About

Registered Number: 05066860
Date of Incorporation: 08/03/2004 (21 years and 1 month ago)
Company Status: Active
Registered Address: 5 Jupiter House, Calleva Park, Reading, Berks, RG7 8NN

 

Rowes Properties Ltd was registered on 08 March 2004 with its registered office in Berks, it's status at Companies House is "Active". There is only one director listed for Rowes Properties Ltd at Companies House. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROWES VERWALTUNGSGESELLSCHAFT LTD 01 October 2008 - 1

Filing History

Document Type Date
CS01 - N/A 09 March 2020
AA - Annual Accounts 07 February 2020
AA - Annual Accounts 08 April 2019
CS01 - N/A 10 March 2019
PSC04 - N/A 10 March 2019
CS01 - N/A 14 March 2018
PSC04 - N/A 12 March 2018
AA - Annual Accounts 09 January 2018
CS01 - N/A 09 March 2017
CH03 - Change of particulars for secretary 28 February 2017
AA - Annual Accounts 13 January 2017
CH03 - Change of particulars for secretary 19 September 2016
AR01 - Annual Return 07 April 2016
AA - Annual Accounts 17 March 2016
AR01 - Annual Return 24 March 2015
AA - Annual Accounts 24 February 2015
AR01 - Annual Return 13 March 2014
AA - Annual Accounts 30 January 2014
AR01 - Annual Return 19 March 2013
AA - Annual Accounts 31 January 2013
AR01 - Annual Return 27 March 2012
AA - Annual Accounts 24 January 2012
AR01 - Annual Return 17 March 2011
AA - Annual Accounts 20 January 2011
AR01 - Annual Return 15 March 2010
AA - Annual Accounts 09 February 2010
AAMD - Amended Accounts 25 June 2009
AA - Annual Accounts 09 June 2009
363a - Annual Return 17 March 2009
288c - Notice of change of directors or secretaries or in their particulars 17 March 2009
288a - Notice of appointment of directors or secretaries 06 November 2008
288c - Notice of change of directors or secretaries or in their particulars 08 September 2008
363s - Annual Return 22 April 2008
AA - Annual Accounts 14 April 2008
288b - Notice of resignation of directors or secretaries 19 June 2007
288a - Notice of appointment of directors or secretaries 19 June 2007
363a - Annual Return 30 April 2007
288b - Notice of resignation of directors or secretaries 24 April 2007
288a - Notice of appointment of directors or secretaries 24 April 2007
AA - Annual Accounts 15 January 2007
288a - Notice of appointment of directors or secretaries 07 December 2006
288b - Notice of resignation of directors or secretaries 07 December 2006
AA - Annual Accounts 11 October 2006
363a - Annual Return 28 March 2006
288a - Notice of appointment of directors or secretaries 02 March 2006
288b - Notice of resignation of directors or secretaries 02 March 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 February 2006
AA - Annual Accounts 22 August 2005
363a - Annual Return 12 April 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 May 2004
225 - Change of Accounting Reference Date 11 May 2004
CERTNM - Change of name certificate 06 April 2004
NEWINC - New incorporation documents 08 March 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.