ROWLINSON DEVELOPMENTS LIMITED

Company Documents

DateDescription
22/04/2522 April 2025 Total exemption full accounts made up to 2024-12-31

View Document

10/01/2510 January 2025 Confirmation statement made on 2025-01-09 with updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

29/11/2429 November 2024 Statement of capital on 2023-04-05

View Document

01/05/241 May 2024 Total exemption full accounts made up to 2023-12-31

View Document

10/01/2410 January 2024 Confirmation statement made on 2024-01-09 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

16/12/2316 December 2023 Cancellation of shares. Statement of capital on 2023-10-23

View Document

26/10/2326 October 2023 Termination of appointment of Nigel Keith Rawlings as a director on 2023-10-23

View Document

28/04/2328 April 2023 Memorandum and Articles of Association

View Document

28/04/2328 April 2023 Resolutions

View Document

28/04/2328 April 2023 Resolutions

View Document

28/04/2328 April 2023 Resolutions

View Document

28/04/2328 April 2023 Resolutions

View Document

27/04/2327 April 2023 Total exemption full accounts made up to 2022-12-31

View Document

20/04/2320 April 2023 Statement of capital following an allotment of shares on 2022-09-15

View Document

17/04/2317 April 2023 Confirmation statement made on 2023-01-09 with updates

View Document

06/04/236 April 2023 Statement of capital following an allotment of shares on 2022-09-15

View Document

09/01/239 January 2023 Confirmation statement made on 2023-01-08 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

14/12/2214 December 2022 Purchase of own shares.

View Document

14/12/2214 December 2022 Cancellation of shares. Statement of capital on 2022-09-15

View Document

23/11/2223 November 2022 Termination of appointment of David Jonathan Roberts as a director on 2022-11-11

View Document

28/09/2228 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

15/09/2215 September 2022 Secretary's details changed for Mr Matthew Holloway on 2022-09-15

View Document

15/09/2215 September 2022 Appointment of Mr Matthew Holloway as a secretary on 2022-09-15

View Document

15/09/2215 September 2022 Termination of appointment of Adrian Charles Simpson as a director on 2022-09-15

View Document

11/01/2211 January 2022 Confirmation statement made on 2022-01-08 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

18/05/2118 May 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

12/01/2112 January 2021 CONFIRMATION STATEMENT MADE ON 08/01/21, NO UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

29/09/2029 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

17/07/2017 July 2020 REGISTERED OFFICE CHANGED ON 17/07/2020 FROM LONDON HOUSE LONDON ROAD SOUTH POYNTON STOCKPORT CHESHIRE SK12 1YP

View Document

17/01/2017 January 2020 CONFIRMATION STATEMENT MADE ON 08/01/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

11/09/1911 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

11/01/1911 January 2019 CONFIRMATION STATEMENT MADE ON 08/01/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

26/11/1826 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID SIMON CHILTON / 16/11/2018

View Document

01/11/181 November 2018 ADOPT ARTICLES 08/10/2018

View Document

13/08/1813 August 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

25/04/1825 April 2018 ADOPT ARTICLES 03/04/2018

View Document

15/01/1815 January 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 093818470001

View Document

15/01/1815 January 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 093818470002

View Document

09/01/189 January 2018 CONFIRMATION STATEMENT MADE ON 09/01/18, NO UPDATES

View Document

17/08/1717 August 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

17/01/1717 January 2017 CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES

View Document

12/05/1612 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 093818470002

View Document

11/05/1611 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 093818470001

View Document

08/05/168 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

15/04/1615 April 2016 ARTICLES OF ASSOCIATION

View Document

15/04/1615 April 2016 ALTER ARTICLES 24/03/2016

View Document

15/01/1615 January 2016 Annual return made up to 9 January 2016 with full list of shareholders

View Document

06/01/166 January 2016 CORRECTION OF A DIRECTOR'S DATE OF BIRTH INCORRECTLY STATED ON INCORPORATION / DAVID JONATHAN ROBERTS

View Document

20/10/1520 October 2015 CURRSHO FROM 31/01/2016 TO 31/12/2015

View Document

02/06/152 June 2015 DIRECTOR APPOINTED MR NIGEL KEITH RAWLINGS

View Document

02/06/152 June 2015 DIRECTOR APPOINTED MR DAVID SIMON CHILTON

View Document

02/06/152 June 2015 DIRECTOR APPOINTED MR ADRIAN CHARLES SIMPSON

View Document

02/06/152 June 2015 DIRECTOR APPOINTED MR STEPHEN JOSEPH WEIR

View Document

20/05/1520 May 2015 25/03/15 STATEMENT OF CAPITAL GBP 1000

View Document

20/05/1520 May 2015 ADOPT ARTICLES 25/03/2015

View Document

18/03/1518 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ROBERTS / 18/03/2015

View Document

09/01/159 January 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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