10/89 FROM: 261 HIGH STREET DORKING SURREY RH4 1RL

View Document

17/07/8917 July 1989 RETURN MADE UP TO 14/01/89; FULL LIST OF MEMBERS

View Document

12/07/8912 July 1989 REGISTERED OFFICE CHANGED ON 12/07/89 FROM: CHURCH GATE CHURCH STREET WEST WOKING SURREY GU21 1DJ

View Document

23/08/8723 August 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/08/876 August 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/07/8724 July 1987 ALTER MEM AND ARTS 300687

View Document

24/07/8724 July 1987 REGISTERED OFFICE CHANGED ON 24/07/87 FROM: 110 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF4 3LY

View Document

24/07/8724 July 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/07/8724 July 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/07/8724 July 1987 Resolutions

View Document

24/07/8724 July 1987 Resolutions

View Document

28/05/8728 May 1987 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/05/8728 May 1987 Incorporation

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