ROWLEY PROPERTIES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/04/254 April 2025 Confirmation statement made on 2025-03-23 with no updates

View Document

12/11/2412 November 2024 Amended micro company accounts made up to 2024-01-31

View Document

13/10/2413 October 2024 Micro company accounts made up to 2024-01-31

View Document

12/04/2412 April 2024 Confirmation statement made on 2024-03-23 with updates

View Document

25/03/2425 March 2024 Cessation of Sl Properties Francis Rd Limited as a person with significant control on 2024-02-22

View Document

25/03/2425 March 2024 Notification of J Amanda Global (Uk) Holding Pte Limited as a person with significant control on 2024-02-22

View Document

25/03/2425 March 2024 Termination of appointment of Sl Properties Francis Rd Limited as a director on 2024-02-22

View Document

19/03/2419 March 2024 Micro company accounts made up to 2023-01-31

View Document

21/02/2421 February 2024 Director's details changed for Sl Properties Francis Road Limited on 2023-01-03

View Document

21/02/2421 February 2024 Change of details for Sl Properties Francis Road Limited as a person with significant control on 2023-01-03

View Document

16/02/2416 February 2024 Registered office address changed from 6 Trinity Place Midland Drive Sutton Coldfield B72 1TX United Kingdom to 9 Dunlin Court 3 Teal Close Enfield EN3 5TL on 2024-02-16

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

27/10/2327 October 2023 Registered office address changed from 7 Trinity Place Midland Drive Sutton Coldfield B72 1TX England to 6 Trinity Place Midland Drive Sutton Coldfield B72 1TX on 2023-10-27

View Document

01/09/231 September 2023 Confirmation statement made on 2023-03-23 with updates

View Document

12/06/2312 June 2023 Notification of Sl Properties Francis Road Limited as a person with significant control on 2023-01-03

View Document

12/06/2312 June 2023 Appointment of Mr Peter James Steer as a director on 2023-01-03

View Document

12/06/2312 June 2023 Appointment of Sl Properties Francis Road Limited as a director on 2023-01-03

View Document

12/06/2312 June 2023 Cessation of Nicholas James Sellman as a person with significant control on 2023-01-03

View Document

12/06/2312 June 2023 Termination of appointment of Nicholas James Sellman as a director on 2023-01-03

View Document

28/04/2328 April 2023 Total exemption full accounts made up to 2022-01-31

View Document

02/02/232 February 2023 Amended total exemption full accounts made up to 2021-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

04/10/214 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

05/08/205 August 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

08/04/208 April 2020 PREVEXT FROM 31/10/2019 TO 31/01/2020

View Document

07/04/207 April 2020 CONFIRMATION STATEMENT MADE ON 07/04/20, NO UPDATES

View Document

07/04/207 April 2020 REGISTERED OFFICE CHANGED ON 07/04/2020 FROM THE MOAT HOUSE 24 LICHFIELD ROAD SUTTON COLDFIELD B74 2NJ ENGLAND

View Document

06/04/206 April 2020 REGISTERED OFFICE CHANGED ON 06/04/2020 FROM 6 MARTINS COURT HINDLEY WIGAN WN2 4AZ ENGLAND

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

08/11/198 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 098238400007

View Document

23/10/1923 October 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 098238400006

View Document

19/09/1919 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 098238400006

View Document

11/09/1911 September 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 098238400003

View Document

11/09/1911 September 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 098238400004

View Document

11/09/1911 September 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 098238400001

View Document

11/09/1911 September 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 098238400002

View Document

31/08/1931 August 2019 31/10/18 UNAUDITED ABRIDGED

View Document

26/07/1926 July 2019 CONFIRMATION STATEMENT MADE ON 26/07/19, WITH UPDATES

View Document

11/04/1911 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 098238400005

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

19/10/1819 October 2018 CONFIRMATION STATEMENT MADE ON 13/10/18, NO UPDATES

View Document

31/07/1831 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

01/06/181 June 2018 REGISTERED OFFICE CHANGED ON 01/06/2018 FROM UNIT 29 MAPLE VIEW, WHITE MOSS BUSINESS PARK SKELMERSDALE WN8 9TG ENGLAND

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

13/10/1713 October 2017 CONFIRMATION STATEMENT MADE ON 13/10/17, NO UPDATES

View Document

08/07/178 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16

View Document

23/03/1723 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 098238400003

View Document

23/03/1723 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 098238400004

View Document

28/02/1728 February 2017 REGISTERED OFFICE CHANGED ON 28/02/2017 FROM 268 HIGHBRIDGE ROAD SUTTON COLDFIELD WEST MIDLANDS B73 5RB ENGLAND

View Document

28/02/1728 February 2017 CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

27/09/1627 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 098238400002

View Document

27/09/1627 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 098238400001

View Document

18/08/1618 August 2016 APPOINTMENT TERMINATED, DIRECTOR HAYLEY BODEN

View Document

18/08/1618 August 2016 DIRECTOR APPOINTED MR NICHOLAS JAMES SELLMAN

View Document

14/10/1514 October 2015 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