ROWLANDS PROJECT MANAGEMENT LIMITED

Company Documents

DateDescription
07/02/237 February 2023 Final Gazette dissolved via voluntary strike-off

View Document

07/02/237 February 2023 Final Gazette dissolved via voluntary strike-off

View Document

22/11/2222 November 2022 First Gazette notice for voluntary strike-off

View Document

12/11/2212 November 2022 Application to strike the company off the register

View Document

24/10/2224 October 2022 Confirmation statement made on 2022-10-24 with no updates

View Document

24/10/2224 October 2022 Confirmation statement made on 2022-09-17 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

28/10/2128 October 2021 Confirmation statement made on 2021-09-17 with no updates

View Document

06/10/216 October 2021 Micro company accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

28/11/1828 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

14/09/1814 September 2018 CONFIRMATION STATEMENT MADE ON 06/09/18, NO UPDATES

View Document

04/09/184 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL DENNIS NELDER / 23/08/2018

View Document

04/09/184 September 2018 SECRETARY'S CHANGE OF PARTICULARS / ALEXANDRA MARY NELDER / 23/08/2018

View Document

14/08/1814 August 2018 REGISTERED OFFICE CHANGED ON 14/08/2018 FROM 38 ROOK WAY HORSHAM WEST SUSSEX RH12 5FR

View Document

07/11/177 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

11/09/1711 September 2017 CONFIRMATION STATEMENT MADE ON 06/09/17, NO UPDATES

View Document

01/11/161 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

19/09/1619 September 2016 CONFIRMATION STATEMENT MADE ON 06/09/16, WITH UPDATES

View Document

21/11/1521 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

09/09/159 September 2015 Annual return made up to 6 September 2015 with full list of shareholders

View Document

22/10/1422 October 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

17/10/1417 October 2014 Annual return made up to 6 September 2014 with full list of shareholders

View Document

05/11/135 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

13/09/1313 September 2013 Annual return made up to 6 September 2013 with full list of shareholders

View Document

19/09/1219 September 2012 Annual return made up to 6 September 2012 with full list of shareholders

View Document

30/07/1230 July 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

24/10/1124 October 2011 Annual return made up to 6 September 2011 with full list of shareholders

View Document

27/09/1127 September 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

01/10/101 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DENNIS NELDER / 06/09/2010

View Document

01/10/101 October 2010 Annual return made up to 6 September 2010 with full list of shareholders

View Document

13/07/1013 July 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

30/10/0930 October 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

01/10/091 October 2009 RETURN MADE UP TO 06/09/09; FULL LIST OF MEMBERS

View Document

15/09/0815 September 2008 RETURN MADE UP TO 06/09/08; FULL LIST OF MEMBERS

View Document

09/09/089 September 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

16/10/0716 October 2007 RETURN MADE UP TO 06/09/07; FULL LIST OF MEMBERS

View Document

30/08/0730 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

16/10/0616 October 2006 RETURN MADE UP TO 06/09/06; FULL LIST OF MEMBERS

View Document

10/07/0610 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

14/10/0514 October 2005 RETURN MADE UP TO 06/09/05; FULL LIST OF MEMBERS

View Document

14/10/0514 October 2005 SECRETARY'S PARTICULARS CHANGED

View Document

14/10/0514 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

31/08/0531 August 2005 REGISTERED OFFICE CHANGED ON 31/08/05 FROM: 12 LITTLE COMPTONS HORSHAM WEST SUSSEX RH13 5UW

View Document

11/05/0511 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

04/10/044 October 2004 RETURN MADE UP TO 06/09/04; FULL LIST OF MEMBERS

View Document

14/09/0414 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

14/11/0314 November 2003 RETURN MADE UP TO 06/09/03; FULL LIST OF MEMBERS

View Document

29/08/0329 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

26/11/0226 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

04/10/024 October 2002 RETURN MADE UP TO 06/09/02; FULL LIST OF MEMBERS

View Document

13/02/0213 February 2002 COMPANY NAME CHANGED ROWLANDS COMPUTERS LIMITED CERTIFICATE ISSUED ON 13/02/02

View Document

01/10/011 October 2001 RETURN MADE UP TO 06/09/01; FULL LIST OF MEMBERS

View Document

16/07/0116 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01

View Document

03/11/003 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00

View Document

25/09/0025 September 2000 RETURN MADE UP TO 06/09/00; FULL LIST OF MEMBERS

View Document

22/09/9922 September 1999 RETURN MADE UP TO 06/09/99; NO CHANGE OF MEMBERS

View Document

13/09/9913 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99

View Document

29/09/9829 September 1998 RETURN MADE UP TO 06/09/98; NO CHANGE OF MEMBERS

View Document

06/07/986 July 1998 S252 DISP LAYING ACC 24/06/98

View Document

06/07/986 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98

View Document

06/07/986 July 1998 S366A DISP HOLDING AGM 24/06/98

View Document

06/07/986 July 1998 S386 DIS APP AUDS 24/06/98

View Document

16/10/9716 October 1997 RETURN MADE UP TO 06/09/97; FULL LIST OF MEMBERS

View Document

14/03/9714 March 1997 ACC. REF. DATE EXTENDED FROM 30/09/97 TO 28/02/98

View Document

22/12/9622 December 1996 REGISTERED OFFICE CHANGED ON 22/12/96 FROM: 43 LAWRENCE ROAD HOVE EAST SUSSEX BN3 5QE

View Document

22/12/9622 December 1996 NEW DIRECTOR APPOINTED

View Document

22/12/9622 December 1996 NEW SECRETARY APPOINTED

View Document

22/12/9622 December 1996 DIRECTOR RESIGNED

View Document

22/12/9622 December 1996 SECRETARY RESIGNED

View Document

06/09/966 September 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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