GREAT ROPEMAKER PARTNERSHIP (G.P.) LIMITED

Company Documents

DateDescription
07/03/257 March 2025 Confirmation statement made on 2025-03-06 with no updates

View Document

15/10/2415 October 2024 Accounts for a small company made up to 2024-03-31

View Document

06/03/246 March 2024 Confirmation statement made on 2024-03-06 with no updates

View Document

19/09/2319 September 2023 Accounts for a small company made up to 2023-03-31

View Document

06/03/236 March 2023 Confirmation statement made on 2023-03-06 with no updates

View Document

19/12/2219 December 2022 Appointment of Mr Gareth Richard Stewart Dickinson as a director on 2022-12-07

View Document

19/12/2219 December 2022 Termination of appointment of Opkar Singh Sara as a director on 2022-12-07

View Document

01/10/221 October 2022 Full accounts made up to 2022-03-31

View Document

08/04/228 April 2022 Appointment of Mr Daniel Christopher Nicholson as a director on 2022-04-07

View Document

08/04/228 April 2022 Termination of appointment of Steven Richard Mew as a director on 2022-04-07

View Document

04/03/224 March 2022 Confirmation statement made on 2022-03-04 with no updates

View Document

01/11/211 November 2021 Full accounts made up to 2021-03-31

View Document

15/10/2015 October 2020 Full accounts made up to 2020-03-31

View Document

04/03/204 March 2020 CONFIRMATION STATEMENT MADE ON 04/03/20, NO UPDATES

View Document

01/10/191 October 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 065265340003

View Document

01/10/191 October 2019 APPOINTMENT TERMINATED, SECRETARY DESNA MARTIN

View Document

01/10/191 October 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 065265340002

View Document

01/10/191 October 2019 SECRETARY APPOINTED MR DARREN LENNARK

View Document

30/09/1930 September 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

27/06/1927 June 2019 DIRECTOR APPOINTED MR DOUGLAS RODERICK MACLEOD

View Document

21/06/1921 June 2019 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY HAYNE

View Document

06/03/196 March 2019 CONFIRMATION STATEMENT MADE ON 06/03/19, NO UPDATES

View Document

14/11/1814 November 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

08/03/188 March 2018 CONFIRMATION STATEMENT MADE ON 06/03/18, NO UPDATES

View Document

02/11/172 November 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

21/03/1721 March 2017 CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES

View Document

15/12/1615 December 2016 DIRECTOR APPOINTED MR STEVEN RICHARD MEW

View Document

15/12/1615 December 2016 APPOINTMENT TERMINATED, DIRECTOR NEIL THOMPSON

View Document

07/11/167 November 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

22/03/1622 March 2016 APPOINTMENT TERMINATED, DIRECTOR BENEDICT CHAMBERS

View Document

22/03/1622 March 2016 DIRECTOR APPOINTED MR NICHOLAS JAMES SANDERSON

View Document

10/03/1610 March 2016 Annual return made up to 6 March 2016 with full list of shareholders

View Document

11/12/1511 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 065265340002

View Document

11/12/1511 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 065265340003

View Document

11/12/1511 December 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

21/08/1521 August 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

25/03/1525 March 2015 Annual return made up to 6 March 2015 with full list of shareholders

View Document

15/09/1415 September 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

04/04/144 April 2014 Annual return made up to 6 March 2014 with full list of shareholders

View Document

23/09/1323 September 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

04/04/134 April 2013 Annual return made up to 6 March 2013 with full list of shareholders

View Document

02/08/122 August 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

17/04/1217 April 2012 Annual return made up to 6 March 2012 with full list of shareholders

View Document

16/11/1116 November 2011 DIRECTOR APPOINTED MR PAUL ALEXANDER GUY HILLIER

View Document

15/11/1115 November 2011 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1

View Document

09/11/119 November 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

04/11/114 November 2011 ADOPT ARTICLES 25/03/2008

View Document

04/08/114 August 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

24/03/1124 March 2011 Annual return made up to 6 March 2011 with full list of shareholders

View Document

05/01/115 January 2011 APPOINTMENT TERMINATED, DIRECTOR BRIAN TISDALL

View Document

04/08/104 August 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

01/04/101 April 2010 Annual return made up to 6 March 2010 with full list of shareholders

View Document

01/04/101 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BENEDICT JOEL CHAMBERS / 31/03/2010

View Document

01/04/101 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL THOMPSON / 31/03/2010

View Document

01/04/101 April 2010 SECRETARY'S CHANGE OF PARTICULARS / DESNA LEE MARTIN / 31/03/2010

View Document

04/01/104 January 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

06/04/096 April 2009 RETURN MADE UP TO 06/03/09; FULL LIST OF MEMBERS

View Document

03/04/083 April 2008 DIRECTOR APPOINTED TIMOTHY MICHAEL HAYNE

View Document

03/04/083 April 2008 DIRECTOR APPOINTED BRIAN CHARLES TISDALL

View Document

06/03/086 March 2008 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