Advanced company searchLink opens in new window

ROPNER INSURANCE SERVICES LIMITED

Company number 00128838

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
21 Jan 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Re-shareholders consent 31/12/2021
21 Jan 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Jan 2022 SH02 Consolidation of shares on 31 December 2021
20 Jan 2022 SH01 Statement of capital following an allotment of shares on 31 December 2021
  • GBP 471,938
20 Jan 2022 SH10 Particulars of variation of rights attached to shares
02 Jan 2022 AA Full accounts made up to 31 March 2021
05 Oct 2021 CH01 Director's details changed for Peter Robert William Ross on 30 September 2021
26 May 2021 CS01 Confirmation statement made on 10 May 2021 with no updates
01 May 2021 AD01 Registered office address changed from 2nd Floor 50 Fenchurch Street London EC3M 3JY England to 7th Floor Corn Exchange 55 Mark Lane London EC3R 7NE on 1 May 2021
06 Apr 2021 AA Full accounts made up to 31 March 2020
13 May 2020 CS01 Confirmation statement made on 10 May 2020 with no updates
05 Jan 2020 AA Full accounts made up to 31 March 2019
28 Nov 2019 TM01 Termination of appointment of Richard Mark Steel as a director on 28 November 2019
07 Aug 2019 CH01 Director's details changed for Richard Mark Steel on 1 November 2017
07 Aug 2019 CH01 Director's details changed for Simon Alan Wilson on 1 November 2017
07 Aug 2019 CH01 Director's details changed for David Michael Sanders on 1 November 2017
07 Aug 2019 CH01 Director's details changed for Mr Darren Lee Nuding on 1 November 2017
07 Aug 2019 CH01 Director's details changed for Christopher Roy Coppen on 1 November 2017
07 Aug 2019 CH03 Secretary's details changed for Mr Andrew Hunter on 1 November 2017
06 Jun 2019 AD03 Register(s) moved to registered inspection location Venture House St. Leonards Road Allington Maidstone ME16 0LS
06 Jun 2019 AD02 Register inspection address has been changed to Venture House St. Leonards Road Allington Maidstone ME16 0LS
23 May 2019 CS01 Confirmation statement made on 10 May 2019 with updates
23 May 2019 PSC02 Notification of Grp Sterling Limited as a person with significant control on 31 July 2018
23 May 2019 PSC07 Cessation of Grp Wholesale Holdco Ltd as a person with significant control on 31 July 2018
20 Mar 2019 SH20 Statement by Directors