About

Registered Number: 04984491
Date of Incorporation: 03/12/2003 (20 years and 5 months ago)
Company Status: Active
Registered Address: 27 Seven Acres, New Ash Green, Longfield, Kent, DA3 8RN

 

Rowland Court Ltd was registered on 03 December 2003 and has its registered office in Longfield in Kent. There are 8 directors listed as Thom, Brian David, Kite, Jill, Tsangari, George, Luckhurst, John Stanley, Adams, Eileen Rose, Clegg, Vera Lillian Ross, Luckman, Anthony Dorrien, Thom, Alexander Brian for this company. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KITE, Jill 29 June 2006 - 1
TSANGARI, George 05 December 2013 - 1
ADAMS, Eileen Rose 03 December 2003 01 February 2013 1
CLEGG, Vera Lillian Ross 05 December 2013 21 November 2019 1
LUCKMAN, Anthony Dorrien 03 December 2003 08 June 2007 1
THOM, Alexander Brian 14 May 2008 17 July 2012 1
Secretary Name Appointed Resigned Total Appointments
THOM, Brian David 14 May 2008 - 1
LUCKHURST, John Stanley 03 December 2003 14 May 2008 1

Filing History

Document Type Date
CS01 - N/A 04 December 2019
TM01 - Termination of appointment of director 04 December 2019
AA - Annual Accounts 22 March 2019
CS01 - N/A 05 December 2018
AA - Annual Accounts 27 June 2018
CS01 - N/A 05 December 2017
AA - Annual Accounts 23 May 2017
CS01 - N/A 05 December 2016
AA - Annual Accounts 01 October 2016
AR01 - Annual Return 17 December 2015
CH01 - Change of particulars for director 08 October 2015
AA - Annual Accounts 12 June 2015
AR01 - Annual Return 16 December 2014
AA - Annual Accounts 19 August 2014
AP01 - Appointment of director 04 February 2014
AP01 - Appointment of director 04 February 2014
AP01 - Appointment of director 04 February 2014
AR01 - Annual Return 30 December 2013
CH03 - Change of particulars for secretary 30 December 2013
CH01 - Change of particulars for director 30 December 2013
TM01 - Termination of appointment of director 03 October 2013
AD01 - Change of registered office address 03 October 2013
AD01 - Change of registered office address 02 September 2013
AD01 - Change of registered office address 30 August 2013
AA - Annual Accounts 15 August 2013
AR01 - Annual Return 11 December 2012
TM01 - Termination of appointment of director 11 December 2012
AA - Annual Accounts 11 September 2012
AR01 - Annual Return 19 December 2011
AA - Annual Accounts 22 September 2011
AR01 - Annual Return 06 January 2011
AA - Annual Accounts 03 September 2010
AR01 - Annual Return 16 December 2009
CH01 - Change of particulars for director 16 December 2009
CH01 - Change of particulars for director 16 December 2009
CH01 - Change of particulars for director 16 December 2009
CH01 - Change of particulars for director 16 December 2009
AA - Annual Accounts 03 September 2009
363a - Annual Return 16 January 2009
288a - Notice of appointment of directors or secretaries 14 January 2009
288a - Notice of appointment of directors or secretaries 14 January 2009
AA - Annual Accounts 21 October 2008
288b - Notice of resignation of directors or secretaries 30 May 2008
288a - Notice of appointment of directors or secretaries 30 May 2008
288a - Notice of appointment of directors or secretaries 30 May 2008
288a - Notice of appointment of directors or secretaries 13 February 2008
363a - Annual Return 04 February 2008
AA - Annual Accounts 21 October 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 July 2007
288b - Notice of resignation of directors or secretaries 10 July 2007
363a - Annual Return 22 December 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 22 December 2006
353 - Register of members 22 December 2006
287 - Change in situation or address of Registered Office 22 December 2006
AA - Annual Accounts 11 September 2006
288a - Notice of appointment of directors or secretaries 11 September 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 March 2006
363a - Annual Return 14 December 2005
288b - Notice of resignation of directors or secretaries 14 December 2005
AA - Annual Accounts 03 October 2005
353 - Register of members 17 December 2004
287 - Change in situation or address of Registered Office 17 December 2004
363a - Annual Return 15 December 2004
353 - Register of members 25 August 2004
288b - Notice of resignation of directors or secretaries 28 January 2004
288b - Notice of resignation of directors or secretaries 28 January 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 January 2004
288a - Notice of appointment of directors or secretaries 28 January 2004
288a - Notice of appointment of directors or secretaries 28 January 2004
288a - Notice of appointment of directors or secretaries 28 January 2004
NEWINC - New incorporation documents 03 December 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.