About

Registered Number: 04914526
Date of Incorporation: 29/09/2003 (20 years and 8 months ago)
Company Status: Active
Registered Address: Rowstock House, Rowstock, Didcot, Oxfordshire, OX11 0JN

 

Established in 2003, Rowstock Properties Ltd have registered office in Didcot, Oxfordshire. Rowstock Properties Ltd has one director. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
DAVIS, Luke Ryan 30 October 2017 - 1

Filing History

Document Type Date
AA - Annual Accounts 23 December 2019
CS01 - N/A 11 October 2019
AA - Annual Accounts 12 December 2018
CS01 - N/A 04 October 2018
AA - Annual Accounts 13 December 2017
TM02 - Termination of appointment of secretary 30 October 2017
AP03 - Appointment of secretary 30 October 2017
CS01 - N/A 29 September 2017
AA - Annual Accounts 11 January 2017
CS01 - N/A 12 October 2016
AA - Annual Accounts 16 December 2015
AR01 - Annual Return 29 September 2015
AR01 - Annual Return 30 January 2015
AA - Annual Accounts 07 January 2015
AA - Annual Accounts 16 October 2013
AR01 - Annual Return 14 October 2013
AR01 - Annual Return 12 October 2012
AA - Annual Accounts 02 August 2012
AR01 - Annual Return 04 October 2011
AA - Annual Accounts 15 September 2011
AR01 - Annual Return 30 September 2010
AA - Annual Accounts 02 September 2010
AR01 - Annual Return 06 October 2009
AA - Annual Accounts 29 September 2009
363a - Annual Return 10 October 2008
AA - Annual Accounts 07 August 2008
225 - Change of Accounting Reference Date 08 July 2008
363a - Annual Return 03 October 2007
AA - Annual Accounts 20 January 2007
363a - Annual Return 10 October 2006
AA - Annual Accounts 09 June 2006
363s - Annual Return 10 November 2005
AA - Annual Accounts 23 July 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 July 2005
363s - Annual Return 10 November 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 November 2004
CERTNM - Change of name certificate 19 December 2003
395 - Particulars of a mortgage or charge 18 October 2003
MEM/ARTS - N/A 13 October 2003
RESOLUTIONS - N/A 09 October 2003
287 - Change in situation or address of Registered Office 09 October 2003
288a - Notice of appointment of directors or secretaries 09 October 2003
288a - Notice of appointment of directors or secretaries 09 October 2003
288b - Notice of resignation of directors or secretaries 09 October 2003
288b - Notice of resignation of directors or secretaries 09 October 2003
NEWINC - New incorporation documents 29 September 2003

Mortgages & Charges

Description Date Status Charge by
Legal charge 15 October 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.