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.
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 |
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 |
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 |