About

Registered Number: 05454393
Date of Incorporation: 17/05/2005 (18 years and 11 months ago)
Company Status: Active
Registered Address: C/O Francis Clark Llp North Quay House, Sutton Harbour, Plymouth, PL4 0RA

 

Having been setup in 2005, Rowe Estates Holdings Ltd have registered office in Plymouth, it has a status of "Active". Rowe Estates Holdings Ltd does not have any directors listed in the Companies House registry. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
TM01 - Termination of appointment of director 25 September 2020
CS01 - N/A 19 May 2020
AA - Annual Accounts 25 November 2019
CS01 - N/A 17 May 2019
AA - Annual Accounts 10 October 2018
CS01 - N/A 21 May 2018
AA - Annual Accounts 27 October 2017
CH01 - Change of particulars for director 18 September 2017
CH01 - Change of particulars for director 18 September 2017
CH01 - Change of particulars for director 18 September 2017
CH01 - Change of particulars for director 18 September 2017
CS01 - N/A 17 May 2017
CH01 - Change of particulars for director 15 May 2017
CH01 - Change of particulars for director 11 May 2017
CH01 - Change of particulars for director 11 May 2017
CH01 - Change of particulars for director 11 May 2017
AA - Annual Accounts 04 November 2016
MR01 - N/A 06 October 2016
AR01 - Annual Return 10 June 2016
RESOLUTIONS - N/A 17 December 2015
AA - Annual Accounts 19 November 2015
AR01 - Annual Return 11 June 2015
RESOLUTIONS - N/A 03 February 2015
SH10 - Notice of particulars of variation of rights attached to shares 03 February 2015
SH08 - Notice of name or other designation of class of shares 03 February 2015
SH08 - Notice of name or other designation of class of shares 03 February 2015
AA - Annual Accounts 18 December 2014
AR01 - Annual Return 03 June 2014
AA - Annual Accounts 11 September 2013
AR01 - Annual Return 03 June 2013
AD01 - Change of registered office address 29 January 2013
MG01 - Particulars of a mortgage or charge 01 November 2012
AA - Annual Accounts 18 October 2012
AR01 - Annual Return 13 June 2012
CH01 - Change of particulars for director 31 May 2012
CH01 - Change of particulars for director 31 May 2012
CH01 - Change of particulars for director 31 May 2012
CH01 - Change of particulars for director 31 May 2012
SH01 - Return of Allotment of shares 10 April 2012
SH01 - Return of Allotment of shares 05 April 2012
AA - Annual Accounts 29 December 2011
RESOLUTIONS - N/A 01 November 2011
AR01 - Annual Return 13 July 2011
AD01 - Change of registered office address 17 February 2011
AA - Annual Accounts 05 January 2011
TM01 - Termination of appointment of director 02 November 2010
TM01 - Termination of appointment of director 01 October 2010
TM01 - Termination of appointment of director 01 October 2010
AR01 - Annual Return 17 May 2010
AD01 - Change of registered office address 12 April 2010
TM02 - Termination of appointment of secretary 07 April 2010
AA - Annual Accounts 27 January 2010
363a - Annual Return 28 May 2009
AA - Annual Accounts 17 December 2008
363a - Annual Return 21 May 2008
AA - Annual Accounts 25 March 2008
SA - Shares agreement 21 November 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 November 2007
MEM/ARTS - N/A 30 October 2007
CERTNM - Change of name certificate 23 October 2007
RESOLUTIONS - N/A 28 September 2007
RESOLUTIONS - N/A 28 September 2007
RESOLUTIONS - N/A 28 September 2007
RESOLUTIONS - N/A 28 September 2007
363s - Annual Return 08 August 2007
AA - Annual Accounts 03 March 2007
RESOLUTIONS - N/A 08 December 2006
RESOLUTIONS - N/A 08 December 2006
287 - Change in situation or address of Registered Office 08 December 2006
225 - Change of Accounting Reference Date 08 December 2006
288b - Notice of resignation of directors or secretaries 08 December 2006
288b - Notice of resignation of directors or secretaries 08 December 2006
288a - Notice of appointment of directors or secretaries 08 December 2006
288a - Notice of appointment of directors or secretaries 08 December 2006
288a - Notice of appointment of directors or secretaries 08 December 2006
288a - Notice of appointment of directors or secretaries 08 December 2006
288a - Notice of appointment of directors or secretaries 08 December 2006
288a - Notice of appointment of directors or secretaries 08 December 2006
288a - Notice of appointment of directors or secretaries 08 December 2006
288a - Notice of appointment of directors or secretaries 08 December 2006
363s - Annual Return 15 June 2006
NEWINC - New incorporation documents 17 May 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 05 October 2016 Outstanding

N/A

Charge over shares 29 October 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.