Rovisons Ltd was registered on 06 August 2009 with its registered office in Leeds, it's status at Companies House is "Active". The companies directors are Davies, Howard Martin, Rwl Registrars Limited, Davies, Jeremy Alfred, Davies, Jeremy Francis.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DAVIES, Howard Martin | 06 August 2009 | - | 1 |
DAVIES, Jeremy Alfred | 06 August 2009 | 06 September 2019 | 1 |
DAVIES, Jeremy Francis | 06 August 2009 | 06 September 2019 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
RWL REGISTRARS LIMITED | 06 August 2009 | 06 August 2009 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 21 August 2020 | |
AA01 - Change of accounting reference date | 24 April 2020 | |
RESOLUTIONS - N/A | 10 October 2019 | |
SH06 - Notice of cancellation of shares | 10 October 2019 | |
SH03 - Return of purchase of own shares | 10 October 2019 | |
PSC07 - N/A | 20 September 2019 | |
PSC07 - N/A | 20 September 2019 | |
TM01 - Termination of appointment of director | 20 September 2019 | |
TM01 - Termination of appointment of director | 20 September 2019 | |
TM02 - Termination of appointment of secretary | 20 September 2019 | |
MR01 - N/A | 12 September 2019 | |
CS01 - N/A | 14 August 2019 | |
AA - Annual Accounts | 08 July 2019 | |
CS01 - N/A | 13 August 2018 | |
AA - Annual Accounts | 29 June 2018 | |
CH01 - Change of particulars for director | 10 May 2018 | |
PSC04 - N/A | 13 April 2018 | |
CH01 - Change of particulars for director | 13 April 2018 | |
CH01 - Change of particulars for director | 16 November 2017 | |
PSC04 - N/A | 16 November 2017 | |
CS01 - N/A | 29 August 2017 | |
AA - Annual Accounts | 29 June 2017 | |
CS01 - N/A | 15 August 2016 | |
AA - Annual Accounts | 29 June 2016 | |
AR01 - Annual Return | 01 September 2015 | |
AA - Annual Accounts | 02 July 2015 | |
AR01 - Annual Return | 19 September 2014 | |
AA - Annual Accounts | 27 June 2014 | |
AR01 - Annual Return | 03 September 2013 | |
AA - Annual Accounts | 17 June 2013 | |
AP01 - Appointment of director | 10 May 2013 | |
MG01 - Particulars of a mortgage or charge | 10 October 2012 | |
AR01 - Annual Return | 15 August 2012 | |
AA - Annual Accounts | 02 July 2012 | |
AR01 - Annual Return | 24 August 2011 | |
AA - Annual Accounts | 05 May 2011 | |
AR01 - Annual Return | 17 August 2010 | |
CH01 - Change of particulars for director | 16 August 2010 | |
225 - Change of Accounting Reference Date | 21 September 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 14 September 2009 | |
288a - Notice of appointment of directors or secretaries | 14 September 2009 | |
288a - Notice of appointment of directors or secretaries | 14 September 2009 | |
288a - Notice of appointment of directors or secretaries | 14 September 2009 | |
288b - Notice of resignation of directors or secretaries | 13 August 2009 | |
288b - Notice of resignation of directors or secretaries | 13 August 2009 | |
NEWINC - New incorporation documents | 06 August 2009 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 06 September 2019 | Outstanding |
N/A |
Rent deposit deed | 08 October 2012 | Outstanding |
N/A |