- Company Overview for ROPTO LIMITED (08915874)
- Filing history for ROPTO LIMITED (08915874)
- People for ROPTO LIMITED (08915874)
- More for ROPTO LIMITED (08915874)
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) |
---|---|---|---|
18 Sep 2024 | TM01 | Termination of appointment of Margaret O'connor as a director on 30 August 2024 | |
18 Apr 2024 | AD01 | Registered office address changed from Hamilton House Church Street Altrincham Greater Manchester WA14 4DR England to The Exchange Bank Street Bury BL90DN on 18 April 2024 | |
27 Mar 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
28 Feb 2024 | CS01 | Confirmation statement made on 27 February 2024 with updates | |
28 Mar 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
27 Feb 2023 | CS01 | Confirmation statement made on 27 February 2023 with updates | |
01 Aug 2022 | PSC05 | Change of details for Ropto Holdings Limited as a person with significant control on 1 July 2022 | |
18 May 2022 | AD01 | Registered office address changed from 229 Ashley Road Hale Altrincham Greater Manchester WA15 9SX England to Hamilton House Church Street Altrincham Greater Manchester WA14 4DR on 18 May 2022 | |
28 Mar 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
01 Mar 2022 | AP01 | Appointment of Ms Margaret O'connor as a director on 1 March 2022 | |
28 Feb 2022 | CS01 | Confirmation statement made on 27 February 2022 with updates | |
28 Feb 2022 | TM01 | Termination of appointment of Neil Stuart Gee as a director on 2 December 2021 | |
30 Jun 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
05 May 2021 | AD01 | Registered office address changed from Hamilton House Church Street Altrincham Greater Manchester WA14 4DR England to 229 Ashley Road Hale Altrincham Greater Manchester WA15 9SX on 5 May 2021 | |
01 Mar 2021 | CS01 | Confirmation statement made on 27 February 2021 with updates | |
15 Jan 2021 | AP01 | Appointment of Ms Helen Mary Dwyer as a director on 15 January 2021 | |
30 Nov 2020 | AD01 | Registered office address changed from Lynnfield House Church Street Altrincham Cheshire WA14 4DZ to Hamilton House Church Street Altrincham Greater Manchester WA144DR on 30 November 2020 | |
03 Apr 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
28 Feb 2020 | AP01 | Appointment of Mr Timothy Andrew Berry as a director on 28 February 2020 | |
28 Feb 2020 | CS01 | Confirmation statement made on 27 February 2020 with updates | |
21 Mar 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
27 Feb 2019 | CS01 | Confirmation statement made on 27 February 2019 with updates | |
09 Mar 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
05 Mar 2018 | CS01 | Confirmation statement made on 27 February 2018 with no updates | |
03 Jan 2018 | CH01 | Director's details changed for Mr Mark Philip Simpkins on 21 December 2017 |