ROPES COURSE DEVELOPMENTS LIMITED

Company Documents

DateDescription
19/11/1919 November 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

03/09/193 September 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

27/08/1927 August 2019 APPLICATION FOR STRIKING-OFF

View Document

21/06/1921 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

01/11/181 November 2018 CONFIRMATION STATEMENT MADE ON 25/10/18, NO UPDATES

View Document

05/10/185 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

23/11/1723 November 2017 CONFIRMATION STATEMENT MADE ON 25/10/17, WITH UPDATES

View Document

17/10/1717 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

16/10/1716 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS SEAN MORIARITY / 16/10/2017

View Document

29/04/1729 April 2017 03/03/17 STATEMENT OF CAPITAL GBP 250

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

14/11/1614 November 2016 CONFIRMATION STATEMENT MADE ON 25/10/16, WITH UPDATES

View Document

12/10/1612 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

05/11/155 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS TANJA DIEM / 22/06/2015

View Document

05/11/155 November 2015 SECRETARY'S CHANGE OF PARTICULARS / MS TANJA DIEM / 23/05/2015

View Document

05/11/155 November 2015 Annual return made up to 25 October 2015 with full list of shareholders

View Document

25/08/1525 August 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

30/06/1530 June 2015 DIRECTOR APPOINTED MS TANJA DIEM

View Document

25/06/1525 June 2015 10/11/14 STATEMENT OF CAPITAL GBP 100

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

21/11/1421 November 2014 Annual return made up to 25 October 2014 with full list of shareholders

View Document

14/08/1414 August 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

11/08/1411 August 2014 APPOINTMENT TERMINATED, DIRECTOR MATTHEW SHAYLOR

View Document

11/08/1411 August 2014 APPOINTMENT TERMINATED, SECRETARY NAOMI SHAYLOR

View Document

11/08/1411 August 2014 SECRETARY APPOINTED MS TANJA DIEM

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

15/11/1315 November 2013 Annual return made up to 25 October 2013 with full list of shareholders

View Document

16/10/1316 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

08/10/138 October 2013 SECRETARY APPOINTED MS NAOMI SHAYLOR

View Document

04/10/134 October 2013 APPOINTMENT TERMINATED, SECRETARY NICOLA HORLOCK

View Document

04/10/134 October 2013 REGISTERED OFFICE CHANGED ON 04/10/2013 FROM 31/33 COMMERCIAL ROAD POOLE DORSET BH14 0HU UNITED KINGDOM

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

06/11/126 November 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

01/11/121 November 2012 Annual return made up to 25 October 2012 with full list of shareholders

View Document

16/02/1216 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS SEAN MORIARITY / 06/02/2012

View Document

05/12/115 December 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

11/11/1111 November 2011 Annual return made up to 25 October 2011 with full list of shareholders

View Document

26/04/1126 April 2011 Annual accounts small company total exemption made up to 31 January 2010

View Document

07/02/117 February 2011 DIRECTOR APPOINTED NICHOLAS SEAN MORIARITY

View Document

28/01/1128 January 2011 PREVSHO FROM 30/04/2010 TO 31/01/2010

View Document

19/01/1119 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JOHN SHAYLOR / 25/10/2010

View Document

19/01/1119 January 2011 Annual return made up to 25 October 2010 with full list of shareholders

View Document

24/11/1024 November 2010 SECRETARY APPOINTED NICOLA MAY HORLOCK

View Document

24/11/1024 November 2010 APPOINTMENT TERMINATED, SECRETARY DONNA PARKS

View Document

06/02/106 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

18/11/0918 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JOHN SHAYLOR / 03/11/2009

View Document

18/11/0918 November 2009 Annual return made up to 25 October 2009 with full list of shareholders

View Document

15/10/0915 October 2009 REGISTERED OFFICE CHANGED ON 15/10/2009 FROM 2ND FLOOR JONSEN HOUSE 43 COMMERCIAL ROAD POOLE DORSET BH14 0HU

View Document

02/06/092 June 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

23/04/0923 April 2009 APPOINTMENT TERMINATED DIRECTOR NICHOLAS MORIARTY

View Document

18/12/0818 December 2008 RETURN MADE UP TO 25/10/08; FULL LIST OF MEMBERS

View Document

29/05/0829 May 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

19/02/0819 February 2008 SECRETARY'S PARTICULARS CHANGED

View Document

19/02/0819 February 2008 RETURN MADE UP TO 25/10/07; FULL LIST OF MEMBERS

View Document

19/02/0819 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

09/03/079 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

12/01/0712 January 2007 RETURN MADE UP TO 25/10/06; FULL LIST OF MEMBERS

View Document

18/08/0618 August 2006 REGISTERED OFFICE CHANGED ON 18/08/06 FROM: HOLLANDS FARM COTTAGE TINCLETON DORCHESTER DORSET DT3 8QP

View Document

07/04/067 April 2006 ACC. REF. DATE EXTENDED FROM 31/10/05 TO 30/04/06

View Document

28/02/0628 February 2006 NEW SECRETARY APPOINTED

View Document

28/02/0628 February 2006 SECRETARY RESIGNED

View Document

13/12/0513 December 2005 RETURN MADE UP TO 25/10/05; FULL LIST OF MEMBERS

View Document

14/10/0514 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

17/02/0517 February 2005 NEW DIRECTOR APPOINTED

View Document

15/02/0515 February 2005 COMPANY NAME CHANGED ROPES COURSE INNOVATIONS LIMITED CERTIFICATE ISSUED ON 15/02/05

View Document

11/02/0511 February 2005 RETURN MADE UP TO 25/10/04; FULL LIST OF MEMBERS

View Document

01/06/041 June 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/03/0410 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

02/12/032 December 2003 RETURN MADE UP TO 25/10/03; FULL LIST OF MEMBERS

View Document

11/11/0311 November 2003 REGISTERED OFFICE CHANGED ON 11/11/03 FROM: 1 TALBOT AVENUE TALBOT WOODS BOURNEMOUTH DORSET BH3 7HP

View Document

11/11/0311 November 2003 NEW SECRETARY APPOINTED

View Document

29/04/0329 April 2003 SECRETARY'S PARTICULARS CHANGED

View Document

24/02/0324 February 2003 REGISTERED OFFICE CHANGED ON 24/02/03 FROM: HOLLANDS FARM COTTAGE TINCLETON DORCHESTER DORSET DT2 8QP

View Document

15/11/0215 November 2002 SECRETARY RESIGNED

View Document

15/11/0215 November 2002 DIRECTOR RESIGNED

View Document

14/11/0214 November 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/11/0214 November 2002 NEW DIRECTOR APPOINTED

View Document

14/11/0214 November 2002 REGISTERED OFFICE CHANGED ON 14/11/02 FROM: 2ND FLOOR JONSEN HOUSE 43 COMMERCIAL ROAD POOLE DORSET BH14 0HU

View Document

06/11/026 November 2002 REGISTERED OFFICE CHANGED ON 06/11/02 FROM: 46A SYON LANE OSTERLEY MIDDLESEX TW7 5NQ

View Document

25/10/0225 October 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company