Advanced company searchLink opens in new window

ROPETACKLE EAST MANAGEMENT COMPANY LIMITED

Company number 06601595

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)
19 Aug 2024 AD01 Registered office address changed from Level 6 6 More Place Tooley Street London SE1 2DA to 5th Floor, Greater London House Hampstead Road London NW1 7QX on 19 August 2024
22 May 2024 CS01 Confirmation statement made on 22 May 2024 with no updates
01 Mar 2024 AA Accounts for a dormant company made up to 31 May 2023
22 May 2023 CS01 Confirmation statement made on 22 May 2023 with no updates
13 Feb 2023 AA Accounts for a dormant company made up to 31 May 2022
23 May 2022 CS01 Confirmation statement made on 23 May 2022 with no updates
08 Feb 2022 AA Accounts for a dormant company made up to 31 May 2021
24 May 2021 CS01 Confirmation statement made on 23 May 2021 with no updates
25 Feb 2021 AA Total exemption full accounts made up to 31 May 2020
01 Feb 2021 AP01 Appointment of Mr Christopher James Simmons as a director on 1 February 2021
29 Jan 2021 TM01 Termination of appointment of Kate Alexandra Colquhoun as a director on 27 January 2021
18 Nov 2020 AP01 Appointment of Ms Gemma Conlon as a director on 16 November 2020
18 Nov 2020 TM01 Termination of appointment of Clare Miller as a director on 16 November 2020
26 May 2020 CS01 Confirmation statement made on 23 May 2020 with no updates
15 Oct 2019 AA Total exemption full accounts made up to 31 May 2019
23 May 2019 CS01 Confirmation statement made on 23 May 2019 with no updates
23 May 2019 PSC08 Notification of a person with significant control statement
23 May 2019 PSC09 Withdrawal of a person with significant control statement on 23 May 2019
06 Nov 2018 AA Total exemption full accounts made up to 31 May 2018
26 Oct 2018 AP03 Appointment of Ms Louise Hyde as a secretary on 17 October 2018
26 Oct 2018 TM02 Termination of appointment of Clare Miller as a secretary on 17 October 2018
23 May 2018 CS01 Confirmation statement made on 23 May 2018 with no updates
15 Dec 2017 CH01 Director's details changed for Ms Clare Miller on 15 December 2017
15 Dec 2017 CH03 Secretary's details changed for Clare Miller on 15 December 2017
21 Jul 2017 AA Micro company accounts made up to 31 May 2017