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)
24 May 2016 AR01 Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-24
  • GBP 200,000,000
06 Oct 2015 CH01 Director's details changed for Mr Timothy Cardwell Wade on 6 October 2015
01 Sep 2015 AA Full accounts made up to 31 March 2015
26 May 2015 AR01 Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-05-26
  • GBP 200,000,000
06 Aug 2014 CH01 Director's details changed for Mr Paul Christian Plewman on 28 September 2013
04 Aug 2014 AA Full accounts made up to 31 March 2014
13 May 2014 AR01 Annual return made up to 30 April 2014 with full list of shareholders
Statement of capital on 2014-05-13
  • GBP 200,000,000
30 Jul 2013 AA Full accounts made up to 31 March 2013
23 May 2013 AR01 Annual return made up to 30 April 2013 with full list of shareholders
17 May 2013 TM02 Termination of appointment of James Greenfield as a secretary
26 Jul 2012 AA Full accounts made up to 31 March 2012
16 May 2012 AR01 Annual return made up to 30 April 2012 with full list of shareholders
08 Aug 2011 AA Full accounts made up to 31 March 2011
01 Aug 2011 AP01 Appointment of Mr David Victor Fass as a director
29 Jul 2011 TM01 Termination of appointment of Wayne Leamon as a director
16 May 2011 AR01 Annual return made up to 30 April 2011 with full list of shareholders
21 Mar 2011 AD01 Registered office address changed from Level 25 Citypoint 1 Ropemaker Street London EC2Y 9HD on 21 March 2011
07 Jan 2011 MG01 Particulars of a mortgage or charge / charge no: 1
10 Dec 2010 TM01 Termination of appointment of Andrew Hunter as a director
09 Aug 2010 CH01 Director's details changed for Mr Wayne Anthony Leamon on 30 July 2010
30 Jul 2010 AA Full accounts made up to 31 March 2010
18 May 2010 AR01 Annual return made up to 30 April 2010 with full list of shareholders
12 May 2010 CH01 Director's details changed for Andrew Christopher Williams on 30 April 2010
12 May 2010 CH01 Director's details changed for Timothy Cardwell Wade on 30 April 2010
11 May 2010 AP03 Appointment of Helen Louise Everitt as a secretary