Advanced company searchLink opens in new window

ROPNER INSURANCE SERVICES LIMITED

Company number 00128838

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 16,384,069.02
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
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
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
  • GBP 1,232,069.02
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
  • GBP 1,077,891
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