THE ROPEYARD (WOOTTON BASSETT) MANAGEMENT COMPANY LIMITED
Company number 06471205
- Company Overview for THE ROPEYARD (WOOTTON BASSETT) MANAGEMENT COMPANY LIMITED (06471205)
- Filing history for THE ROPEYARD (WOOTTON BASSETT) MANAGEMENT COMPANY LIMITED (06471205)
- People for THE ROPEYARD (WOOTTON BASSETT) MANAGEMENT COMPANY LIMITED (06471205)
- More for THE ROPEYARD (WOOTTON BASSETT) MANAGEMENT COMPANY LIMITED (06471205)
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 Jan 2025 | CS01 | Confirmation statement made on 14 January 2025 with no updates | |
26 Apr 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
16 Jan 2024 | CS01 | Confirmation statement made on 14 January 2024 with updates | |
12 May 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
17 Jan 2023 | CS01 | Confirmation statement made on 14 January 2023 with no updates | |
27 Apr 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
14 Jan 2022 | CS01 | Confirmation statement made on 14 January 2022 with no updates | |
29 Apr 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
14 Jan 2021 | CS01 | Confirmation statement made on 14 January 2021 with no updates | |
01 Jun 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
23 Apr 2020 | CH03 | Secretary's details changed for Mr John Robert Morris on 22 April 2020 | |
15 Jan 2020 | CS01 | Confirmation statement made on 14 January 2020 with no updates | |
08 May 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
17 Jan 2019 | CS01 | Confirmation statement made on 14 January 2019 with no updates | |
14 Mar 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
16 Feb 2018 | CH01 | Director's details changed for Mr Matthew Robert Nicholas Jones on 16 February 2018 | |
12 Feb 2018 | AA01 | Current accounting period extended from 31 January 2019 to 31 March 2019 | |
14 Jan 2018 | CS01 | Confirmation statement made on 14 January 2018 with updates | |
16 Mar 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
12 Mar 2017 | CH01 | Director's details changed for Mr Matthew Robert Nicholas Jones on 12 March 2017 | |
12 Mar 2017 | CH01 | Director's details changed for Mr Bryan Joseph Corry on 12 March 2017 | |
09 Mar 2017 | AP03 | Appointment of Mr John Robert Morris as a secretary on 1 March 2017 | |
08 Mar 2017 | AD01 | Registered office address changed from 15 Windsor Road Swindon SN3 1JP United Kingdom to 15 Windsor Road Swindon SN3 1JP on 8 March 2017 | |
08 Mar 2017 | TM02 | Termination of appointment of Barry George Mercer as a secretary on 1 March 2017 | |
08 Mar 2017 | AD01 | Registered office address changed from 8 Baywater Marlborough Wiltshire SN8 1DX England to 15 Windsor Road Swindon SN3 1JP on 8 March 2017 |