Advanced company searchLink opens in new window

ROPEMAKER DEANSGATE LIMITED

Company number 04342803

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)
02 Aug 2011 CH04 Secretary's details changed for Sunbury Secretaries Limited on 7 July 2011
03 Mar 2011 AA Accounts for a dormant company made up to 31 December 2010
22 Dec 2010 AR01 Annual return made up to 1 December 2010 with full list of shareholders
22 Dec 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
02 Oct 2010 TM02 Termination of appointment of Yasin Ali as a secretary
01 Jul 2010 AP04 Appointment of Sunbury Secretaries Limited as a secretary
30 Jun 2010 TM02 Termination of appointment of a secretary
30 Jun 2010 TM02 Termination of appointment of Rebecca Wright as a secretary
27 Jan 2010 AA Accounts for a dormant company made up to 31 December 2009
15 Jan 2010 CH01 Director's details changed for Mr Timothy Michael Hayne on 1 October 2009
09 Dec 2009 AR01 Annual return made up to 1 December 2009 with full list of shareholders
09 Dec 2009 CH01 Director's details changed for Anthony John Allen Pike on 1 October 2009
09 Dec 2009 CH01 Director's details changed for Mr Timothy Michael Hayne on 1 October 2009
08 Dec 2009 CH01 Director's details changed for Stephen Wilson Lockhart on 1 October 2009
28 Oct 2009 CH03 Secretary's details changed for Rebecca Jayne Wright on 1 October 2009
14 Oct 2009 CH01 Director's details changed for Mr. Nicholas Mark Hargrave Bamfield on 1 October 2009
03 Feb 2009 AA Accounts for a dormant company made up to 31 December 2008
22 Dec 2008 363a Return made up to 01/12/08; full list of members
16 Oct 2008 RESOLUTIONS Resolutions
  • RES13 ‐ Section 175 30/09/2008
21 Apr 2008 288a Director appointed mr. Nicholas mark hargrave bamfield
11 Apr 2008 288b Appointment terminated director david allen
11 Apr 2008 288a Director appointed mr timothy michael hayne
18 Feb 2008 288b Secretary resigned
14 Feb 2008 288a New secretary appointed
31 Jan 2008 AA Accounts for a dormant company made up to 31 December 2007