About

Registered Number: 03528935
Date of Incorporation: 17/03/1998 (26 years and 1 month ago)
Company Status: Active
Registered Address: 4 Old Stoke Road, Stoke Charity, Winchester, Hampshire, SO21 3PQ

 

24th August Inc. Ltd was registered on 17 March 1998. The companies directors are listed as Rowles, Tanith Esther, Rowles, Edward Justin Morton, Rowles, Tanith Esther at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROWLES, Edward Justin Morton 17 March 1998 - 1
ROWLES, Tanith Esther 01 January 2014 - 1
Secretary Name Appointed Resigned Total Appointments
ROWLES, Tanith Esther 12 September 2006 - 1

Filing History

Document Type Date
CS01 - N/A 25 March 2020
AA - Annual Accounts 24 January 2020
CS01 - N/A 20 April 2019
AA - Annual Accounts 16 January 2019
CS01 - N/A 28 March 2018
AA - Annual Accounts 23 January 2018
CS01 - N/A 02 May 2017
AA - Annual Accounts 20 January 2017
AR01 - Annual Return 07 May 2016
AA - Annual Accounts 22 January 2016
AR01 - Annual Return 25 March 2015
AA - Annual Accounts 06 February 2015
AR01 - Annual Return 29 April 2014
AP01 - Appointment of director 30 January 2014
AA - Annual Accounts 21 January 2014
AR01 - Annual Return 08 May 2013
AA - Annual Accounts 16 October 2012
AR01 - Annual Return 11 May 2012
AA - Annual Accounts 26 January 2012
AR01 - Annual Return 19 April 2011
AA - Annual Accounts 24 January 2011
AR01 - Annual Return 29 May 2010
CH01 - Change of particulars for director 29 May 2010
AA - Annual Accounts 25 January 2010
363a - Annual Return 29 April 2009
AA - Annual Accounts 30 October 2008
363s - Annual Return 24 July 2008
AA - Annual Accounts 03 February 2008
288c - Notice of change of directors or secretaries or in their particulars 25 January 2008
288c - Notice of change of directors or secretaries or in their particulars 25 January 2008
287 - Change in situation or address of Registered Office 17 January 2008
363s - Annual Return 17 April 2007
288c - Notice of change of directors or secretaries or in their particulars 09 January 2007
288c - Notice of change of directors or secretaries or in their particulars 09 January 2007
287 - Change in situation or address of Registered Office 09 January 2007
288b - Notice of resignation of directors or secretaries 20 September 2006
288a - Notice of appointment of directors or secretaries 20 September 2006
AA - Annual Accounts 20 September 2006
363s - Annual Return 23 June 2006
AA - Annual Accounts 06 March 2006
363s - Annual Return 10 May 2005
AA - Annual Accounts 07 March 2005
363s - Annual Return 28 May 2004
AA - Annual Accounts 29 March 2004
363s - Annual Return 07 April 2003
AA - Annual Accounts 21 February 2003
363s - Annual Return 11 April 2002
AA - Annual Accounts 07 November 2001
363s - Annual Return 09 May 2001
287 - Change in situation or address of Registered Office 06 April 2001
288c - Notice of change of directors or secretaries or in their particulars 06 April 2001
AA - Annual Accounts 27 September 2000
363s - Annual Return 15 March 2000
AA - Annual Accounts 23 February 2000
363s - Annual Return 28 June 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 May 1998
287 - Change in situation or address of Registered Office 08 May 1998
225 - Change of Accounting Reference Date 08 May 1998
288a - Notice of appointment of directors or secretaries 07 May 1998
288a - Notice of appointment of directors or secretaries 07 May 1998
288b - Notice of resignation of directors or secretaries 07 May 1998
288b - Notice of resignation of directors or secretaries 07 May 1998
NEWINC - New incorporation documents 17 March 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.