AA |
Total exemption full company accounts data drawn up to Mon, 31st Oct 2022
filed on: 24th, July 2023
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates Sat, 17th Jun 2023
filed on: 4th, July 2023
| confirmation statement
|
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control Fri, 28th Apr 2023
filed on: 28th, April 2023
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control Fri, 28th Apr 2023
filed on: 28th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA01 |
Extension of current accouting period to Mon, 31st Oct 2022
filed on: 25th, October 2022
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Aug 2021
filed on: 30th, August 2022
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates Fri, 17th Jun 2022
filed on: 29th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
CH03 |
On Thu, 21st Apr 2022 secretary's details were changed
filed on: 21st, April 2022
| officers
|
Free Download
(1 page)
|
CH01 |
On Thu, 21st Apr 2022 director's details were changed
filed on: 21st, April 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Thu, 21st Apr 2022. New Address: 30 - 31 st James Place Mangotsfield Bristol BS16 9JB. Previous address: 5 Beauley Road Bedminster Bristol BS3 1PX
filed on: 21st, April 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thu, 17th Jun 2021
filed on: 17th, June 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Aug 2020
filed on: 27th, May 2021
| accounts
|
Free Download
(14 pages)
|
AP01 |
On Fri, 3rd Jul 2020 new director was appointed.
filed on: 17th, July 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wed, 17th Jun 2020
filed on: 24th, June 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Aug 2019
filed on: 28th, April 2020
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Mon, 17th Jun 2019
filed on: 27th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Aug 2018
filed on: 28th, May 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Sun, 17th Jun 2018
filed on: 28th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Aug 2017
filed on: 14th, May 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Sat, 17th Jun 2017
filed on: 29th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Thu, 29th Jun 2017
filed on: 29th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Aug 2016
filed on: 22nd, May 2017
| accounts
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 066214110003, created on Mon, 28th Nov 2016
filed on: 29th, November 2016
| mortgage
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to Fri, 17th Jun 2016 with full list of members
filed on: 27th, June 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Mon, 27th Jun 2016: 2.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Aug 2015
filed on: 6th, October 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Wed, 17th Jun 2015 with full list of members
filed on: 1st, July 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Aug 2014
filed on: 17th, February 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Tue, 17th Jun 2014 with full list of members
filed on: 15th, July 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Tue, 15th Jul 2014: 2.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Aug 2013
filed on: 31st, May 2014
| accounts
|
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 15th, August 2013
| mortgage
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Mon, 17th Jun 2013 with full list of members
filed on: 3rd, July 2013
| annual return
|
Free Download
(4 pages)
|
TM01 |
Fri, 21st Jun 2013 - the day director's appointment was terminated
filed on: 21st, June 2013
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Aug 2012
filed on: 11th, March 2013
| accounts
|
Free Download
(6 pages)
|
CERTNM |
Company name changed ashton rose property LIMITEDcertificate issued on 02/08/12
filed on: 2nd, August 2012
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
RES15 |
Resolution on Tue, 31st Jul 2012 to change company name
change of name
|
|
AR01 |
Annual return drawn up to Sun, 17th Jun 2012 with full list of members
filed on: 6th, July 2012
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Fri, 6th Jan 2012 director's details were changed
filed on: 6th, July 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On Fri, 6th Jan 2012 director's details were changed
filed on: 6th, July 2012
| officers
|
Free Download
(2 pages)
|
CH03 |
On Fri, 6th Jan 2012 secretary's details were changed
filed on: 6th, July 2012
| officers
|
Free Download
(1 page)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 9th, March 2012
| mortgage
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Aug 2011
filed on: 31st, January 2012
| accounts
|
Free Download
(6 pages)
|
CH01 |
On Sun, 17th Jul 2011 director's details were changed
filed on: 23rd, August 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Fri, 17th Jun 2011 with full list of members
filed on: 23rd, August 2011
| annual return
|
Free Download
(5 pages)
|
TM01 |
Fri, 6th May 2011 - the day director's appointment was terminated
filed on: 6th, May 2011
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Aug 2010
filed on: 26th, January 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Thu, 17th Jun 2010 with full list of members
filed on: 19th, July 2010
| annual return
|
Free Download
(6 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 14th, November 2009
| mortgage
|
Free Download
(5 pages)
|
AP01 |
On Wed, 21st Oct 2009 new director was appointed.
filed on: 21st, October 2009
| officers
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Aug 2009
filed on: 18th, September 2009
| accounts
|
Free Download
(9 pages)
|
363a |
Annual return up to Tue, 28th Jul 2009 with shareholders record
filed on: 28th, July 2009
| annual return
|
Free Download
(5 pages)
|
287 |
Registered office changed on 23/06/2009 from unit 13 montpelier central station road montpelier bristol BS6 5EE
filed on: 23rd, June 2009
| address
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 30/06/2009 to 31/08/2009
filed on: 23rd, June 2009
| accounts
|
Free Download
(1 page)
|
288b |
On Mon, 18th Aug 2008 Appointment terminated director
filed on: 18th, August 2008
| officers
|
Free Download
(1 page)
|
288b |
On Mon, 18th Aug 2008 Appointment terminated secretary
filed on: 18th, August 2008
| officers
|
Free Download
(1 page)
|
288a |
On Mon, 18th Aug 2008 Director appointed
filed on: 18th, August 2008
| officers
|
Free Download
(2 pages)
|
288a |
On Mon, 18th Aug 2008 Director and secretary appointed
filed on: 18th, August 2008
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 18/08/2008 from 135 aztec west bristol avon BS32 4UB
filed on: 18th, August 2008
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 13th, August 2008
| resolution
|
Free Download
(1 page)
|
CERTNM |
Company name changed rowan (234) LIMITEDcertificate issued on 15/08/08
filed on: 12th, August 2008
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 17th, June 2008
| incorporation
|
Free Download
(22 pages)
|