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)
20 Nov 2014 AD02 Register inspection address has been changed from 3Rd Floor City Point 29 King Street Leeds LS1 2HL England to Mw House Penman Way, Grove Park Enderby Leicester LE19 1SY
20 Nov 2014 AR01 Annual return made up to 24 October 2014 with full list of shareholders
Statement of capital on 2014-11-20
  • GBP 100
28 Aug 2014 AA Accounts for a dormant company made up to 31 December 2013
12 Aug 2014 AD01 Registered office address changed from Ropergate House 43 Ropergate Pontefract West Yorkshire WF8 1JY to Mw House 1 Penman Way, Grove Park Enderby Leicester LE19 1SY on 12 August 2014
12 Aug 2014 AP01 Appointment of Mr Warren Leigh Newman as a director on 9 August 2014
12 Aug 2014 AP01 Appointment of Mr Jaspal Singh as a director on 9 August 2014
12 Aug 2014 AP01 Appointment of Fiona Marion Treadwell as a director on 9 August 2014
12 Aug 2014 AP01 Appointment of Mr Mark Richard Gordan Sapstead as a director on 9 August 2014
12 Aug 2014 AP01 Appointment of Mr Andrew John Pateman as a director on 9 August 2014
12 Aug 2014 AP01 Appointment of Mr Alan Cowan as a director on 9 August 2014
12 Aug 2014 AP01 Appointment of Mr Mark Antony Smith as a director on 9 August 2014
12 Aug 2014 TM01 Termination of appointment of Alfio Tagliabue as a director on 9 July 2014
12 Aug 2014 TM01 Termination of appointment of Gareth Matthew Sawyer as a director on 9 August 2014
12 Aug 2014 TM01 Termination of appointment of Paul Hursthouse Graham as a director on 9 August 2014
12 Aug 2014 TM01 Termination of appointment of Gordon Mark Flower as a director on 9 August 2014
12 Aug 2014 TM01 Termination of appointment of Jonathan Charles Polin as a director on 9 August 2014
12 Aug 2014 TM01 Termination of appointment of Lynn Rose Coleman as a director on 9 August 2014
12 Aug 2014 TM02 Termination of appointment of Martin William Bellamy as a secretary on 9 August 2014
12 Aug 2014 MR04 Satisfaction of charge 1 in full
04 Aug 2014 TM01 Termination of appointment of Richard Harris Sinclair as a director on 31 July 2014
23 Jun 2014 AD02 Register inspection address has been changed
06 Jun 2014 TM01 Termination of appointment of Simon Shaw as a director
29 May 2014 AP01 Appointment of Mr Richard Harris Sinclair as a director
29 May 2014 AP01 Appointment of Mr Alfio Tagliabue as a director
29 May 2014 AP01 Appointment of Mr Jonathan Charles Polin as a director