ROWARDENNAN DEVELOPMENTS LIMITED

Company Documents

DateDescription
15/05/2515 May 2025 Confirmation statement made on 2025-04-08 with no updates

View Document

11/03/2511 March 2025 Accounts for a dormant company made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

15/04/2415 April 2024 Confirmation statement made on 2024-04-08 with no updates

View Document

29/03/2429 March 2024 Accounts for a dormant company made up to 2023-04-30

View Document

12/06/2312 June 2023 Notification of Steven Allison as a person with significant control on 2022-04-30

View Document

12/06/2312 June 2023 Director's details changed for Mr Steven Allison on 2022-11-09

View Document

12/06/2312 June 2023 Appointment of Mr Steven Allison as a director on 2022-07-22

View Document

12/06/2312 June 2023 Notification of Andrew Allison as a person with significant control on 2022-04-30

View Document

12/06/2312 June 2023 Change of details for Mr Steven Allison as a person with significant control on 2022-11-09

View Document

12/06/2312 June 2023 Cessation of Joan Mary Allison as a person with significant control on 2022-04-30

View Document

12/06/2312 June 2023 Appointment of Mr Andrew Allison as a director on 2022-07-22

View Document

12/06/2312 June 2023 Termination of appointment of Joan Mary Allison as a director on 2022-07-22

View Document

05/06/235 June 2023 Confirmation statement made on 2023-04-08 with updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

28/04/2328 April 2023 Accounts for a dormant company made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

29/04/2229 April 2022 Confirmation statement made on 2022-04-08 with updates

View Document

02/07/212 July 2021 Compulsory strike-off action has been discontinued

View Document

02/07/212 July 2021 Compulsory strike-off action has been discontinued

View Document

01/07/211 July 2021 Confirmation statement made on 2021-04-08 with updates

View Document

29/06/2129 June 2021 First Gazette notice for compulsory strike-off

View Document

29/06/2129 June 2021 First Gazette notice for compulsory strike-off

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

08/04/218 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/20

View Document

21/05/2021 May 2020 CONFIRMATION STATEMENT MADE ON 08/04/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

16/01/2016 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

18/04/1918 April 2019 CONFIRMATION STATEMENT MADE ON 08/04/19, WITH UPDATES

View Document

07/12/187 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

07/11/187 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOAN MARY ALLISON

View Document

30/04/1830 April 2018 CONFIRMATION STATEMENT MADE ON 08/04/18, WITH UPDATES

View Document

30/04/1830 April 2018 CESSATION OF IAN ALEXANDER ALLISON AS A PSC

View Document

30/04/1830 April 2018 APPOINTMENT TERMINATED, DIRECTOR IAN ALLISON

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

30/01/1830 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

15/01/1815 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE SC4469970002

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

20/04/1720 April 2017 CONFIRMATION STATEMENT MADE ON 08/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/16

View Document

20/03/1720 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE SC4469970001

View Document

30/01/1730 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

09/05/169 May 2016 08/04/16 NO CHANGES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

26/01/1626 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

20/04/1520 April 2015 Annual return made up to 8 April 2015 with full list of shareholders

View Document

08/01/158 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

25/06/1425 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN ALEXANDER ALLISON / 18/06/2014

View Document

25/06/1425 June 2014 REGISTERED OFFICE CHANGED ON 25/06/2014 FROM RSM TENON 48 ST. VINCENT STREET GLASGOW G2 5TS

View Document

25/06/1425 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS JOAN MARY ALLISON / 18/06/2014

View Document

20/06/1420 June 2014 Annual return made up to 8 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

08/04/138 April 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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