About

Registered Number: 08576506
Date of Incorporation: 19/06/2013 (10 years and 11 months ago)
Company Status: Active
Registered Address: C/O Low Carbon Limited, 13 Berkeley Street, London, W1J 8DU,

 

Rowles Solar Park Ltd was registered on 19 June 2013 and has its registered office in London, it's status at Companies House is "Active". The companies directors are listed as Unek, Fadile, Magraw, James. We do not know the number of employees at Rowles Solar Park Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
UNEK, Fadile 17 May 2019 - 1
MAGRAW, James 19 June 2013 04 November 2014 1

Filing History

Document Type Date
CH01 - Change of particulars for director 05 October 2020
CS01 - N/A 02 July 2020
CH01 - Change of particulars for director 22 June 2020
CH01 - Change of particulars for director 22 June 2020
PSC05 - N/A 22 June 2020
AA - Annual Accounts 22 June 2020
AP01 - Appointment of director 03 February 2020
CH01 - Change of particulars for director 06 December 2019
CH01 - Change of particulars for director 02 December 2019
CH01 - Change of particulars for director 20 November 2019
CH01 - Change of particulars for director 09 October 2019
AA - Annual Accounts 20 September 2019
PSC05 - N/A 04 July 2019
CS01 - N/A 03 July 2019
AP03 - Appointment of secretary 20 May 2019
MR04 - N/A 10 April 2019
PSC02 - N/A 26 March 2019
PSC09 - N/A 26 March 2019
AD01 - Change of registered office address 22 March 2019
TM02 - Termination of appointment of secretary 22 March 2019
TM01 - Termination of appointment of director 22 March 2019
TM01 - Termination of appointment of director 22 March 2019
AP01 - Appointment of director 22 March 2019
AP01 - Appointment of director 22 March 2019
TM01 - Termination of appointment of director 09 November 2018
TM01 - Termination of appointment of director 09 November 2018
AP01 - Appointment of director 08 November 2018
AP01 - Appointment of director 08 November 2018
AA - Annual Accounts 21 September 2018
CS01 - N/A 03 July 2018
PSC08 - N/A 17 February 2018
AA01 - Change of accounting reference date 13 September 2017
AD01 - Change of registered office address 30 August 2017
AP04 - Appointment of corporate secretary 30 August 2017
CS01 - N/A 22 August 2017
TM02 - Termination of appointment of secretary 27 July 2017
AA - Annual Accounts 27 June 2017
AP01 - Appointment of director 27 February 2017
TM01 - Termination of appointment of director 27 February 2017
AP01 - Appointment of director 27 February 2017
TM01 - Termination of appointment of director 23 February 2017
RESOLUTIONS - N/A 26 January 2017
MR01 - N/A 20 January 2017
AA01 - Change of accounting reference date 07 November 2016
AP01 - Appointment of director 11 August 2016
AR01 - Annual Return 18 July 2016
AA - Annual Accounts 13 April 2016
AA01 - Change of accounting reference date 07 October 2015
AR01 - Annual Return 23 June 2015
AA - Annual Accounts 13 April 2015
AA01 - Change of accounting reference date 16 January 2015
TM01 - Termination of appointment of director 03 December 2014
AP04 - Appointment of corporate secretary 03 December 2014
CH01 - Change of particulars for director 02 December 2014
CH01 - Change of particulars for director 02 December 2014
TM01 - Termination of appointment of director 02 December 2014
TM01 - Termination of appointment of director 02 December 2014
AP02 - Appointment of corporate director 19 November 2014
CH01 - Change of particulars for director 18 November 2014
TM02 - Termination of appointment of secretary 06 November 2014
AD01 - Change of registered office address 06 November 2014
AP01 - Appointment of director 06 November 2014
TM01 - Termination of appointment of director 06 November 2014
TM01 - Termination of appointment of director 06 November 2014
SH01 - Return of Allotment of shares 28 July 2014
RESOLUTIONS - N/A 16 July 2014
AR01 - Annual Return 16 July 2014
MA - Memorandum and Articles 16 July 2014
SH10 - Notice of particulars of variation of rights attached to shares 16 July 2014
SH08 - Notice of name or other designation of class of shares 16 July 2014
AP01 - Appointment of director 06 May 2014
RESOLUTIONS - N/A 21 October 2013
SH01 - Return of Allotment of shares 17 October 2013
NEWINC - New incorporation documents 19 June 2013

Mortgages & Charges

Description Date Status Charge by
A registered charge 19 January 2017 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.