- Company Overview for ROPES COURSE DEVELOPMENTS LIMITED (04573391)
- Filing history for ROPES COURSE DEVELOPMENTS LIMITED (04573391)
- People for ROPES COURSE DEVELOPMENTS LIMITED (04573391)
- More for ROPES COURSE DEVELOPMENTS LIMITED (04573391)
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) |
---|---|---|---|
08 Oct 2013 | AP03 | Appointment of Ms Naomi Shaylor as a secretary | |
04 Oct 2013 | TM02 | Termination of appointment of Nicola Horlock as a secretary | |
04 Oct 2013 | AD01 | Registered office address changed from 31/33 Commercial Road Poole Dorset BH14 0HU United Kingdom on 4 October 2013 | |
06 Nov 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
01 Nov 2012 | AR01 | Annual return made up to 25 October 2012 with full list of shareholders | |
16 Feb 2012 | CH01 | Director's details changed for Nicholas Sean Moriarity on 6 February 2012 | |
05 Dec 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
11 Nov 2011 | AR01 | Annual return made up to 25 October 2011 with full list of shareholders | |
26 Apr 2011 | AA | Total exemption small company accounts made up to 31 January 2010 | |
07 Feb 2011 | AP01 | Appointment of Nicholas Sean Moriarity as a director | |
28 Jan 2011 | AA01 | Previous accounting period shortened from 30 April 2010 to 31 January 2010 | |
19 Jan 2011 | AR01 | Annual return made up to 25 October 2010 with full list of shareholders | |
19 Jan 2011 | CH01 | Director's details changed for Mr Matthew John Shaylor on 25 October 2010 | |
24 Nov 2010 | AP03 | Appointment of Nicola May Horlock as a secretary | |
24 Nov 2010 | TM02 | Termination of appointment of Donna Parks as a secretary | |
06 Feb 2010 | AA | Total exemption small company accounts made up to 30 April 2009 | |
18 Nov 2009 | AR01 | Annual return made up to 25 October 2009 with full list of shareholders | |
18 Nov 2009 | CH01 | Director's details changed for Mr Matthew John Shaylor on 3 November 2009 | |
15 Oct 2009 | AD01 | Registered office address changed from 2Nd Floor Jonsen House 43 Commercial Road Poole Dorset BH14 0HU on 15 October 2009 | |
02 Jun 2009 | AA | Total exemption small company accounts made up to 30 April 2008 | |
23 Apr 2009 | 288b | Appointment terminated director nicholas moriarty | |
18 Dec 2008 | 363a | Return made up to 25/10/08; full list of members | |
29 May 2008 | AA | Total exemption small company accounts made up to 30 April 2007 | |
19 Feb 2008 | 363a | Return made up to 25/10/07; full list of members | |
19 Feb 2008 | 288c | Director's particulars changed |