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.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DAVIS, Luke Ryan | 30 October 2017 | - | 1 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 15 October 2003 | Fully Satisfied |
N/A |