Rowanwood Homes Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Nov 5, 1997)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

ROWAN (39) LIMITED
ROWANWOOD HOMES LIMITED
ROWANWOOD HOMES (COTSWOLD) LIMITED

Details

Company type Private Limited Company, Dissolved
Company Number 02887659
Record last updated Wednesday, October 16, 2024 4:09:27 PM UTC
Official Address Priory Lodge London Road Cheltenham Glos Gl526hh Charlton Park
There are 171 companies registered at this street
Locality Charlton Park
Region Gloucestershire, England
Postal Code GL526HH
Sector Development & sell real estate

Charts

Visits

ROWANWOOD HOMES LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2015-42018-42018-52022-112025-32025-5012345678
Document TypeDoc. Type Publication datePub. date Download link
Registry Jan 1, 2024 Appointment of a man as Shareholder (Above 75%) Appointment of a man as Shareholder (Above 75%)
Registry Jan 1, 2024 Resignation of 2 people: one Shareholder (25-50%) Resignation of 2 people: one Shareholder (25-50%)
Registry Jul 1, 2016 Appointment of a man as Shareholder (25-50%) Appointment of a man as Shareholder (25-50%)
Registry Jul 1, 2016 Appointment of a man as Shareholder (50-75%) Appointment of a man as Shareholder (50-75%)
Financials Jun 25, 2013 Annual accounts Annual accounts
Registry Oct 5, 2012 Annual return Annual return
Financials Jun 27, 2012 Annual accounts Annual accounts
Registry Oct 12, 2011 Appointment of a man as Director and Developer Appointment of a man as Director and Developer
Registry Sep 27, 2011 Annual return Annual return
Financials Jun 17, 2011 Annual accounts Annual accounts
Registry Feb 25, 2011 Second notification of strike-off action in london gazette Second notification of strike-off action in london gazette
Registry Nov 25, 2010 Return of final meeting in a members' voluntary winding-up Return of final meeting in a members' voluntary winding-up
Registry Sep 16, 2010 Annual return Annual return
Registry Sep 16, 2010 Change of particulars for director Change of particulars for director
Financials Jun 18, 2010 Annual accounts Annual accounts
Registry Sep 29, 2009 Annual return Annual return
Registry Sep 29, 2009 Resignation of a director Resignation of a director
Financials Jul 4, 2009 Annual accounts Annual accounts
Registry May 29, 2009 Resignation of one Developer and one Director (a man) Resignation of one Developer and one Director (a man)
Registry Nov 17, 2008 Annual return Annual return
Financials Aug 5, 2008 Annual accounts Annual accounts
Registry Apr 28, 2008 Change in situation or address of registered office Change in situation or address of registered office
Registry Oct 26, 2007 Annual return Annual return
Financials Oct 1, 2007 Annual accounts Annual accounts
Registry May 4, 2007 Members' voluntary winding up declaration of solvency embodying a statement of assets and liabilities Members' voluntary winding up declaration of solvency embodying a statement of assets and liabilities
Registry Apr 20, 2007 Change in situation or address of registered office Change in situation or address of registered office
Registry Apr 18, 2007 Ordinary resolution in members' voluntary liquidation Ordinary resolution in members' voluntary liquidation
Registry Apr 18, 2007 Miscellaneous document Miscellaneous document
Registry Apr 18, 2007 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry Mar 28, 2007 Resignation of a secretary Resignation of a secretary
Registry Mar 28, 2007 Resignation of a director Resignation of a director
Registry Feb 1, 2007 Change in situation or address of registered office Change in situation or address of registered office
Registry Jan 30, 2007 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Jan 23, 2007 Appointment of a director Appointment of a director
Registry Jan 22, 2007 Appointment of a director 5935... Appointment of a director 5935...
Registry Jan 22, 2007 Appointment of a director Appointment of a director
Registry Dec 5, 2006 Annual return Annual return
Financials Dec 1, 2006 Annual accounts Annual accounts
Registry Nov 27, 2006 Change in situation or address of registered office Change in situation or address of registered office
Registry Oct 12, 2006 Three appointments: 3 men Three appointments: 3 men
Registry Sep 14, 2006 Two appointments: 2 companies Two appointments: 2 companies
Financials Nov 30, 2005 Annual accounts Annual accounts
Registry Sep 12, 2005 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Apr 18, 2005 Alteration to memorandum and articles Alteration to memorandum and articles
Registry Apr 18, 2005 Memorandum of association Memorandum of association
Registry Apr 18, 2005 Section 175 comp act 06 08 Section 175 comp act 06 08
Registry Apr 18, 2005 Varying share rights and names Varying share rights and names
Registry Apr 14, 2005 Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares
Registry Apr 1, 2005 Annual return Annual return
Registry Feb 22, 2005 Appointment of a director Appointment of a director
Registry Dec 11, 2004 Annual return Annual return
Financials Dec 6, 2004 Annual accounts Annual accounts
Registry Nov 30, 2004 Appointment of a man as Director Appointment of a man as Director
Registry Aug 19, 2004 Annual return Annual return
Registry Apr 14, 2004 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Feb 12, 2004 Particulars of a mortgage or charge 2887... Particulars of a mortgage or charge 2887...
Financials Dec 5, 2003 Annual accounts Annual accounts
Registry Apr 1, 2003 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Nov 29, 2002 Annual accounts Annual accounts
Registry Sep 5, 2002 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Sep 5, 2002 Particulars of a mortgage or charge 2887... Particulars of a mortgage or charge 2887...
Registry May 29, 2002 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Feb 11, 2002 Annual return Annual return
Financials Nov 1, 2001 Annual accounts Annual accounts
Registry Apr 9, 2001 Company name change Company name change
Registry Apr 9, 2001 Annual return Annual return
Registry Apr 9, 2001 Change of name certificate Change of name certificate
Registry Apr 9, 2001 Location of register of members address changed Location of register of members address changed
Registry Feb 8, 2001 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jan 20, 2001 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Jan 20, 2001 Appointment of a director Appointment of a director
Registry Jan 20, 2001 Memorandum of association Memorandum of association
Registry Jan 4, 2001 Nc inc already adjusted Nc inc already adjusted
Registry Jan 4, 2001 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Jan 4, 2001 Disapplication of pre-emption rights Disapplication of pre-emption rights
Registry Dec 22, 2000 Appointment of a man as Director and Developer Appointment of a man as Director and Developer
Financials Nov 15, 2000 Annual accounts Annual accounts
Registry Feb 28, 2000 Annual return Annual return
Financials Dec 2, 1999 Annual accounts Annual accounts
Registry Mar 25, 1999 Annual return Annual return
Financials Nov 30, 1998 Annual accounts Annual accounts
Registry Apr 30, 1998 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Mar 23, 1998 Annual return Annual return
Financials Nov 5, 1997 Annual accounts Annual accounts
Registry Oct 22, 1997 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Apr 23, 1997 Particulars of a mortgage or charge 2887... Particulars of a mortgage or charge 2887...
Registry Mar 21, 1997 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Feb 6, 1997 Annual return Annual return
Financials Dec 2, 1996 Annual accounts Annual accounts
Registry Jul 3, 1996 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Apr 18, 1996 Particulars of a mortgage or charge 2887... Particulars of a mortgage or charge 2887...
Registry Apr 2, 1996 Memorandum of association Memorandum of association
Registry Mar 4, 1996 Annual return Annual return
Registry Dec 29, 1995 Company name change Company name change
Registry Dec 28, 1995 Change of name certificate Change of name certificate
Financials Nov 8, 1995 Annual accounts Annual accounts
Registry Feb 14, 1995 Annual return Annual return
Registry Jan 14, 1994 Two appointments: 2 men Two appointments: 2 men
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)