CH01 |
On Wed, 6th Sep 2023 director's details were changed
filed on: 21st, October 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thu, 6th Apr 2023 director's details were changed
filed on: 6th, April 2023
| officers
|
Free Download
(2 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 16th, February 2022
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 078175830005, created on Thu, 28th Oct 2021
filed on: 9th, November 2021
| mortgage
|
Free Download
(53 pages)
|
CH01 |
On Sat, 1st Feb 2014 director's details were changed
filed on: 5th, August 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On Fri, 28th May 2021 director's details were changed
filed on: 14th, June 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On Sat, 12th Sep 2020 director's details were changed
filed on: 15th, September 2020
| officers
|
Free Download
(2 pages)
|
MA |
Articles and Memorandum of Association
filed on: 31st, July 2019
| incorporation
|
Free Download
(21 pages)
|
RESOLUTIONS |
Resolution of changes to Articles of Association
filed on: 31st, July 2019
| resolution
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution of changes to Articles of Association
filed on: 18th, June 2019
| resolution
|
Free Download
(3 pages)
|
CH01 |
On Wed, 8th May 2019 director's details were changed
filed on: 13th, May 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Bath House 16 Bath Row Stamford Lincolnshire on Thu, 14th Mar 2019 to Bath House 16 Bath Row Stamford Lincolnshire PE9 2QU
filed on: 14th, March 2019
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 078175830004, created on Tue, 26th Feb 2019
filed on: 6th, March 2019
| mortgage
|
Free Download
(46 pages)
|
CH01 |
On Mon, 6th Aug 2018 director's details were changed
filed on: 29th, August 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tue, 20th Feb 2018 director's details were changed
filed on: 21st, February 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tue, 20th Feb 2018 director's details were changed
filed on: 20th, February 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2016
filed on: 7th, November 2017
| accounts
|
Free Download
(5 pages)
|
AP03 |
On Thu, 19th Oct 2017, company appointed a new person to the position of a secretary
filed on: 24th, October 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wed, 10th Aug 2016 director's details were changed
filed on: 25th, November 2016
| officers
|
Free Download
(2 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 4th, October 2016
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 4th, October 2016
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 4th, October 2016
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 29th, September 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 20th Oct 2015
filed on: 28th, October 2015
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Mon, 21st Sep 2015 director's details were changed
filed on: 9th, October 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 30th, September 2015
| accounts
|
Free Download
(3 pages)
|
AP01 |
On Sun, 1st Mar 2015 new director was appointed.
filed on: 6th, May 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 20th Oct 2014
filed on: 17th, November 2014
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Ashurst Southgate Park Bakewell Road Orton Southgate Peterborough PE2 6YS on Tue, 4th Nov 2014 to Bath House 16 Bath Row Stamford Lincolnshire
filed on: 4th, November 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 29th, September 2014
| accounts
|
Free Download
(11 pages)
|
AA01 |
Previous accounting period shortened to Tue, 31st Dec 2013
filed on: 29th, April 2014
| accounts
|
Free Download
(1 page)
|
AP01 |
On Mon, 17th Feb 2014 new director was appointed.
filed on: 17th, February 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Tue, 17th Dec 2013. Old Address: Hartwell House 4Th Floor 55-61 Victoria Street Bristol BS1 6AD
filed on: 17th, December 2013
| address
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Tue, 17th Dec 2013
filed on: 17th, December 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Tue, 17th Dec 2013
filed on: 17th, December 2013
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution removing the pre-emption rights, Resolution
filed on: 17th, December 2013
| resolution
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 078175830001
filed on: 13th, November 2013
| mortgage
|
Free Download
(22 pages)
|
MR01 |
Registration of charge 078175830002
filed on: 13th, November 2013
| mortgage
|
Free Download
(22 pages)
|
MR01 |
Registration of charge 078175830003
filed on: 13th, November 2013
| mortgage
|
Free Download
(22 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 20th Oct 2013
filed on: 4th, November 2013
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Mon, 14th Oct 2013 director's details were changed
filed on: 4th, November 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On Mon, 14th Oct 2013 director's details were changed
filed on: 4th, November 2013
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Sun, 31st Mar 2013
filed on: 14th, June 2013
| accounts
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Tue, 4th Jun 2013. Old Address: 37 Canynge Square Clifton Bristol BS8 3LB
filed on: 4th, June 2013
| address
|
Free Download
(1 page)
|
CH01 |
On Mon, 3rd Jun 2013 director's details were changed
filed on: 4th, June 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On Sat, 20th Oct 2012 director's details were changed
filed on: 30th, October 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 20th Oct 2012
filed on: 30th, October 2012
| annual return
|
Free Download
(4 pages)
|
AA01 |
Extension of current accouting period to Sun, 31st Mar 2013
filed on: 24th, October 2012
| accounts
|
Free Download
(1 page)
|
AP01 |
On Fri, 16th Mar 2012 new director was appointed.
filed on: 16th, March 2012
| officers
|
Free Download
(3 pages)
|
TM02 |
Secretary's appointment terminated on Fri, 16th Mar 2012
filed on: 16th, March 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Fri, 16th Mar 2012
filed on: 16th, March 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
On Fri, 16th Mar 2012 new director was appointed.
filed on: 16th, March 2012
| officers
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Fri, 16th Mar 2012. Old Address: 135 Aztec West Bristol BS32 4UB
filed on: 16th, March 2012
| address
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Fri, 16th Mar 2012
filed on: 16th, March 2012
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed rowan (266) LIMITEDcertificate issued on 08/02/12
filed on: 8th, February 2012
| change of name
|
Free Download
(2 pages)
|
RES15 |
Resolution on Thu, 2nd Feb 2012 to change company name
change of name
|
|
CONNOT |
Notice of change of name
filed on: 8th, February 2012
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 20th, October 2011
| incorporation
|
Free Download
(18 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|