Advanced company searchLink opens in new window

THE ROPETACKLE CENTRE TRUST

Company number 05124613

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)
14 Dec 2019 AP01 Appointment of Ms Catherine Elizabeth Arnold as a director on 3 December 2019
14 Dec 2019 AP01 Appointment of Mr David Ronald Scott as a director on 3 December 2019
14 Dec 2019 AP01 Appointment of Ms Rosalind Julie Turner as a director on 3 December 2019
14 Dec 2019 AP01 Appointment of Mr Steven Roy Lane as a director on 3 December 2019
25 Nov 2019 TM01 Termination of appointment of Keith Andrew Peter Relf as a director on 24 October 2019
09 Jul 2019 AA01 Current accounting period extended from 30 June 2019 to 31 December 2019
28 May 2019 CS01 Confirmation statement made on 11 May 2019 with no updates
01 Apr 2019 AA Total exemption full accounts made up to 30 June 2018
19 Jun 2018 CS01 Confirmation statement made on 11 May 2018 with no updates
05 Apr 2018 AA Total exemption full accounts made up to 30 June 2017
10 Aug 2017 PSC08 Notification of a person with significant control statement
05 Jul 2017 CS01 Confirmation statement made on 11 May 2017 with no updates
13 Mar 2017 AA Total exemption full accounts made up to 30 June 2016
09 Feb 2017 TM01 Termination of appointment of Eric Ivan Thompson as a director on 13 June 2016
24 Jun 2016 AP01 Appointment of Jennifer Margaret King as a director on 13 June 2016
24 Jun 2016 AP01 Appointment of Mr Keith Andrew Peter Relf as a director on 13 June 2016
02 Jun 2016 AR01 Annual return made up to 11 May 2016 no member list
02 Jun 2016 CH01 Director's details changed for Eric Ivan Thompson on 1 June 2015
02 Jun 2016 CH01 Director's details changed for Anne Irene Hodgson on 1 September 2015
02 Jun 2016 TM01 Termination of appointment of Ian Moncrieff Lowrie as a director on 30 June 2015
02 Jun 2016 CH01 Director's details changed for Ms Sheila Vivien Parker on 1 June 2015
07 Apr 2016 AA Total exemption full accounts made up to 30 June 2015
03 Sep 2015 AD01 Registered office address changed from 25 Church Street Shoreham-by-Sea West Sussex BN43 5DQ to The Ropetackle Arts Centre Little High Street Shoreham-by-Sea West Sussex BN43 5EG on 3 September 2015
17 Jun 2015 TM02 Termination of appointment of Neville James Pressley as a secretary on 18 May 2015
17 Jun 2015 TM01 Termination of appointment of Neville James Pressley as a director on 18 May 2015