About

Registered Number: 05792242
Date of Incorporation: 24/04/2006 (19 years ago)
Company Status: Active
Registered Address: Rowanmoor House, 46-50 Castle Street, Salisbury, Wiltshire, SP1 3TS

 

Rowanmoor Executive Pensions Ltd was founded on 24 April 2006 and has its registered office in Salisbury, Wiltshire, it has a status of "Active". The companies directors are listed as Etherington, David John, Cambonie, Vincent Philippe Francois, Rathore, Afshan. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ETHERINGTON, David John 03 January 2017 - 1
Secretary Name Appointed Resigned Total Appointments
CAMBONIE, Vincent Philippe Francois 12 July 2018 24 February 2020 1
RATHORE, Afshan 21 June 2017 12 July 2018 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 29 April 2020
AA - Annual Accounts 22 April 2020
CS01 - N/A 20 April 2020
AP01 - Appointment of director 01 March 2020
TM01 - Termination of appointment of director 24 February 2020
TM02 - Termination of appointment of secretary 24 February 2020
AP01 - Appointment of director 20 February 2020
TM01 - Termination of appointment of director 12 June 2019
AA - Annual Accounts 03 June 2019
CS01 - N/A 25 April 2019
CH01 - Change of particulars for director 27 March 2019
AP01 - Appointment of director 18 September 2018
AA - Annual Accounts 23 August 2018
AP03 - Appointment of secretary 12 July 2018
TM02 - Termination of appointment of secretary 12 July 2018
CS01 - N/A 13 April 2018
TM01 - Termination of appointment of director 06 April 2018
AP01 - Appointment of director 08 March 2018
MR01 - N/A 20 February 2018
TM01 - Termination of appointment of director 28 December 2017
AA - Annual Accounts 28 September 2017
AP03 - Appointment of secretary 03 July 2017
TM02 - Termination of appointment of secretary 03 July 2017
CS01 - N/A 24 April 2017
AP01 - Appointment of director 04 January 2017
RESOLUTIONS - N/A 03 January 2017
AP01 - Appointment of director 03 January 2017
TM01 - Termination of appointment of director 03 January 2017
TM01 - Termination of appointment of director 03 January 2017
TM01 - Termination of appointment of director 03 October 2016
AA01 - Change of accounting reference date 20 September 2016
SH08 - Notice of name or other designation of class of shares 10 August 2016
SH10 - Notice of particulars of variation of rights attached to shares 10 August 2016
RESOLUTIONS - N/A 01 August 2016
CERT10 - Re-registration of a company from public to private 01 August 2016
RR02 - Application by a public company for re-registration as a private limited company 01 August 2016
MAR - Memorandum and Articles - used in re-registration 01 August 2016
SH07 - Notice of cancellation of shares held by or for a public company 29 July 2016
RESOLUTIONS - N/A 21 July 2016
AP01 - Appointment of director 21 July 2016
SH03 - Return of purchase of own shares 21 July 2016
TM01 - Termination of appointment of director 20 July 2016
AR01 - Annual Return 14 May 2016
AA - Annual Accounts 29 January 2016
AR01 - Annual Return 06 May 2015
AA - Annual Accounts 29 January 2015
CH01 - Change of particulars for director 30 September 2014
AR01 - Annual Return 15 May 2014
AA - Annual Accounts 17 January 2014
SH01 - Return of Allotment of shares 15 October 2013
AP01 - Appointment of director 18 June 2013
MORT MISC - N/A 17 June 2013
AR01 - Annual Return 10 May 2013
MR04 - N/A 24 April 2013
MG01 - Particulars of a mortgage or charge 22 February 2013
AA - Annual Accounts 17 January 2013
SH01 - Return of Allotment of shares 10 July 2012
AR01 - Annual Return 14 May 2012
AA - Annual Accounts 08 January 2012
SH01 - Return of Allotment of shares 24 November 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 08 June 2011
AR01 - Annual Return 23 May 2011
MORT MISC - N/A 07 April 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 18 March 2011
AA - Annual Accounts 17 February 2011
SH01 - Return of Allotment of shares 16 June 2010
SH01 - Return of Allotment of shares 16 June 2010
SH01 - Return of Allotment of shares 16 June 2010
SH01 - Return of Allotment of shares 16 June 2010
AR01 - Annual Return 20 May 2010
CH03 - Change of particulars for secretary 20 May 2010
SH01 - Return of Allotment of shares 14 May 2010
SH01 - Return of Allotment of shares 14 May 2010
SH01 - Return of Allotment of shares 06 May 2010
SH01 - Return of Allotment of shares 04 May 2010
SH03 - Return of purchase of own shares 29 April 2010
RESOLUTIONS - N/A 22 April 2010
RESOLUTIONS - N/A 22 April 2010
AA - Annual Accounts 08 April 2010
CH01 - Change of particulars for director 01 December 2009
CH01 - Change of particulars for director 30 November 2009
288b - Notice of resignation of directors or secretaries 09 September 2009
363a - Annual Return 27 April 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 19 March 2009
AA - Annual Accounts 16 January 2009
363a - Annual Return 29 April 2008
353 - Register of members 28 April 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 28 April 2008
287 - Change in situation or address of Registered Office 28 April 2008
395 - Particulars of a mortgage or charge 28 April 2008
AA - Annual Accounts 10 December 2007
363a - Annual Return 27 April 2007
225 - Change of Accounting Reference Date 28 February 2007
395 - Particulars of a mortgage or charge 09 January 2007
RESOLUTIONS - N/A 10 November 2006
RESOLUTIONS - N/A 10 November 2006
RESOLUTIONS - N/A 27 September 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 September 2006
288a - Notice of appointment of directors or secretaries 25 August 2006
288a - Notice of appointment of directors or secretaries 25 August 2006
288a - Notice of appointment of directors or secretaries 25 August 2006
CERT8 - Certificate to entitle a public company to commence business and borrow 21 August 2006
117 - Application by a public company for certificate to commence business and statutory declaration in support 21 August 2006
288a - Notice of appointment of directors or secretaries 20 July 2006
288b - Notice of resignation of directors or secretaries 13 July 2006
288a - Notice of appointment of directors or secretaries 30 June 2006
287 - Change in situation or address of Registered Office 30 June 2006
NEWINC - New incorporation documents 24 April 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 16 February 2018 Outstanding

N/A

Legal charge 14 February 2013 Fully Satisfied

N/A

Rent deposit deed 11 April 2008 Fully Satisfied

N/A

Legal charge 19 December 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.