Advanced company searchLink opens in new window

ROPERGATE TRUSTEES LIMITED

Company number 02324281

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)
10 Nov 2021 TM01 Termination of appointment of Mark Richard Gordon Sapstead as a director on 29 July 2021
10 Nov 2021 AP01 Appointment of Michael Gerard Galway as a director on 29 July 2021
10 Nov 2021 AP01 Appointment of Katrina Maria North as a director on 29 July 2021
10 Nov 2021 AP01 Appointment of Mrs Louise Ashley Potter as a director on 29 July 2021
27 May 2021 AA Accounts for a dormant company made up to 31 December 2020
28 Jan 2021 CS01 Confirmation statement made on 25 January 2021 with no updates
07 Dec 2020 CH01 Director's details changed for Mrs Kelly-Jo Bird on 20 August 2020
20 Oct 2020 CH01 Director's details changed for Mrs Kelly Jo Norrish on 19 August 2020
26 Feb 2020 AA Accounts for a dormant company made up to 31 December 2019
06 Feb 2020 CS01 Confirmation statement made on 25 January 2020 with no updates
19 Nov 2019 TM01 Termination of appointment of Sallyann Bundock as a director on 7 November 2019
31 Oct 2019 MR01 Registration of charge 023242810013, created on 29 October 2019
31 Oct 2019 MR01 Registration of charge 023242810014, created on 29 October 2019
16 Sep 2019 TM01 Termination of appointment of Kam Kaur Hayre as a director on 30 August 2019
16 Sep 2019 TM01 Termination of appointment of Gia Natalie Rhone as a director on 30 August 2019
31 Jul 2019 TM01 Termination of appointment of Alan Cowan as a director on 14 June 2019
19 Mar 2019 MR04 Satisfaction of charge 023242810008 in full
04 Mar 2019 AA Accounts for a dormant company made up to 31 December 2018
05 Feb 2019 CS01 Confirmation statement made on 25 January 2019 with no updates
04 Feb 2019 PSC05 Change of details for Mattioli Woods Plc as a person with significant control on 30 January 2019
13 Dec 2018 AP01 Appointment of Kam Kaur Hayre as a director on 10 December 2018
13 Dec 2018 TM01 Termination of appointment of Mark Antony Smith as a director on 22 November 2018
01 Oct 2018 AD01 Registered office address changed from Mw House 1 Penman Way, Grove Park Enderby Leicester LE19 1SY to 1 New Walk Place Leicester LE1 6RU on 1 October 2018
14 May 2018 PSC09 Withdrawal of a person with significant control statement on 14 May 2018
18 Apr 2018 MR04 Satisfaction of charge 023242810009 in full