ROWLEYS GROUP LLP

Company Documents

DateDescription
30/07/2530 July 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

27/11/2427 November 2024 Confirmation statement made on 2024-11-17 with no updates

View Document

02/07/242 July 2024 Notification of a person with significant control statement

View Document

02/07/242 July 2024 Cessation of Mark Owen Hook as a person with significant control on 2024-04-01

View Document

02/07/242 July 2024 Cessation of Craig Ewan Shevas as a person with significant control on 2024-04-01

View Document

02/07/242 July 2024 Termination of appointment of Dianne Penelope Hook as a member on 2024-03-31

View Document

02/07/242 July 2024 Appointment of Mrs Clare Elizabeth Clifford as a member on 2024-07-01

View Document

02/07/242 July 2024 Cessation of Paula Swann-Jones as a person with significant control on 2024-04-01

View Document

01/07/241 July 2024 Termination of appointment of Donna Marie Shevas as a member on 2024-03-31

View Document

01/07/241 July 2024 Termination of appointment of Amy Copson as a member on 2024-03-31

View Document

01/07/241 July 2024 Member's details changed for Mr Thomas Adam Copson on 2024-06-21

View Document

03/04/243 April 2024 Appointment of Mr Matthew Hutchinson as a member on 2024-04-01

View Document

03/04/243 April 2024 Appointment of Mrs Lisa Gemma Parkes as a member on 2024-04-01

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

30/11/2330 November 2023 Notification of Paula Swann-Jones as a person with significant control on 2023-04-06

View Document

30/11/2330 November 2023 Notification of Craig Shevas as a person with significant control on 2023-04-06

View Document

30/11/2330 November 2023 Withdrawal of a person with significant control statement on 2023-11-30

View Document

30/11/2330 November 2023 Confirmation statement made on 2023-11-17 with no updates

View Document

30/11/2330 November 2023 Notification of Mark Owen Hook as a person with significant control on 2023-04-06

View Document

27/06/2327 June 2023 Total exemption full accounts made up to 2023-03-31

View Document

06/04/236 April 2023 Termination of appointment of Sally Constance Radford as a member on 2023-04-06

View Document

06/04/236 April 2023 Termination of appointment of Robert James Radford as a member on 2023-04-06

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

23/11/2223 November 2022 Confirmation statement made on 2022-11-17 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

01/12/211 December 2021 Confirmation statement made on 2021-11-17 with no updates

View Document

20/10/2120 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

21/05/2021 May 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

27/03/2027 March 2020 LLP MEMBER'S CHANGE OF PARTICULARS / MR ANTHONY HENRY JARVIS / 27/03/2020

View Document

19/12/1919 December 2019 CONFIRMATION STATEMENT MADE ON 17/11/19, NO UPDATES

View Document

14/11/1914 November 2019 LLP MEMBER'S CHANGE OF PARTICULARS / MR ANTHONY HENRY JARVIS / 08/11/2019

View Document

04/07/194 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/11/1821 November 2018 CONFIRMATION STATEMENT MADE ON 17/11/18, NO UPDATES

View Document

23/08/1823 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

30/11/1730 November 2017 CONFIRMATION STATEMENT MADE ON 17/11/17, NO UPDATES

View Document

30/11/1730 November 2017 CESSATION OF ANTHONY HENRY JARVIS AS A PSC

View Document

02/11/172 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

29/11/1629 November 2016 CONFIRMATION STATEMENT MADE ON 17/11/16, WITH UPDATES

View Document

16/08/1616 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

25/11/1525 November 2015 ANNUAL RETURN MADE UP TO 17/11/15

View Document

03/10/153 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

30/09/1530 September 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

20/07/1520 July 2015 LLP MEMBER'S CHANGE OF PARTICULARS / MRS DONNA MARIE SHEVAS / 10/07/2015

View Document

20/07/1520 July 2015 LLP MEMBER'S CHANGE OF PARTICULARS / CRAIG EWAN SHEVAS / 10/07/2015

View Document

02/12/142 December 2014 ANNUAL RETURN MADE UP TO 17/11/14

View Document

08/10/148 October 2014 LLP MEMBER'S CHANGE OF PARTICULARS / MR ANTHONY HENRY JARVIS / 01/12/2013

View Document

24/09/1424 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

07/08/147 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE OC3060560002

View Document

27/11/1327 November 2013 ANNUAL RETURN MADE UP TO 17/11/13

View Document

27/11/1327 November 2013 REGISTERED OFFICE CHANGED ON 27/11/2013 FROM 6 DOMINUS WAY MERIDIAN BUSINESS PARK LEICESTER LE19 1RP

View Document

10/07/1310 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

03/01/133 January 2013 LLP MEMBER APPOINTED MRS DONNA MARIE SHEVAS

View Document

03/01/133 January 2013 LLP MEMBER APPOINTED MRS SALLY CONSTANCE RADFORD

View Document

03/01/133 January 2013 LLP MEMBER APPOINTED MRS MARY ANN JARVIS

View Document

03/01/133 January 2013 LLP MEMBER APPOINTED MRS DIANNE PENELOPE HOOK

View Document

27/11/1227 November 2012 ANNUAL RETURN MADE UP TO 17/11/12

View Document

05/09/125 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

28/11/1128 November 2011 ANNUAL RETURN MADE UP TO 17/11/11

View Document

26/08/1126 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

26/11/1026 November 2010 ANNUAL RETURN MADE UP TO 17/11/10

View Document

26/11/1026 November 2010 LLP MEMBER'S CHANGE OF PARTICULARS / PAULA TRACY SWANN-JONES / 01/01/2010

View Document

30/07/1030 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

23/11/0923 November 2009 ANNUAL RETURN MADE UP TO 17/11/09

View Document

23/11/0923 November 2009 LLP MEMBER'S CHANGE OF PARTICULARS / CRAIG EWAN SHEVAS / 17/11/2009

View Document

23/11/0923 November 2009 LLP MEMBER'S CHANGE OF PARTICULARS / ANTHONY HENRY JARVIS / 17/11/2009

View Document

23/11/0923 November 2009 LLP MEMBER'S CHANGE OF PARTICULARS / MARK OWEN HOOK / 17/11/2009

View Document

23/11/0923 November 2009 LLP MEMBER'S CHANGE OF PARTICULARS / ROBERT JAMES RADFORD / 17/11/2009

View Document

23/11/0923 November 2009 LLP MEMBER'S CHANGE OF PARTICULARS / PAULA TRACY SWANN-JONES / 17/11/2009

View Document

20/08/0920 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

28/01/0928 January 2009 MEMBER RESIGNED DAVID ALLCOCK

View Document

28/01/0928 January 2009 MEMBER'S PARTICULARS PAULA SWANN-JONES

View Document

28/01/0928 January 2009 ANNUAL RETURN MADE UP TO 17/11/08

View Document

24/07/0824 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

30/11/0730 November 2007 ANNUAL RETURN MADE UP TO 17/11/07

View Document

30/11/0730 November 2007 MEMBER'S PARTICULARS CHANGED

View Document

23/08/0723 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

03/04/073 April 2007 COMPANY NAME CHANGED THE ROWLEYS PARTNERSHIP LIMITED LIABILITY PARTNERSHIP CERTIFICATE ISSUED ON 03/04/07

View Document

15/01/0715 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

28/11/0628 November 2006 ANNUAL RETURN MADE UP TO 17/11/06

View Document

28/11/0628 November 2006 MEMBER'S PARTICULARS CHANGED

View Document

08/03/068 March 2006 REGISTERED OFFICE CHANGED ON 08/03/06 FROM: 20 FRIAR LANE LEICESTER LEICESTERSHIRE LE1 5RA

View Document

05/12/055 December 2005 ANNUAL RETURN MADE UP TO 17/11/05

View Document

24/10/0524 October 2005 NEW MEMBER APPOINTED

View Document

24/10/0524 October 2005 NEW MEMBER APPOINTED

View Document

08/10/058 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/09/0530 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

26/11/0426 November 2004 ANNUAL RETURN MADE UP TO 17/11/04

View Document

16/06/0416 June 2004 ACC. REF. DATE EXTENDED FROM 30/11/04 TO 31/03/05

View Document

17/11/0317 November 2003 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

View Document


More Company Information