ROPLEY PROPERTIES LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2024-01-31 View Report
Accounts. Accounts type total exemption full. 2023-11-22 View Report
Confirmation statement. Statement with no updates. 2023-01-26 View Report
Accounts. Accounts type total exemption full. 2022-12-20 View Report
Confirmation statement. Statement with no updates. 2022-02-09 View Report
Officers. Officer name: Mrs Anne Trollope. Change date: 2021-04-17. 2022-02-02 View Report
Officers. Termination date: 2021-04-30. Officer name: Edward Nicholas Reed. 2022-02-02 View Report
Accounts. Accounts type small. 2021-11-29 View Report
Address. Change date: 2021-04-29. Old address: 10 Norwich Street London EC4A 1BD. New address: 115 Mount Street London W1K 3NQ. 2021-04-29 View Report
Officers. Appointment date: 2021-04-21. Officer name: Mr John Richard Charles Arkwright. 2021-04-29 View Report
Confirmation statement. Statement with no updates. 2021-03-02 View Report
Accounts. Accounts type small. 2021-02-08 View Report
Confirmation statement. Statement with no updates. 2020-01-31 View Report
Accounts. Accounts type small. 2019-10-10 View Report
Officers. Change date: 2019-02-25. Officer name: Mrs Anne Trollope. 2019-03-14 View Report
Persons with significant control. Psc name: Mrs Anne Trollope. Change date: 2019-02-25. 2019-03-14 View Report
Confirmation statement. Statement with no updates. 2019-02-07 View Report
Officers. Officer name: Mrs Anne Trollope. Change date: 2019-01-29. 2019-02-07 View Report
Persons with significant control. Change date: 2019-01-29. Psc name: Mrs Anne Trollope. 2019-02-07 View Report
Accounts. Accounts type small. 2018-12-24 View Report
Officers. Officer name: Michael Christian Lennard Parkinson. Termination date: 2018-03-23. 2018-04-23 View Report
Confirmation statement. Statement with no updates. 2018-01-30 View Report
Accounts. Accounts type small. 2017-12-28 View Report
Officers. Officer name: Mr Edward Nicholas Reed. Appointment date: 2017-12-11. 2017-12-14 View Report
Confirmation statement. Statement with updates. 2017-03-23 View Report
Accounts. Accounts type small. 2017-01-10 View Report
Annual return. With made up date full list shareholders. 2016-02-01 View Report
Accounts. Accounts type small. 2016-01-11 View Report
Officers. Appointment date: 2015-07-17. Officer name: Mr Michael Christian Lennard Parkinson. 2015-07-28 View Report
Officers. Officer name: Timothy Robin Vos. Termination date: 2015-07-17. 2015-07-27 View Report
Annual return. With made up date full list shareholders. 2015-01-28 View Report
Accounts. Accounts type small. 2014-12-05 View Report
Annual return. With made up date full list shareholders. 2014-02-03 View Report
Accounts. Accounts type full. 2014-01-22 View Report
Annual return. With made up date full list shareholders. 2013-02-08 View Report
Accounts. Accounts type small. 2013-01-03 View Report
Annual return. With made up date full list shareholders. 2012-02-08 View Report
Accounts. Accounts type full. 2011-12-12 View Report
Officers. Officer name: Alan Clarke. 2011-02-22 View Report
Annual return. With made up date full list shareholders. 2011-01-27 View Report
Accounts. Accounts type full. 2010-11-10 View Report
Annual return. With made up date full list shareholders. 2010-02-02 View Report
Officers. Officer name: Timothy Robin Vos. Change date: 2010-01-25. 2010-02-02 View Report
Officers. Change date: 2010-01-25. Officer name: Alan Michael Clarke. 2010-02-02 View Report
Officers. Change date: 2010-01-25. Officer name: Mrs Anne Trollope. 2010-02-02 View Report
Accounts. Accounts type full. 2009-11-23 View Report
Annual return. Legacy. 2009-01-26 View Report
Resolution. Description: Resolutions. 2008-10-06 View Report
Accounts. Accounts type full. 2008-09-08 View Report
Officers. Description: Director's change of particulars / timothy vos / 07/03/2008. 2008-04-01 View Report