ROWANTREE 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
26/09/1726 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

17/07/1717 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID HENRY PARRY-JONES

View Document

28/06/1728 June 2017 CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES

View Document

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

View Accounts

27/09/1627 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

29/06/1629 June 2016 Annual return made up to 15 June 2016 with full list of shareholders

View Document

09/03/169 March 2016 APPOINTMENT TERMINATED, SECRETARY E L SERVICES LIMITED

View Document

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

View Accounts

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

17/07/1517 July 2015 Annual return made up to 15 June 2015 with full list of shareholders

View Document

06/03/156 March 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / E L SERVICES LIMITED / 10/02/2015

View Document

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

View Accounts

27/09/1427 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

07/07/147 July 2014 Annual return made up to 15 June 2014 with full list of shareholders

View Document

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

View Accounts

28/09/1328 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

12/07/1312 July 2013 Annual return made up to 15 June 2013 with full list of shareholders

View Document

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

View Accounts

30/09/1230 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

27/06/1227 June 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / E L SERVICES LIMITED / 18/06/2012

View Document

27/06/1227 June 2012 Annual return made up to 15 June 2012 with full list of shareholders

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

19/09/1119 September 2011 REGISTERED OFFICE CHANGED ON 19/09/2011 FROM
EDELMAN HOUSE
1238,HIGH ROAD
WHETSTONE
LONDON
N20 0LH

View Document

23/06/1123 June 2011 Annual return made up to 15 June 2011 with full list of shareholders

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

22/06/1022 June 2010 Annual return made up to 15 June 2010 with full list of shareholders

View Document

31/10/0931 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

24/06/0924 June 2009 RETURN MADE UP TO 15/06/09; FULL LIST OF MEMBERS

View Document

29/10/0829 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

30/06/0830 June 2008 RETURN MADE UP TO 15/06/08; FULL LIST OF MEMBERS

View Document

31/10/0731 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

18/06/0718 June 2007 RETURN MADE UP TO 15/06/07; FULL LIST OF MEMBERS

View Document

20/04/0720 April 2007 SECRETARY'S PARTICULARS CHANGED

View Document

30/10/0630 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

26/06/0626 June 2006 RETURN MADE UP TO 15/06/06; FULL LIST OF MEMBERS

View Document

03/11/053 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

14/07/0514 July 2005 RETURN MADE UP TO 15/06/05; FULL LIST OF MEMBERS

View Document

03/11/043 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

21/06/0421 June 2004 RETURN MADE UP TO 15/06/04; FULL LIST OF MEMBERS

View Document

25/10/0325 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

23/06/0323 June 2003 RETURN MADE UP TO 15/06/03; FULL LIST OF MEMBERS

View Document

26/10/0226 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

25/06/0225 June 2002 RETURN MADE UP TO 15/06/02; FULL LIST OF MEMBERS

View Document

08/02/028 February 2002 SECRETARY'S PARTICULARS CHANGED

View Document

29/10/0129 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

29/10/0129 October 2001 SECRETARY'S PARTICULARS CHANGED

View Document

25/06/0125 June 2001 RETURN MADE UP TO 15/06/01; FULL LIST OF MEMBERS

View Document

31/10/0031 October 2000 NEW DIRECTOR APPOINTED

View Document

31/10/0031 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

30/06/0030 June 2000 RETURN MADE UP TO 15/06/00; NO CHANGE OF MEMBERS

View Document

27/06/0027 June 2000 SECRETARY'S PARTICULARS CHANGED

View Document

01/11/991 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

21/07/9921 July 1999 SECRETARY RESIGNED

View Document

21/07/9921 July 1999 NEW SECRETARY APPOINTED

View Document

21/07/9921 July 1999 RETURN MADE UP TO 15/06/99; FULL LIST OF MEMBERS

View Document

30/10/9830 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

17/06/9817 June 1998 RETURN MADE UP TO 15/06/98; NO CHANGE OF MEMBERS

View Document

14/11/9714 November 1997 DIRECTOR RESIGNED

View Document

02/11/972 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

02/07/972 July 1997 RETURN MADE UP TO 15/06/97; NO CHANGE OF MEMBERS

View Document

02/07/972 July 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

10/05/9710 May 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/03/9718 March 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

17/12/9617 December 1996 NEW DIRECTOR APPOINTED

View Document

28/10/9628 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

16/07/9616 July 1996 DIRECTOR RESIGNED

View Document

11/07/9611 July 1996 RETURN MADE UP TO 15/06/96; FULL LIST OF MEMBERS

View Document

20/06/9620 June 1996 NEW DIRECTOR APPOINTED

View Document

07/06/967 June 1996 SECRETARY RESIGNED

View Document

18/08/9518 August 1995 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

15/08/9515 August 1995 REGISTERED OFFICE CHANGED ON 15/08/95 FROM:
25 HARLEY STREET
LONDON
W1N 2BR

View Document

15/08/9515 August 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

21/06/9521 June 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/06/9521 June 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/06/9515 June 1995 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