About

Registered Number: 05792242
Date of Incorporation: 24/04/2006 (18 years ago)
Company Status: Active
Registered Address: Rowanmoor House, 46-50 Castle Street, Salisbury, Wiltshire, SP1 3TS

 

Having been setup in 2006, Rowanmoor Executive Pensions Ltd are based in Salisbury, Wiltshire, it's status at Companies House is "Active". The current directors of this company are listed as Etherington, David John, Cambonie, Vincent Philippe Francois, Rathore, Afshan at Companies House. We don't 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.