- Company Overview for MACQUARIE ROPEMAKER LIMITED (06309906)
- Filing history for MACQUARIE ROPEMAKER LIMITED (06309906)
- People for MACQUARIE ROPEMAKER LIMITED (06309906)
- Charges for MACQUARIE ROPEMAKER LIMITED (06309906)
- More for MACQUARIE ROPEMAKER LIMITED (06309906)
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) |
---|---|---|---|
03 Aug 2016 | AA | Full accounts made up to 31 March 2016 | |
24 May 2016 | AR01 |
Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-24
|
|
06 Oct 2015 | CH01 | Director's details changed for Mr Timothy Cardwell Wade on 6 October 2015 | |
01 Sep 2015 | AA | Full accounts made up to 31 March 2015 | |
26 May 2015 | AR01 |
Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-05-26
|
|
06 Aug 2014 | CH01 | Director's details changed for Mr Paul Christian Plewman on 28 September 2013 | |
04 Aug 2014 | AA | Full accounts made up to 31 March 2014 | |
13 May 2014 | AR01 |
Annual return made up to 30 April 2014 with full list of shareholders
Statement of capital on 2014-05-13
|
|
30 Jul 2013 | AA | Full accounts made up to 31 March 2013 | |
23 May 2013 | AR01 | Annual return made up to 30 April 2013 with full list of shareholders | |
17 May 2013 | TM02 | Termination of appointment of James Greenfield as a secretary | |
26 Jul 2012 | AA | Full accounts made up to 31 March 2012 | |
16 May 2012 | AR01 | Annual return made up to 30 April 2012 with full list of shareholders | |
08 Aug 2011 | AA | Full accounts made up to 31 March 2011 | |
01 Aug 2011 | AP01 | Appointment of Mr David Victor Fass as a director | |
29 Jul 2011 | TM01 | Termination of appointment of Wayne Leamon as a director | |
16 May 2011 | AR01 | Annual return made up to 30 April 2011 with full list of shareholders | |
21 Mar 2011 | AD01 | Registered office address changed from Level 25 Citypoint 1 Ropemaker Street London EC2Y 9HD on 21 March 2011 | |
07 Jan 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
10 Dec 2010 | TM01 | Termination of appointment of Andrew Hunter as a director | |
09 Aug 2010 | CH01 | Director's details changed for Mr Wayne Anthony Leamon on 30 July 2010 | |
30 Jul 2010 | AA | Full accounts made up to 31 March 2010 | |
18 May 2010 | AR01 | Annual return made up to 30 April 2010 with full list of shareholders | |
12 May 2010 | CH01 | Director's details changed for Andrew Christopher Williams on 30 April 2010 | |
12 May 2010 | CH01 | Director's details changed for Timothy Cardwell Wade on 30 April 2010 |