COWAN & RUTTER PROPERTY SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/05/2512 May 2025 Confirmation statement made on 2025-05-12 with updates

View Document

06/05/256 May 2025 Termination of appointment of Samuel Cowan as a director on 2025-05-02

View Document

22/11/2422 November 2024 Confirmation statement made on 2024-11-17 with no updates

View Document

21/06/2421 June 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

29/11/2329 November 2023 Confirmation statement made on 2023-11-17 with updates

View Document

28/11/2328 November 2023 Appointment of Mr Benjamin Cowan as a director on 2023-04-06

View Document

28/11/2328 November 2023 Appointment of Mr Samuel Cowan as a director on 2023-04-06

View Document

20/09/2320 September 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

18/01/2318 January 2023 Confirmation statement made on 2022-11-17 with no updates

View Document

20/12/2220 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

22/12/2122 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

21/12/2121 December 2021 Confirmation statement made on 2021-11-17 with no updates

View Document

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

View Accounts

24/12/2024 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

09/12/209 December 2020 CONFIRMATION STATEMENT MADE ON 17/11/20, NO UPDATES

View Document

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

View Accounts

11/12/1911 December 2019 CONFIRMATION STATEMENT MADE ON 17/11/19, WITH UPDATES

View Document

23/09/1923 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

16/09/1916 September 2019 PSC'S CHANGE OF PARTICULARS / MRS KATHRYN ALISON COWAN / 09/09/2019

View Document

16/09/1916 September 2019 CESSATION OF JONATHAN DOUGLAS COWAN AS A PSC

View Document

23/01/1923 January 2019 APPOINTMENT TERMINATED, DIRECTOR JONATHAN COWAN

View Document

20/12/1820 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

27/11/1827 November 2018 CONFIRMATION STATEMENT MADE ON 17/11/18, NO UPDATES

View Document

05/01/185 January 2018 CONFIRMATION STATEMENT MADE ON 17/11/17, NO UPDATES

View Document

31/08/1731 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

16/01/1716 January 2017 CONFIRMATION STATEMENT MADE ON 17/11/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

08/12/158 December 2015 Annual return made up to 17 November 2015 with full list of shareholders

View Document

21/11/1521 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

13/01/1513 January 2015 Annual return made up to 17 November 2014 with full list of shareholders

View Document

17/11/1417 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

20/11/1320 November 2013 Annual return made up to 17 November 2013 with full list of shareholders

View Document

12/08/1312 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

04/03/134 March 2013 CURREXT FROM 30/11/2012 TO 31/03/2013

View Document

04/02/134 February 2013 Annual return made up to 17 November 2012 with full list of shareholders

View Document

12/12/1112 December 2011 REGISTERED OFFICE CHANGED ON 12/12/2011 FROM 5 NORTH STREET HAILSHAM EAST SUSSEX BN27 1DQ UNITED KINGDOM

View Document

01/12/111 December 2011 DIRECTOR APPOINTED KATHRYN ALISON COWAN

View Document

01/12/111 December 2011 DIRECTOR APPOINTED MR JONATHAN DOUGLAS COWAN

View Document

01/12/111 December 2011 17/11/11 STATEMENT OF CAPITAL GBP 100

View Document

18/11/1118 November 2011 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

17/11/1117 November 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information