ROWLEY VIEW DEVELOPMENTS LIMITED

Company Documents

DateDescription
14/01/2514 January 2025 Compulsory strike-off action has been suspended

View Document

14/01/2514 January 2025 Compulsory strike-off action has been suspended

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

19/12/2319 December 2023 Registered office address changed from Sterling House 71 Francis Road, Edgbaston, Birmingham B16 8SP United Kingdom to 71 Knowl Piece Wilbury Way Hitchin Hertfordshire SG4 0TY on 2023-12-19

View Document

19/12/2319 December 2023 Appointment of Mr Sohail Ahmed Shah as a director on 2023-11-19

View Document

19/12/2319 December 2023 Cessation of Manjit Singh as a person with significant control on 2023-11-19

View Document

19/12/2319 December 2023 Notification of Sohail Ahmed Shah as a person with significant control on 2023-11-19

View Document

19/12/2319 December 2023 Confirmation statement made on 2023-12-19 with updates

View Document

18/12/2318 December 2023 Termination of appointment of Manjit Singh as a director on 2023-11-19

View Document

01/11/231 November 2023 Micro company accounts made up to 2022-09-30

View Document

20/04/2320 April 2023 Confirmation statement made on 2023-03-09 with no updates

View Document

21/03/2321 March 2023 Previous accounting period extended from 2022-03-31 to 2022-09-30

View Document

16/01/2316 January 2023 Registered office address changed from Rmy Clements Ltd. Lyndon House, 62 Hagley Road, Edgbaston Birmingham B16 8PE England to Sterling House 71 Francis Road, Edgbaston, Birmingham B16 8SP on 2023-01-16

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

31/03/2231 March 2022 Total exemption full accounts made up to 2021-03-31

View Document

24/06/2124 June 2021 Confirmation statement made on 2021-03-09 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

18/02/2118 February 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

20/11/2020 November 2020 REGISTRATION OF A CHARGE / CHARGE CODE 112472130001

View Document

15/09/2015 September 2020 REGISTERED OFFICE CHANGED ON 15/09/2020 FROM LYNDON HOUSE RMY 62 HAGLEY ROAD, EDGBASTON BIRMINGHAM B16 8PE ENGLAND

View Document

11/05/2011 May 2020 CONFIRMATION STATEMENT MADE ON 09/03/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

31/12/1931 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

11/04/1911 April 2019 CONFIRMATION STATEMENT MADE ON 09/03/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

05/09/185 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

18/07/1818 July 2018 PREVSHO FROM 31/03/2019 TO 31/03/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

10/03/1810 March 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information