Advanced company searchLink opens in new window

GREAT ROPEMAKER PARTNERSHIP (G.P.) LIMITED

Company number 06526534

Filter by category

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)
02 Nov 2017 AA Full accounts made up to 31 March 2017
21 Mar 2017 CS01 Confirmation statement made on 6 March 2017 with updates
15 Dec 2016 AP01 Appointment of Mr Steven Richard Mew as a director on 13 December 2016
15 Dec 2016 TM01 Termination of appointment of Neil Thompson as a director on 12 December 2016
07 Nov 2016 AA Full accounts made up to 31 March 2016
22 Mar 2016 AP01 Appointment of Mr Nicholas James Sanderson as a director on 21 March 2016
22 Mar 2016 TM01 Termination of appointment of Benedict Joel Chambers as a director on 22 March 2016
10 Mar 2016 AR01 Annual return made up to 6 March 2016 with full list of shareholders
Statement of capital on 2016-03-10
  • GBP 2
11 Dec 2015 MR01 Registration of charge 065265340002, created on 11 December 2015
11 Dec 2015 MR01 Registration of charge 065265340003, created on 11 December 2015
11 Dec 2015 MR04 Satisfaction of charge 1 in full
21 Aug 2015 AA Full accounts made up to 31 March 2015
25 Mar 2015 AR01 Annual return made up to 6 March 2015 with full list of shareholders
Statement of capital on 2015-03-25
  • GBP 2
15 Sep 2014 AA Full accounts made up to 31 March 2014
04 Apr 2014 AR01 Annual return made up to 6 March 2014 with full list of shareholders
Statement of capital on 2014-04-04
  • GBP 2
23 Sep 2013 AA Full accounts made up to 31 March 2013
04 Apr 2013 AR01 Annual return made up to 6 March 2013 with full list of shareholders
02 Aug 2012 AA Full accounts made up to 31 March 2012
17 Apr 2012 AR01 Annual return made up to 6 March 2012 with full list of shareholders
16 Nov 2011 AP01 Appointment of Mr Paul Alexander Guy Hillier as a director
15 Nov 2011 MG01 Duplicate mortgage certificatecharge no:1
09 Nov 2011 MG01 Particulars of a mortgage or charge / charge no: 1
04 Nov 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
04 Aug 2011 AA Full accounts made up to 31 March 2011
24 Mar 2011 AR01 Annual return made up to 6 March 2011 with full list of shareholders