ROWLEY PROPERTY MANAGEMENT LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/05/2528 May 2025 | Confirmation statement made on 2025-05-18 with no updates |
31/10/2431 October 2024 | Micro company accounts made up to 2024-01-31 |
11/08/2411 August 2024 | Micro company accounts made up to 2023-01-31 |
19/06/2419 June 2024 | Notification of Rowley Properties Ltd as a person with significant control on 2019-07-26 |
19/06/2419 June 2024 | Confirmation statement made on 2024-05-18 with no updates |
19/06/2419 June 2024 | Cessation of Nicholas James Sellman as a person with significant control on 2019-07-26 |
29/05/2429 May 2024 | Compulsory strike-off action has been discontinued |
29/05/2429 May 2024 | Compulsory strike-off action has been discontinued |
14/05/2414 May 2024 | Compulsory strike-off action has been suspended |
14/05/2414 May 2024 | Compulsory strike-off action has been suspended |
02/04/242 April 2024 | First Gazette notice for compulsory strike-off |
02/04/242 April 2024 | First Gazette notice for compulsory strike-off |
16/02/2416 February 2024 | Registered office address changed from 6 Trinity Place Midland Drive Sutton Coldfield B72 1TX United Kingdom to 9 Dunlin Court 3 Teal Close Enfield EN3 5TL on 2024-02-16 |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
27/10/2327 October 2023 | Registered office address changed from 7 Trinity Place Midland Drive Sutton Coldfield B72 1TX England to 6 Trinity Place Midland Drive Sutton Coldfield B72 1TX on 2023-10-27 |
20/09/2320 September 2023 | Termination of appointment of Nicholas James Sellman as a director on 2023-01-03 |
20/09/2320 September 2023 | Appointment of Rowley Properties Limited as a director on 2023-01-03 |
02/09/232 September 2023 | Compulsory strike-off action has been discontinued |
02/09/232 September 2023 | Compulsory strike-off action has been discontinued |
01/09/231 September 2023 | Confirmation statement made on 2023-05-18 with no updates |
16/08/2316 August 2023 | Compulsory strike-off action has been suspended |
16/08/2316 August 2023 | Compulsory strike-off action has been suspended |
08/08/238 August 2023 | First Gazette notice for compulsory strike-off |
08/08/238 August 2023 | First Gazette notice for compulsory strike-off |
30/04/2330 April 2023 | Compulsory strike-off action has been discontinued |
28/04/2328 April 2023 | Total exemption full accounts made up to 2022-01-31 |
12/04/2312 April 2023 | Compulsory strike-off action has been suspended |
12/04/2312 April 2023 | Compulsory strike-off action has been suspended |
04/04/234 April 2023 | First Gazette notice for compulsory strike-off |
04/04/234 April 2023 | First Gazette notice for compulsory strike-off |
02/02/232 February 2023 | Amended total exemption full accounts made up to 2021-01-31 |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
29/09/2129 September 2021 | Total exemption full accounts made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
05/08/205 August 2020 | 31/01/20 TOTAL EXEMPTION FULL |
18/05/2018 May 2020 | CONFIRMATION STATEMENT MADE ON 18/05/20, WITH UPDATES |
08/04/208 April 2020 | PREVEXT FROM 30/11/2019 TO 31/01/2020 |
07/04/207 April 2020 | CONFIRMATION STATEMENT MADE ON 07/04/20, NO UPDATES |
07/04/207 April 2020 | REGISTERED OFFICE CHANGED ON 07/04/2020 FROM THE MOAT HOUSE 24 LICHFIELD ROAD SUTTON COLDFIELD B74 2NJ ENGLAND |
06/04/206 April 2020 | REGISTERED OFFICE CHANGED ON 06/04/2020 FROM 6 MARTINS COURT HINDLEY WIGAN WN2 4AZ UNITED KINGDOM |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
03/12/193 December 2019 | Compulsory strike-off action has been discontinued |
03/12/193 December 2019 | DISS40 (DISS40(SOAD)) |
30/11/1930 November 2019 | 30/11/18 TOTAL EXEMPTION FULL |
08/10/198 October 2019 | FIRST GAZETTE |
26/07/1926 July 2019 | CONFIRMATION STATEMENT MADE ON 26/07/19, WITH UPDATES |
08/02/198 February 2019 | CONFIRMATION STATEMENT MADE ON 08/02/19, WITH UPDATES |
30/11/1830 November 2018 | Annual accounts for year ending 30 Nov 2018 |
16/11/1816 November 2018 | CONFIRMATION STATEMENT MADE ON 01/11/18, NO UPDATES |
28/03/1828 March 2018 | COMPANY NAME CHANGED EQUIPOINT DEVELOPMENTS 3 LTD CERTIFICATE ISSUED ON 28/03/18 |
02/11/172 November 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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