- Company Overview for THE ROPETACKLE CENTRE TRUST (05124613)
- Filing history for THE ROPETACKLE CENTRE TRUST (05124613)
- People for THE ROPETACKLE CENTRE TRUST (05124613)
- More for THE ROPETACKLE CENTRE TRUST (05124613)
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 |