ROWERS PROPERTY DEVELOPMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/06/252 June 2025 Micro company accounts made up to 2024-08-31

View Document

06/05/256 May 2025 Confirmation statement made on 2025-03-31 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

27/05/2427 May 2024 Micro company accounts made up to 2023-08-31

View Document

11/04/2411 April 2024 Confirmation statement made on 2024-03-31 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

26/05/2326 May 2023 Micro company accounts made up to 2022-08-31

View Document

24/05/2324 May 2023 Registered office address changed from 49 Shaw Road Heaton Mersey Stockport SK4 4AG England to 301 Broadstone Road Stockport SK4 5HQ on 2023-05-24

View Document

14/04/2314 April 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

22/04/2222 April 2022 Confirmation statement made on 2022-03-31 with no updates

View Document

09/12/219 December 2021 Micro company accounts made up to 2021-08-31

View Document

11/11/2111 November 2021 Registration of charge 086706340003, created on 2021-11-10

View Document

11/11/2111 November 2021 Registration of charge 086706340002, created on 2021-11-10

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

31/03/2031 March 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, WITH UPDATES

View Document

31/03/2031 March 2020 APPOINTMENT TERMINATED, DIRECTOR PHILIP EDGE

View Document

31/03/2031 March 2020 CESSATION OF PHILIP ADAM EDGE AS A PSC

View Document

31/03/2031 March 2020 APPOINTMENT TERMINATED, SECRETARY PHILIP EDGE

View Document

31/03/2031 March 2020 SECRETARY APPOINTED MR NICHOLAS PAUL RICHARD SCHOLES

View Document

30/03/2030 March 2020 REGISTERED OFFICE CHANGED ON 30/03/2020 FROM OPTIMUM HOUSE CLIPPERS QUAY SALFORD M50 3XP

View Document

28/09/1928 September 2019 DISS40 (DISS40(SOAD))

View Document

25/09/1925 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/18

View Document

25/09/1925 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/19

View Document

07/09/197 September 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

30/07/1930 July 2019 FIRST GAZETTE

View Document

13/04/1913 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

20/07/1820 July 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES

View Document

20/07/1820 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

08/07/178 July 2017 DISS40 (DISS40(SOAD))

View Document

06/07/176 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILIP ADAM EDGE

View Document

06/07/176 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLAS PAUL RICHARD SCHOLES

View Document

06/07/176 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/16

View Document

06/07/176 July 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

20/06/1720 June 2017 FIRST GAZETTE

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

29/04/1629 April 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

29/04/1629 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/15

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

28/05/1528 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/14

View Document

13/05/1513 May 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

10/12/1410 December 2014 SECOND FILING WITH MUD 31/03/14 FOR FORM AR01

View Document

31/03/1431 March 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

24/03/1424 March 2014 COMPANY NAME CHANGED VIRTUS GLOBAL COMMODITIES LIMITED CERTIFICATE ISSUED ON 24/03/14

View Document

21/03/1421 March 2014 DIRECTOR APPOINTED MR PHILIP ADAM EDGE

View Document

21/03/1421 March 2014 SECRETARY APPOINTED MR PHILIP ADAM EDGE

View Document

21/03/1421 March 2014 APPOINTMENT TERMINATED, DIRECTOR ALAN EDGE

View Document

21/03/1421 March 2014 DIRECTOR APPOINTED MR NICHOLAS PAUL RICHARD SCHOLES

View Document

30/08/1330 August 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • EARTH POTENTIAL LLP


  • 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