ROPEMAKERS WALK PROPERTY MANAGEMENT LIMITED

Company Documents

DateDescription
25/07/2525 July 2025 NewTermination of appointment of Christine Ella Mundy as a director on 2025-07-12

View Document

27/02/2527 February 2025 Confirmation statement made on 2025-01-16 with no updates

View Document

27/02/2527 February 2025 Micro company accounts made up to 2024-04-30

View Document

10/12/2410 December 2024 Appointment of 2 Manage Property Limited as a secretary on 2024-12-03

View Document

10/12/2410 December 2024 Registered office address changed from Fisher House 84 Fisherton Street Salisbury SP2 7QY England to 13 Loudwater Close Sunbury-on-Thames TW16 6DD on 2024-12-10

View Document

03/05/243 May 2024 Termination of appointment of Crabtree Pm Limited as a secretary on 2024-05-02

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

16/01/2416 January 2024 Confirmation statement made on 2024-01-16 with no updates

View Document

09/01/249 January 2024 Secretary's details changed for Crabtree Pm Limited on 2024-01-04

View Document

03/11/233 November 2023 Total exemption full accounts made up to 2023-04-30

View Document

13/09/2313 September 2023 Secretary's details changed for Crabtree Pm Limited on 2023-09-12

View Document

12/09/2312 September 2023 Registered office address changed from Marlborough House 298 Regents Park Road London N3 2UU to Fisher House 84 Fisherton Street Salisbury SP2 7QY on 2023-09-12

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

28/04/2328 April 2023 Total exemption full accounts made up to 2022-04-30

View Document

19/01/2319 January 2023 Confirmation statement made on 2023-01-16 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

27/01/2227 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

18/01/2218 January 2022 Confirmation statement made on 2022-01-16 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

23/04/2123 April 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

19/01/2119 January 2021 CONFIRMATION STATEMENT MADE ON 16/01/21, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

24/01/2024 January 2020 CONFIRMATION STATEMENT MADE ON 16/01/20, NO UPDATES

View Document

21/01/2021 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

31/01/1931 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

18/01/1918 January 2019 CONFIRMATION STATEMENT MADE ON 16/01/19, NO UPDATES

View Document

16/01/1816 January 2018 CONFIRMATION STATEMENT MADE ON 16/01/18, NO UPDATES

View Document

12/01/1812 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE ELLA MUNDY / 12/01/2018

View Document

12/01/1812 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN DRISCOLL / 12/01/2018

View Document

13/12/1713 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DENIS BUNCE / 13/12/2017

View Document

20/06/1720 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

24/01/1724 January 2017 CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES

View Document

19/01/1719 January 2017 30/04/16 TOTAL EXEMPTION FULL

View Document

18/01/1718 January 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN RYAN

View Document

15/09/1615 September 2016 TERMINATE DIR APPOINTMENT

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

26/01/1626 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

25/01/1625 January 2016 APPOINTMENT TERMINATED, SECRETARY KELLY HOBBS

View Document

25/01/1625 January 2016 16/01/16 NO MEMBER LIST

View Document

11/05/1511 May 2015 DIRECTOR APPOINTED MR JOHN PATRICK RYAN

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

16/01/1516 January 2015 16/01/15 NO MEMBER LIST

View Document

16/01/1516 January 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CRABTREE PM LIMITED / 16/01/2015

View Document

12/01/1512 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

17/01/1417 January 2014 16/01/14 NO MEMBER LIST

View Document

23/12/1323 December 2013 30/04/13 TOTAL EXEMPTION FULL

View Document

28/02/1328 February 2013 16/01/13 NO MEMBER LIST

View Document

29/01/1329 January 2013 30/04/12 TOTAL EXEMPTION FULL

View Document

27/03/1227 March 2012 TERMINATE DIR APPOINTMENT

View Document

19/03/1219 March 2012 APPOINTMENT TERMINATED, DIRECTOR RITA NICHOLLS

View Document

13/03/1213 March 2012 30/04/11 TOTAL EXEMPTION FULL

View Document

07/02/127 February 2012 16/01/12 NO MEMBER LIST

View Document

08/04/118 April 2011 SECRETARY APPOINTED KELLY HOBBS

View Document

07/04/117 April 2011 APPOINTMENT TERMINATED, SECRETARY TERENCE WHITE

View Document

08/02/118 February 2011 16/01/11 NO MEMBER LIST

View Document

27/01/1127 January 2011 30/04/10 TOTAL EXEMPTION FULL

View Document

30/11/1030 November 2010 SECRETARY'S CHANGE OF PARTICULARS / TERENCE ROBERT WHITE / 01/10/2010

View Document

01/10/101 October 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CRABTREE PROPERTY MANAGEMENT LIMITED / 26/07/2010

View Document

14/09/1014 September 2010 DIRECTOR APPOINTED CHRISTINE ELLA MUNDY

View Document

27/08/1027 August 2010 DIRECTOR APPOINTED RITA MARION NICHOLLS

View Document

27/08/1027 August 2010 DIRECTOR APPOINTED ANDREW DENIS BUNCE

View Document

21/07/1021 July 2010 30/04/09 TOTAL EXEMPTION FULL

View Document

18/03/1018 March 2010 APPOINTMENT TERMINATED, DIRECTOR AHMED EL-ZALABANY

View Document

09/03/109 March 2010 16/01/10

View Document

27/04/0927 April 2009 30/04/07 TOTAL EXEMPTION FULL

View Document

27/04/0927 April 2009 30/04/08 TOTAL EXEMPTION FULL

View Document

16/03/0916 March 2009 SECRETARY'S CHANGE OF PARTICULARS CRABTREE PROPERTY MANAGEMENT LIMITED LOGGED FORM

View Document

16/03/0916 March 2009 ANNUAL RETURN MADE UP TO 16/01/09

View Document

28/05/0828 May 2008 REGISTERED OFFICE CHANGED ON 28/05/2008 FROM HATHAWAY HOUSE POPES DRIVE FINCHLEY LONDON N3 1QF

View Document

06/03/086 March 2008 ANNUAL RETURN MADE UP TO 16/01/08

View Document

05/03/075 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

22/02/0722 February 2007 ANNUAL RETURN MADE UP TO 16/01/07

View Document

15/11/0615 November 2006 SECRETARY RESIGNED

View Document

30/03/0630 March 2006 FULL ACCOUNTS MADE UP TO 30/04/05

View Document

16/02/0616 February 2006 SECRETARY RESIGNED

View Document

15/02/0615 February 2006 ANNUAL RETURN MADE UP TO 16/01/06

View Document

02/03/052 March 2005 SECRETARY RESIGNED

View Document

02/03/052 March 2005 DIRECTOR RESIGNED

View Document

02/03/052 March 2005 NEW SECRETARY APPOINTED

View Document

24/02/0524 February 2005 NEW DIRECTOR APPOINTED

View Document

24/02/0524 February 2005 NEW DIRECTOR APPOINTED

View Document

10/02/0510 February 2005 ANNUAL RETURN MADE UP TO 16/01/05

View Document

07/09/047 September 2004 ACC. REF. DATE EXTENDED FROM 31/01/05 TO 30/04/05

View Document

01/04/041 April 2004 NEW SECRETARY APPOINTED

View Document

01/04/041 April 2004 REGISTERED OFFICE CHANGED ON 01/04/04 FROM: ABBEY HOUSE 2 SOUTHGATE ROAD POTTERS BAR HERTFORDSHIRE EN6 5DU

View Document

26/01/0426 January 2004 SECRETARY RESIGNED

View Document

16/01/0416 January 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information