Advanced company searchLink opens in new window

MACQUARIE ROPEMAKER LIMITED

Company number 06309906

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)
09 Mar 2024 CH03 Secretary's details changed for Helen Louise Everitt on 5 March 2024
19 Feb 2024 ANNOTATION Rectified The material was formerly considered to form part of the register but is no longer considered by the registrar to do so
02 Jan 2024 AA Full accounts made up to 31 March 2023
21 Jun 2023 AP01 Appointment of Abigail Louise Nottingham as a director on 6 June 2023
21 Jun 2023 TM01 Termination of appointment of Phillip Anthony Nash as a director on 6 June 2023
22 May 2023 SH02 Consolidation of shares on 30 March 2023
15 May 2023 CS01 Confirmation statement made on 30 April 2023 with updates
28 Apr 2023 PSC08 Notification of a person with significant control statement
25 Apr 2023 MA Memorandum and Articles of Association
22 Apr 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Apr 2023 PSC07 Cessation of Macquarie Holdings (Uk) No.1 Limited as a person with significant control on 16 March 2023
07 Jan 2023 AA Full accounts made up to 31 March 2022
13 May 2022 CS01 Confirmation statement made on 30 April 2022 with no updates
29 Sep 2021 SH19 Statement of capital on 29 September 2021
  • GBP 330
29 Sep 2021 SH20 Statement by Directors
29 Sep 2021 CAP-SS Solvency Statement dated 28/09/21
29 Sep 2021 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
27 Sep 2021 TM01 Termination of appointment of George Francis Onslow Alford as a director on 27 September 2021
27 Sep 2021 AP01 Appointment of Mr Robert Michael Alan Thompson as a director on 27 September 2021
27 Sep 2021 TM01 Termination of appointment of Peter David Kearney as a director on 27 September 2021
22 Sep 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-09-22
05 Aug 2021 AA Full accounts made up to 31 March 2021
27 Jul 2021 SH19 Statement of capital on 27 July 2021
  • GBP 50,000,280
27 Jul 2021 SH20 Statement by Directors
27 Jul 2021 CAP-SS Solvency Statement dated 20/07/21