ROWAN PROPERTY MANAGEMENT CO LTD
Company Documents
| Date | Description |
|---|---|
| 01/08/231 August 2023 | Final Gazette dissolved via voluntary strike-off |
| 01/08/231 August 2023 | Final Gazette dissolved via voluntary strike-off |
| 07/06/237 June 2023 | Confirmation statement made on 2023-06-05 with no updates |
| 16/05/2316 May 2023 | First Gazette notice for voluntary strike-off |
| 16/05/2316 May 2023 | First Gazette notice for voluntary strike-off |
| 05/05/235 May 2023 | Application to strike the company off the register |
| 20/12/2220 December 2022 | Total exemption full accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 25/11/2125 November 2021 | Total exemption full accounts made up to 2021-03-31 |
| 02/08/212 August 2021 | Confirmation statement made on 2021-07-16 with no updates |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 12/12/2012 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
| 16/07/2016 July 2020 | CONFIRMATION STATEMENT MADE ON 16/07/20, NO UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 23/12/1923 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 01/08/191 August 2019 | CONFIRMATION STATEMENT MADE ON 01/08/19, NO UPDATES |
| 19/06/1919 June 2019 | REGISTERED OFFICE CHANGED ON 19/06/2019 FROM 5TH FLOOR 89 NEW BOND STREET LONDON W1S 1DA ENGLAND |
| 14/06/1914 June 2019 | CONFIRMATION STATEMENT MADE ON 09/06/19, WITH UPDATES |
| 13/03/1913 March 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN HEIMS / 13/03/2019 |
| 27/12/1827 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 18/06/1818 June 2018 | CONFIRMATION STATEMENT MADE ON 09/06/18, NO UPDATES |
| 20/12/1720 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 23/06/1723 June 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN HEIMS / 08/06/2017 |
| 23/06/1723 June 2017 | CONFIRMATION STATEMENT MADE ON 09/06/17, WITH UPDATES |
| 03/01/173 January 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
| 29/07/1629 July 2016 | Annual return made up to 9 June 2016 with full list of shareholders |
| 20/06/1620 June 2016 | REGISTERED OFFICE CHANGED ON 20/06/2016 FROM BENTINCK HOUSE BENTINCK ROAD WEST DRAYTON MIDDLESEX UB7 7RQ |
| 02/11/152 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 06/07/156 July 2015 | Annual return made up to 9 June 2015 with full list of shareholders |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 15/12/1415 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 03/07/143 July 2014 | Annual return made up to 9 June 2014 with full list of shareholders |
| 02/04/142 April 2014 | PREVSHO FROM 30/06/2014 TO 31/03/2014 |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 04/07/134 July 2013 | Annual return made up to 9 June 2013 with full list of shareholders |
| 30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
| 08/03/138 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
| 05/07/125 July 2012 | Annual return made up to 9 June 2012 with full list of shareholders |
| 30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
| 09/06/119 June 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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