About

Registered Number: 06638610
Date of Incorporation: 04/07/2008 (15 years and 11 months ago)
Company Status: Active
Registered Address: 13 Stonepail Road, Gatley, Cheadle, Cheshire, SK8 4EZ,

 

Peter Rowland Construction Ltd was registered on 04 July 2008 and are based in Cheadle, Cheshire, it's status in the Companies House registry is set to "Active". There are 4 directors listed as Gandy, Caroline, Gandy, Richard James, Gandy, Carole Helen, Gandy, Peter Rowland for the business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GANDY, Richard James 08 April 2010 - 1
GANDY, Carole Helen 04 July 2008 08 April 2010 1
GANDY, Peter Rowland 04 July 2008 21 September 2010 1
Secretary Name Appointed Resigned Total Appointments
GANDY, Caroline 18 September 2015 - 1

Filing History

Document Type Date
CS01 - N/A 14 July 2020
AA - Annual Accounts 26 September 2019
CS01 - N/A 10 July 2019
AD01 - Change of registered office address 28 March 2019
AA - Annual Accounts 31 August 2018
CS01 - N/A 18 July 2018
AA - Annual Accounts 21 September 2017
CS01 - N/A 17 July 2017
AA - Annual Accounts 11 October 2016
CS01 - N/A 23 August 2016
AP03 - Appointment of secretary 23 August 2016
SH08 - Notice of name or other designation of class of shares 07 October 2015
AR01 - Annual Return 21 July 2015
AA - Annual Accounts 07 July 2015
AR01 - Annual Return 14 July 2014
AA - Annual Accounts 18 June 2014
AR01 - Annual Return 21 August 2013
AD01 - Change of registered office address 04 July 2013
AA - Annual Accounts 24 May 2013
AR01 - Annual Return 19 July 2012
AA - Annual Accounts 24 May 2012
AD01 - Change of registered office address 03 May 2012
AR01 - Annual Return 11 July 2011
AA - Annual Accounts 29 June 2011
AA01 - Change of accounting reference date 04 April 2011
AA - Annual Accounts 17 November 2010
TM01 - Termination of appointment of director 04 October 2010
AR01 - Annual Return 16 August 2010
CH01 - Change of particulars for director 16 August 2010
CH01 - Change of particulars for director 16 August 2010
TM01 - Termination of appointment of director 25 May 2010
AP01 - Appointment of director 25 May 2010
AA - Annual Accounts 30 March 2010
363a - Annual Return 03 August 2009
287 - Change in situation or address of Registered Office 03 August 2009
288c - Notice of change of directors or secretaries or in their particulars 03 August 2009
NEWINC - New incorporation documents 04 July 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.