- Company Overview for ROPNER INSURANCE SERVICES LIMITED (00128838)
- Filing history for ROPNER INSURANCE SERVICES LIMITED (00128838)
- People for ROPNER INSURANCE SERVICES LIMITED (00128838)
- Charges for ROPNER INSURANCE SERVICES LIMITED (00128838)
- More for ROPNER INSURANCE SERVICES LIMITED (00128838)
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) |
---|---|---|---|
27 Nov 2015 | AP01 | Appointment of Paul Simon Hill as a director on 25 November 2015 | |
13 Nov 2015 | AP01 | Appointment of Mr Mark Taylor as a director on 8 June 2015 | |
12 Nov 2015 | TM01 | Termination of appointment of Katharyn Valerie Roffey as a director on 19 October 2015 | |
20 Aug 2015 | AA01 | Previous accounting period extended from 31 December 2014 to 31 March 2015 | |
29 May 2015 | AR01 |
Annual return made up to 10 May 2015 with full list of shareholders
Statement of capital on 2015-05-29
|
|
31 Mar 2015 | TM01 | Termination of appointment of Alan William Alfred Rixon as a director on 24 February 2015 | |
31 Mar 2015 | TM01 | Termination of appointment of Rowland John Dawe as a director on 24 February 2015 | |
17 Mar 2015 | AUD | Auditor's resignation | |
04 Mar 2015 | AP01 | Appointment of Mr Stephen Alan Ross as a director on 25 February 2015 | |
23 Feb 2015 | RESOLUTIONS |
Resolutions
|
|
23 Feb 2015 | SH08 | Change of share class name or designation | |
23 Feb 2015 | SH01 |
Statement of capital following an allotment of shares on 3 February 2015
|
|
10 Feb 2015 | AP03 | Appointment of Mr Andrew Hunter as a secretary on 3 February 2015 | |
22 Jan 2015 | MR04 | Satisfaction of charge 2 in full | |
23 Dec 2014 | MR04 | Satisfaction of charge 3 in full | |
01 Dec 2014 | TM01 | Termination of appointment of Frank Tattersall Hindle as a director on 8 July 2014 | |
16 Sep 2014 | AA | Full accounts made up to 31 December 2013 | |
27 May 2014 | AR01 |
Annual return made up to 10 May 2014 with full list of shareholders
Statement of capital on 2014-05-27
|
|
22 Jan 2014 | TM01 | Termination of appointment of Keith Wren as a director | |
08 Jan 2014 | MR01 | Registration of charge 001288380006 | |
30 May 2013 | AA | Full accounts made up to 31 December 2012 | |
15 May 2013 | AR01 | Annual return made up to 10 May 2013 with full list of shareholders | |
15 May 2013 | CH01 | Director's details changed for Mr Darren Lee Nuding on 30 September 2012 | |
23 Nov 2012 | AP01 | Appointment of Mr Neil Royston George Baker as a director | |
18 Jul 2012 | AA | Full accounts made up to 31 December 2011 |