GREAT ROPEMAKER PROPERTY (NOMINEE 1) LIMITED

Company Documents

DateDescription
18/10/2418 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

01/10/241 October 2024 Confirmation statement made on 2024-10-01 with no updates

View Document

28/09/2328 September 2023 Confirmation statement made on 2023-09-28 with no updates

View Document

19/09/2319 September 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Document

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

View Document

01/10/221 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

28/09/2228 September 2022 Confirmation statement made on 2022-09-28 with no updates

View Document

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

View Document

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

View Document

28/10/2128 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

28/09/2128 September 2021 Confirmation statement made on 2021-09-28 with no updates

View Document

10/11/1710 November 2017 CONFIRMATION STATEMENT MADE ON 01/11/17, NO UPDATES

View Document

25/10/1725 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

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

30/11/1630 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

15/11/1615 November 2016 CONFIRMATION STATEMENT MADE ON 01/11/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

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

11/12/1511 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 078309210002

View Document

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

View Document

11/11/1511 November 2015 Annual return made up to 1 November 2015 with full list of shareholders

View Document

21/08/1521 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

27/11/1427 November 2014 Annual return made up to 1 November 2014 with full list of shareholders

View Document

15/09/1415 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

11/12/1311 December 2013 Annual return made up to 1 November 2013 with full list of shareholders

View Document

06/08/136 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

09/11/129 November 2012 Annual return made up to 1 November 2012 with full list of shareholders

View Document

08/12/118 December 2011 DIRECTOR APPOINTED MR PAUL ALEXANDER GUY HILLIER

View Document

16/11/1116 November 2011 CURREXT FROM 30/11/2012 TO 31/03/2013

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

01/11/111 November 2011 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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