ROWANMOOR EXECUTIVE PENSIONS LIMITED

Company Documents

DateDescription
14/02/2514 February 2025 Register inspection address has been changed from Rowanmoor House 46-50 Castle Street Salisbury Wiltshire SP1 3TS England to Cannon Place 78 Cannon Street London EC4N 6AF

View Document

14/02/2514 February 2025 Confirmation statement made on 2025-02-09 with no updates

View Document

19/12/2419 December 2024 Full accounts made up to 2023-12-31

View Document

19/12/2419 December 2024 Registered office address changed from Rowanmoor House 46-50 Castle Street Salisbury Wiltshire SP1 3TS to Cannon Place 78 Cannon Street London EC4N 6AF on 2024-12-19

View Document

09/02/249 February 2024 Confirmation statement made on 2024-02-09 with no updates

View Document

23/10/2323 October 2023 Current accounting period shortened from 2024-05-31 to 2023-12-31

View Document

21/08/2321 August 2023 Full accounts made up to 2023-05-31

View Document

10/07/2310 July 2023 Previous accounting period shortened from 2023-12-31 to 2023-05-31

View Document

25/05/2325 May 2023 Full accounts made up to 2022-12-31

View Document

03/03/233 March 2023 Termination of appointment of David Barclay Barral as a director on 2023-02-28

View Document

03/03/233 March 2023 Termination of appointment of Clive Bouch as a director on 2023-02-28

View Document

03/03/233 March 2023 Termination of appointment of Susan Davidson Mcinnes as a director on 2023-02-28

View Document

09/02/239 February 2023 Confirmation statement made on 2023-02-09 with no updates

View Document

04/01/234 January 2023 Full accounts made up to 2021-12-31

View Document

07/10/227 October 2022 Appointment of Ms Susan Davidson Mcinnes as a director on 2022-08-31

View Document

25/04/2225 April 2022 Statement of capital following an allotment of shares on 2016-07-15

View Document

23/02/2223 February 2022 Confirmation statement made on 2022-02-09 with updates

View Document

10/02/2210 February 2022 Termination of appointment of Nicola Megaw as a secretary on 2022-02-01

View Document

10/02/2210 February 2022 Appointment of Rupert Francis James Henry Ruvigny as a director on 2022-02-01

View Document

03/02/223 February 2022 Cessation of Embark Group Limited as a person with significant control on 2022-01-31

View Document

03/02/223 February 2022 Notification of Rowanmoor Group Limited as a person with significant control on 2022-01-31

View Document

04/11/214 November 2021 Appointment of Clive Bouch as a director on 2021-10-04

View Document

04/11/214 November 2021 Appointment of Mrs Susan Davidson Mcinnes as a director on 2021-10-04

View Document

04/11/214 November 2021 Appointment of Mr Richard Leslie Martin Wohanka as a director on 2021-10-04

View Document

19/10/2119 October 2021 Termination of appointment of John Damien Fox as a director on 2021-10-04

View Document

19/10/2119 October 2021 Termination of appointment of David Oliver Downie as a director on 2021-10-04

View Document

24/06/2124 June 2021 Register inspection address has been changed to One Glass Wharf Bristol BS2 0ZX

View Document

24/06/2124 June 2021 Register(s) moved to registered inspection location One Glass Wharf Bristol BS2 0ZX

View Document

29/04/2029 April 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID KING

View Document

22/04/2022 April 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

20/04/2020 April 2020 CONFIRMATION STATEMENT MADE ON 13/04/20, NO UPDATES

View Document

01/03/201 March 2020 DIRECTOR APPOINTED MR JOHN DAMIEN FOX

View Document

24/02/2024 February 2020 APPOINTMENT TERMINATED, SECRETARY VINCENT CAMBONIE

View Document

24/02/2024 February 2020 APPOINTMENT TERMINATED, DIRECTOR VINCENT CAMBONIE

View Document

20/02/2020 February 2020 DIRECTOR APPOINTED MR PAUL DOWNING

View Document

12/06/1912 June 2019 APPOINTMENT TERMINATED, DIRECTOR LUCY MATTHEWS

View Document

03/06/193 June 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

25/04/1925 April 2019 CONFIRMATION STATEMENT MADE ON 13/04/19, NO UPDATES

View Document

27/03/1927 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN KING / 27/03/2019

View Document

18/09/1818 September 2018 DIRECTOR APPOINTED MR DAVID JOHN KING

View Document

23/08/1823 August 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

12/07/1812 July 2018 SECRETARY APPOINTED MR VINCENT PHILIPPE FRANCOIS CAMBONIE

View Document

12/07/1812 July 2018 APPOINTMENT TERMINATED, SECRETARY AFSHAN RATHORE

View Document

13/04/1813 April 2018 CONFIRMATION STATEMENT MADE ON 13/04/18, NO UPDATES

View Document

06/04/186 April 2018 APPOINTMENT TERMINATED, DIRECTOR SHIRLEY HYLANDS

View Document

08/03/188 March 2018 DIRECTOR APPOINTED MR DAVID OLIVER DOWNIE

View Document

20/02/1820 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 057922420006

View Document

28/12/1728 December 2017 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER TERREY

View Document

28/09/1728 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

03/07/173 July 2017 SECRETARY APPOINTED MS AFSHAN RATHORE

View Document

03/07/173 July 2017 APPOINTMENT TERMINATED, SECRETARY SHIRLEY HYLANDS

View Document

24/04/1724 April 2017 CONFIRMATION STATEMENT MADE ON 24/04/17, WITH UPDATES

View Document

04/01/174 January 2017 DIRECTOR APPOINTED MR DAVID JOHN ETHERINGTON

View Document

03/01/173 January 2017 COMPANY NAME CHANGED ROWANMOOR GROUP LIMITED CERTIFICATE ISSUED ON 03/01/17

View Document

03/01/173 January 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID DOWNIE

View Document

03/01/173 January 2017 DIRECTOR APPOINTED MR VINCENT PHILIPPE FRANCOIS CAMBONIE

View Document

03/01/173 January 2017 APPOINTMENT TERMINATED, DIRECTOR STEPHEN WHITMORE

View Document

03/10/163 October 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID SAER

View Document

20/09/1620 September 2016 CURREXT FROM 30/09/2016 TO 31/12/2016

View Document

01/08/161 August 2016 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

01/08/161 August 2016 APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY

View Document

01/08/161 August 2016 REREG PLC TO PRI; RES02 PASS DATE:01/08/2016

View Document

01/08/161 August 2016 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

29/07/1629 July 2016 11/07/16 STATEMENT OF CAPITAL GBP 248501.00

View Document

21/07/1621 July 2016 DIRECTOR APPOINTED MR PHILLIP SMITH

View Document

21/07/1621 July 2016 RATIFY RESOLUTIONS/APPROVE CONTRACT TERMS 11/07/2016

View Document

21/07/1621 July 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

20/07/1620 July 2016 APPOINTMENT TERMINATED, DIRECTOR IAN HAMMOND

View Document

14/05/1614 May 2016 Annual return made up to 24 April 2016 with full list of shareholders

View Document

29/01/1629 January 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/15

View Document

06/05/156 May 2015 24/04/15 NO CHANGES

View Document

29/01/1529 January 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/14

View Document

30/09/1430 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / DAVID SAER / 16/09/2014

View Document

15/05/1415 May 2014 Annual return made up to 24 April 2014 with full list of shareholders

View Document

17/01/1417 January 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/13

View Document

15/10/1315 October 2013 09/10/13 STATEMENT OF CAPITAL GBP 242001

View Document

18/06/1318 June 2013 DIRECTOR APPOINTED MR STEPHEN CHARLES WHITMORE

View Document

17/06/1317 June 2013 NOTICE OF REMOVAL OF FORM FROM COMPANY RECORD

View Document

10/05/1310 May 2013 Annual return made up to 24 April 2013 with full list of shareholders

View Document

24/04/1324 April 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

22/02/1322 February 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

17/01/1317 January 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/12

View Document

10/07/1210 July 2012 28/06/12 STATEMENT OF CAPITAL GBP 240501

View Document

14/05/1214 May 2012 Annual return made up to 24 April 2012 with full list of shareholders

View Document

08/01/128 January 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/11

View Document

24/11/1124 November 2011 01/11/11 STATEMENT OF CAPITAL GBP 239001

View Document

08/06/118 June 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

23/05/1123 May 2011 Annual return made up to 24 April 2011 with full list of shareholders

View Document

07/04/117 April 2011 MORTGAGE MISCELLANEOUS

View Document

18/03/1118 March 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

17/02/1117 February 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/10

View Document

16/06/1016 June 2010 28/05/10 STATEMENT OF CAPITAL GBP 219001

View Document

16/06/1016 June 2010 28/05/10 STATEMENT OF CAPITAL GBP 205251

View Document

16/06/1016 June 2010 28/05/10 STATEMENT OF CAPITAL GBP 219001

View Document

16/06/1016 June 2010 28/05/10 STATEMENT OF CAPITAL GBP 205251

View Document

20/05/1020 May 2010 Annual return made up to 24 April 2010 with full list of shareholders

View Document

20/05/1020 May 2010 SECRETARY'S CHANGE OF PARTICULARS / SHIRLEY VERONICA HYLANDS / 21/04/2010

View Document

14/05/1014 May 2010 13/04/10 STATEMENT OF CAPITAL GBP 185501

View Document

14/05/1014 May 2010 26/03/10 STATEMENT OF CAPITAL GBP 184501

View Document

06/05/106 May 2010 26/03/10 STATEMENT OF CAPITAL GBP 171001

View Document

04/05/104 May 2010 13/04/10 STATEMENT OF CAPITAL GBP 1048501

View Document

29/04/1029 April 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

22/04/1022 April 2010 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

22/04/1022 April 2010 ADOPT ARTICLES 15/04/2010

View Document

08/04/108 April 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/09

View Document

01/12/091 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID OLIVER DOWNIE / 01/12/2009

View Document

30/11/0930 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID OLIVER DOWNIE / 01/10/2009

View Document

09/09/099 September 2009 APPOINTMENT TERMINATED DIRECTOR DAVID SEATON

View Document

27/04/0927 April 2009 RETURN MADE UP TO 24/04/09; FULL LIST OF MEMBERS

View Document

16/01/0916 January 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/08

View Document

29/04/0829 April 2008 RETURN MADE UP TO 24/04/08; FULL LIST OF MEMBERS

View Document

28/04/0828 April 2008 LOCATION OF DEBENTURE REGISTER

View Document

28/04/0828 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

28/04/0828 April 2008 LOCATION OF REGISTER OF MEMBERS

View Document

28/04/0828 April 2008 REGISTERED OFFICE CHANGED ON 28/04/2008 FROM 46-50 CASTLE STREET SALISBURY WILTSHIRE SP1 3TS

View Document

10/12/0710 December 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/07

View Document

27/04/0727 April 2007 RETURN MADE UP TO 24/04/07; FULL LIST OF MEMBERS

View Document

28/02/0728 February 2007 ACC. REF. DATE EXTENDED FROM 30/04/07 TO 30/09/07

View Document

09/01/079 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/11/0610 November 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

27/09/0627 September 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/08/0625 August 2006 NEW DIRECTOR APPOINTED

View Document

25/08/0625 August 2006 NEW DIRECTOR APPOINTED

View Document

25/08/0625 August 2006 NEW DIRECTOR APPOINTED

View Document

21/08/0621 August 2006 APPLICATION COMMENCE BUSINESS

View Document

21/08/0621 August 2006 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

20/07/0620 July 2006 NEW DIRECTOR APPOINTED

View Document

13/07/0613 July 2006 SECRETARY RESIGNED

View Document

30/06/0630 June 2006 REGISTERED OFFICE CHANGED ON 30/06/06 FROM: STEYNINGS HOUSE, SUMMERLOCK APPROACH, SALISBURY WILTSHIRE SP2 7RJ

View Document

30/06/0630 June 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/04/0624 April 2006 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