ROWALLANE COMMUNITY HUB

Company Documents

DateDescription
09/12/249 December 2024 Confirmation statement made on 2024-11-09 with no updates

View Document

18/11/2418 November 2024 Termination of appointment of Ian William Mack as a director on 2024-11-18

View Document

25/07/2425 July 2024 Termination of appointment of Pearl Mary Ashby as a director on 2024-07-24

View Document

25/07/2425 July 2024 Appointment of Mr Raymond Cochrane as a director on 2024-07-24

View Document

24/07/2424 July 2024 Appointment of Elaine Baysting as a director on 2024-07-24

View Document

24/06/2424 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

09/11/239 November 2023 Confirmation statement made on 2023-11-09 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

07/06/237 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

09/11/229 November 2022 Confirmation statement made on 2022-11-09 with no updates

View Document

09/11/219 November 2021 Confirmation statement made on 2021-11-09 with no updates

View Document

03/11/213 November 2021 Confirmation statement made on 2021-11-03 with no updates

View Document

04/10/214 October 2021 Total exemption full accounts made up to 2020-09-30

View Document

24/09/1924 September 2019 CONFIRMATION STATEMENT MADE ON 24/09/19, NO UPDATES

View Document

17/06/1917 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

03/10/183 October 2018 CONFIRMATION STATEMENT MADE ON 02/10/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

11/06/1811 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

02/10/172 October 2017 CONFIRMATION STATEMENT MADE ON 02/10/17, NO UPDATES

View Document

27/09/1727 September 2017 CONFIRMATION STATEMENT MADE ON 27/09/17, NO UPDATES

View Document

12/06/1712 June 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

29/09/1629 September 2016 CONFIRMATION STATEMENT MADE ON 27/09/16, WITH UPDATES

View Document

06/07/166 July 2016 SECRETARY'S CHANGE OF PARTICULARS / BRIAN JOHN GRAHAM / 06/07/2016

View Document

06/07/166 July 2016 APPOINTMENT TERMINATED, DIRECTOR SINEAD BAILLIE

View Document

06/07/166 July 2016 30/09/15 TOTAL EXEMPTION FULL

View Document

21/10/1521 October 2015 27/09/15 NO MEMBER LIST

View Document

02/07/152 July 2015 30/09/14 TOTAL EXEMPTION FULL

View Document

19/05/1519 May 2015 DIRECTOR APPOINTED MRS SINEAD BAILLIE

View Document

07/05/157 May 2015 DIRECTOR APPOINTED MRS PEARL MARY ASHBY

View Document

07/05/157 May 2015 DIRECTOR APPOINTED MRS SUSAN EVELYN WELSH

View Document

07/05/157 May 2015 DIRECTOR APPOINTED DR IAN WILLIAM MACK

View Document

11/10/1411 October 2014 27/09/14 NO MEMBER LIST

View Document

09/04/149 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE NI6092180001

View Document

19/11/1319 November 2013 30/09/13 TOTAL EXEMPTION FULL

View Document

19/10/1319 October 2013 27/09/13 NO MEMBER LIST

View Document

26/06/1326 June 2013 30/09/12 TOTAL EXEMPTION FULL

View Document

22/10/1222 October 2012 27/09/12 NO MEMBER LIST

View Document

27/09/1127 September 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


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