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)
27 Jul 2021 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
14 May 2021 CS01 Confirmation statement made on 30 April 2021 with no updates
20 Aug 2020 AA Full accounts made up to 31 March 2020
14 May 2020 CS01 Confirmation statement made on 30 April 2020 with no updates
28 Jan 2020 TM01 Termination of appointment of Andrew Christopher Williams as a director on 25 January 2020
31 Dec 2019 AP01 Appointment of Peter David Kearney as a director on 20 December 2019
31 Dec 2019 AP01 Appointment of Phillip Anthony Nash as a director on 6 December 2019
31 Dec 2019 TM01 Termination of appointment of Kathryn Elizabeth Burgess as a director on 6 December 2019
15 Aug 2019 AA Full accounts made up to 31 March 2019
05 Aug 2019 AP01 Appointment of Kathryn Elizabeth Burgess as a director on 26 July 2019
11 Jun 2019 TM01 Termination of appointment of David Victor Fass as a director on 23 May 2019
03 Jun 2019 TM01 Termination of appointment of Timothy Cardwell Wade as a director on 14 May 2019
13 May 2019 CS01 Confirmation statement made on 30 April 2019 with updates
11 Oct 2018 MA Memorandum and Articles of Association
11 Oct 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association
05 Oct 2018 SH01 Statement of capital following an allotment of shares on 21 September 2018
  • GBP 330,000,000
03 Aug 2018 AA Full accounts made up to 31 March 2018
11 May 2018 CS01 Confirmation statement made on 30 April 2018 with updates
09 Mar 2018 AP01 Appointment of Mr George Francis Onslow Alford as a director on 27 February 2018
19 Oct 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
09 Aug 2017 AA Full accounts made up to 31 March 2017
05 May 2017 CS01 Confirmation statement made on 30 April 2017 with updates
05 May 2017 CH01 Director's details changed for Mr Andrew Christopher Williams on 23 February 2017
13 Jan 2017 CH01 Director's details changed for Mr Paul Christian Plewman on 8 December 2016
03 Aug 2016 AA Full accounts made up to 31 March 2016