ROWAN FOUNDATION LIMITED(THE)

Company Documents

DateDescription
07/05/157 May 2015 31/08/14 TOTAL EXEMPTION FULL

View Document

07/05/157 May 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN POCOCK

View Document

07/05/157 May 2015 06/05/15 NO MEMBER LIST

View Document

07/05/157 May 2015 APPOINTMENT TERMINATED, SECRETARY JOHN POCOCK

View Document

13/10/1413 October 2014 23/09/14 NO MEMBER LIST

View Document

10/03/1410 March 2014 31/08/13 TOTAL EXEMPTION FULL

View Document

07/10/137 October 2013 23/09/13 NO MEMBER LIST

View Document

10/06/1310 June 2013 DIRECTOR APPOINTED MRS RACHEL DUNNE

View Document

13/03/1313 March 2013 31/08/12 TOTAL EXEMPTION FULL

View Document

21/12/1221 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MS ROSALIND MARY MORGAN / 21/12/2012

View Document

26/09/1226 September 2012 23/09/12 NO MEMBER LIST

View Document

26/09/1226 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MS ROSALIND MARY WYTHE / 26/09/2012

View Document

12/03/1212 March 2012 31/08/11 TOTAL EXEMPTION FULL

View Document

07/11/117 November 2011 23/09/11 NO MEMBER LIST

View Document

07/02/117 February 2011 31/08/10 TOTAL EXEMPTION FULL

View Document

29/09/1029 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROSALIND MARY WYTHE / 23/09/2010

View Document

29/09/1029 September 2010 23/09/10 NO MEMBER LIST

View Document

29/09/1029 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH PAUL NEALE / 23/09/2010

View Document

03/02/103 February 2010 31/08/09 TOTAL EXEMPTION FULL

View Document

19/10/0919 October 2009 23/09/09 NO MEMBER LIST

View Document

09/06/099 June 2009 31/08/08 PARTIAL EXEMPTION

View Document

20/10/0820 October 2008 APPOINTMENT TERMINATED DIRECTOR ALEXANDRA MORRIS

View Document

20/10/0820 October 2008 ANNUAL RETURN MADE UP TO 23/09/08

View Document

23/09/0823 September 2008 DIRECTOR APPOINTED KENNETH PAUL NEALE

View Document

23/09/0823 September 2008 DIRECTOR APPOINTED RUTH CATHERINE LASLETT

View Document

24/07/0824 July 2008 SECRETARY APPOINTED JOHN EDWARD POCOCK

View Document

24/07/0824 July 2008 APPOINTMENT TERMINATED SECRETARY ALEXANDRA MORRIS

View Document

20/03/0820 March 2008 31/08/07 PARTIAL EXEMPTION

View Document

23/10/0723 October 2007 ANNUAL RETURN MADE UP TO 23/09/07

View Document

25/04/0725 April 2007 DIRECTOR RESIGNED

View Document

11/04/0711 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

06/11/066 November 2006 NEW DIRECTOR APPOINTED

View Document

24/10/0624 October 2006 ANNUAL RETURN MADE UP TO 23/09/06

View Document

24/10/0624 October 2006 NEW DIRECTOR APPOINTED

View Document

05/04/065 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

30/01/0630 January 2006 NEW DIRECTOR APPOINTED

View Document

28/10/0528 October 2005 ANNUAL RETURN MADE UP TO 23/09/05

View Document

03/06/053 June 2005 FULL ACCOUNTS MADE UP TO 31/08/04

View Document

25/11/0425 November 2004 NEW DIRECTOR APPOINTED

View Document

16/09/0416 September 2004 ANNUAL RETURN MADE UP TO 23/09/04

View Document

26/03/0426 March 2004 FULL ACCOUNTS MADE UP TO 31/08/03

View Document

13/03/0413 March 2004 REGISTERED OFFICE CHANGED ON 13/03/04 FROM: G OFFICE CHANGED 13/03/04 9 GREAT CHESTERFORD COURT LONDON ROAD GREAT CHESTERFORD, SAFFRON WALDEN, ESSEX CB10 1PF

View Document

07/02/047 February 2004 DIRECTOR RESIGNED

View Document

29/10/0329 October 2003 ANNUAL RETURN MADE UP TO 23/09/03

View Document

09/10/039 October 2003 NEW SECRETARY APPOINTED

View Document

19/09/0319 September 2003 SECRETARY RESIGNED

View Document

11/09/0311 September 2003 NEW DIRECTOR APPOINTED

View Document

17/06/0317 June 2003 FULL ACCOUNTS MADE UP TO 31/08/02

View Document

19/09/0219 September 2002 ANNUAL RETURN MADE UP TO 23/09/02

View Document

02/07/022 July 2002 FULL ACCOUNTS MADE UP TO 31/08/01

View Document

09/04/029 April 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/09/0118 September 2001 ANNUAL RETURN MADE UP TO 23/09/01

View Document

28/03/0128 March 2001 FULL ACCOUNTS MADE UP TO 31/08/00

View Document

07/12/007 December 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/11/0014 November 2000 ANNUAL RETURN MADE UP TO 23/09/00

View Document

05/01/005 January 2000 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

13/09/9913 September 1999 ANNUAL RETURN MADE UP TO 23/09/99

View Document

03/02/993 February 1999 FULL ACCOUNTS MADE UP TO 31/08/98

View Document

29/09/9829 September 1998 ANNUAL RETURN MADE UP TO 23/09/98

View Document

07/05/987 May 1998 FULL ACCOUNTS MADE UP TO 31/08/97

View Document

30/09/9730 September 1997 ANNUAL RETURN MADE UP TO 23/09/97

View Document

27/01/9727 January 1997 FULL ACCOUNTS MADE UP TO 31/08/96

View Document

26/09/9626 September 1996 ANNUAL RETURN MADE UP TO 01/10/96

View Document

26/10/9526 October 1995 FULL ACCOUNTS MADE UP TO 31/08/95

View Document

23/10/9523 October 1995 ANNUAL RETURN MADE UP TO 01/10/95

View Document

04/04/954 April 1995 NEW DIRECTOR APPOINTED

View Document

11/11/9411 November 1994 FULL ACCOUNTS MADE UP TO 31/08/94

View Document

27/09/9427 September 1994 REGISTERED OFFICE CHANGED ON 27/09/94

View Document

27/09/9427 September 1994 ANNUAL RETURN MADE UP TO 01/10/94

View Document

16/05/9416 May 1994 FULL ACCOUNTS MADE UP TO 31/08/93

View Document

07/10/937 October 1993 DIRECTOR RESIGNED

View Document

07/10/937 October 1993 DIRECTOR RESIGNED

View Document

07/10/937 October 1993 ANNUAL RETURN MADE UP TO 01/10/93

View Document

25/05/9325 May 1993 REGISTERED OFFICE CHANGED ON 25/05/93 FROM: G OFFICE CHANGED 25/05/93 10 BARNWELL DRIVE BARNWELL RD CAMBRIDGE CB5 8UY

View Document

20/11/9220 November 1992 FULL ACCOUNTS MADE UP TO 31/08/92

View Document

30/09/9230 September 1992 ANNUAL RETURN MADE UP TO 01/10/92

View Document

12/03/9212 March 1992 FULL ACCOUNTS MADE UP TO 31/08/91

View Document

16/01/9216 January 1992 ANNUAL RETURN MADE UP TO 01/10/91

View Document

24/07/9124 July 1991 FULL ACCOUNTS MADE UP TO 31/08/90

View Document

11/10/9011 October 1990 01/10/90 NOF

View Document

25/06/9025 June 1990 FULL ACCOUNTS MADE UP TO 31/08/89

View Document

29/01/9029 January 1990 FULL ACCOUNTS MADE UP TO 31/08/88

View Document

11/12/8911 December 1989 ANNUAL RETURN MADE UP TO 21/10/89

View Document

11/12/8911 December 1989 REGISTERED OFFICE CHANGED ON 11/12/89 FROM: G OFFICE CHANGED 11/12/89 55 REGENT ST CAMBRIDGE CB2 1AB

View Document

07/12/887 December 1988 NEW DIRECTOR APPOINTED

View Document

29/09/8829 September 1988 REGISTERED OFFICE CHANGED ON 29/09/88 FROM: G OFFICE CHANGED 29/09/88 ST GEORGE HOUSE 1 GUILDHALL STREET CAMBRIDGE

View Document

29/09/8829 September 1988 ANNUAL RETURN MADE UP TO 21/07/88

View Document

17/08/8817 August 1988 FULL ACCOUNTS MADE UP TO 31/08/87

View Document

24/11/8724 November 1987 FULL ACCOUNTS MADE UP TO 31/08/86

View Document

08/12/868 December 1986 FULL ACCOUNTS MADE UP TO 31/08/85

View Document

27/08/8627 August 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

22/08/8622 August 1986 RETURN MADE UP TO 20/01/86; FULL LIST OF MEMBERS

View Document

05/06/855 June 1985 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