ROPLAN LIMITED

Prince Henry House Kingsclere Park Prince Henry House Kingsclere Park, Newbury, RG20 4SW, Berkshire, England
StatusACTIVE
Company No.02155002
CategoryPrivate Limited Company
Incorporated14 Aug 1987
Age36 years, 9 months, 7 days
JurisdictionEngland Wales

SUMMARY

ROPLAN LIMITED is an active private limited company with number 02155002. It was incorporated 36 years, 9 months, 7 days ago, on 14 August 1987. The company address is Prince Henry House Kingsclere Park Prince Henry House Kingsclere Park, Newbury, RG20 4SW, Berkshire, England.



Company Fillings

Second filing of director appointment with name

Date: 09 Mar 2024

Category: Officers

Sub Category: Document-replacement

Type: RP04AP01

Officer name: Abhishek Khandelwal

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jan 2024

Action Date: 17 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-01-17

Officer name: Abhishek Khanpelwal

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jan 2024

Action Date: 18 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-18

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jan 2024

Action Date: 09 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-11-09

Officer name: Bret Alan Prybylski

Documents

View document PDF

Change person director company with change date

Date: 10 Nov 2023

Action Date: 31 Oct 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Bret Alan Prybylski

Change date: 2023-10-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 24 Oct 2023

Action Date: 19 Oct 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2023-10-19

Officer name: Lisa Michelle Anderson

Documents

View document PDF

Appoint person director company with name date

Date: 10 Oct 2023

Action Date: 02 Oct 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-10-02

Officer name: Bret Alan Prybylski

Documents

View document PDF

Accounts with accounts type small

Date: 06 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 15 Sep 2023

Action Date: 15 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William Kevin Grogan

Termination date: 2023-09-15

Documents

View document PDF

Second filing of director termination with name

Date: 04 Apr 2023

Category: Officers

Sub Category: Document-replacement

Type: RP04TM01

Officer name: Edward Stone Riley

Documents

View document PDF

Termination director company with name termination date

Date: 27 Mar 2023

Action Date: 14 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-03-14

Officer name: Neil Thompson

Documents

View document PDF

Appoint person director company with name date

Date: 27 Mar 2023

Action Date: 14 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-03-14

Officer name: Guido Jeifetz

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jan 2023

Action Date: 18 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-18

Documents

View document PDF

Accounts with accounts type small

Date: 29 Dec 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 20 Dec 2022

Action Date: 01 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-09-01

Officer name: William Kevin Grogan

Documents

View document PDF

Appoint person director company with name date

Date: 20 Dec 2022

Action Date: 01 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-09-01

Officer name: Jenna Myszak

Documents

View document PDF

Termination director company with name termination date

Date: 15 Dec 2022

Action Date: 18 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Edward Stone Riley

Termination date: 2022-05-18

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jan 2022

Action Date: 18 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-18

Documents

View document PDF

Change person director company with change date

Date: 18 Jan 2022

Action Date: 14 Jan 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Edward Stone Riley

Change date: 2022-01-14

Documents

View document PDF

Accounts with accounts type full

Date: 03 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Mar 2021

Action Date: 17 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-17

Documents

View document PDF

Notification of a person with significant control

Date: 17 Mar 2021

Action Date: 24 Feb 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Roplan Sales Ab

Notification date: 2021-02-24

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Mar 2021

Action Date: 24 Feb 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-02-24

Psc name: Frode Strand-Nielsen

Documents

View document PDF

Confirmation statement with updates

Date: 16 Mar 2021

Action Date: 10 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-10

Documents

View document PDF

Termination director company with name termination date

Date: 16 Mar 2021

Action Date: 24 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-07-24

Officer name: Peter Richard Schmid

Documents

View document PDF

Mortgage satisfy charge full

Date: 29 Jan 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Accounts with accounts type full

Date: 11 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 03 Mar 2020

Action Date: 28 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-02-28

Officer name: Edward Stone Riley

Documents

View document PDF

Termination director company with name termination date

Date: 03 Mar 2020

Action Date: 28 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-02-28

Officer name: Eric Shawn Mckinley

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jan 2020

Action Date: 10 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Dec 2019

Action Date: 18 Dec 2019

Category: Address

Type: AD01

New address: Prince Henry House Kingsclere Park Kingsclere Newbury Berkshire RG20 4SW

Change date: 2019-12-18

Old address: Prince Henry House Kingsclere Park Kingsclere Newbury Hampshire RG20 4SW England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Dec 2019

Action Date: 13 Dec 2019

Category: Address

Type: AD01

Change date: 2019-12-13

New address: Prince Henry House Kingsclere Park Kingsclere Newbury Hampshire RG20 4SW

Old address: Mill House Overbridge Square, Hambridge Lane Newbury Berkshire RG14 5UX

Documents

View document PDF

Accounts with accounts type full

Date: 11 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 30 Aug 2019

Action Date: 18 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-07-18

Officer name: Mr Eric Shawn Mckinley

Documents

View document PDF

Appoint person director company with name date

Date: 23 Aug 2019

Action Date: 18 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Neil Thompson

Appointment date: 2019-07-18

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 Aug 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 Aug 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jul 2019

Action Date: 18 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Karl Jonatan Forsberg

Termination date: 2019-07-18

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jan 2019

Action Date: 10 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-10

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jan 2019

Action Date: 01 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-05-01

Officer name: Ola Sparen

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jan 2019

Action Date: 01 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Richard Schmid

Appointment date: 2018-05-01

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jan 2019

Action Date: 01 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Karl Jonatan Forsberg

Appointment date: 2018-05-01

Documents

View document PDF

Accounts with accounts type small

Date: 16 May 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 May 2018

Action Date: 27 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-27

Documents

View document PDF

Notification of a person with significant control

Date: 29 Mar 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Frode Strand-Nielsen

Notification date: 2016-04-06

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 26 Mar 2018

Action Date: 26 Mar 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-03-26

Documents

View document PDF

Accounts with accounts type small

Date: 24 May 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 May 2017

Action Date: 27 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-27

Documents

View document PDF

Termination secretary company with name termination date

Date: 11 May 2017

Action Date: 30 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Stephen John Chadwick

Termination date: 2017-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 05 May 2017

Action Date: 30 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen John Chadwick

Termination date: 2017-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 04 Nov 2016

Action Date: 31 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-10-31

Officer name: Richard Tuck

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Apr 2016

Action Date: 27 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-27

Documents

View document PDF

Accounts with accounts type small

Date: 20 Apr 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Auditors resignation company

Date: 23 Sep 2015

Category: Auditors

Type: AUD

Documents

View document PDF

Appoint person director company with name date

Date: 23 Sep 2015

Action Date: 18 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ola Sparen

Appointment date: 2015-09-18

Documents

View document PDF

Appoint person director company with name date

Date: 10 Sep 2015

Action Date: 24 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-07-24

Officer name: Richard Tuck

Documents

View document PDF

Termination director company with name termination date

Date: 09 Sep 2015

Action Date: 24 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Goran Wallenius

Termination date: 2015-07-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 May 2015

Action Date: 27 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-27

Documents

View document PDF

Accounts with accounts type small

Date: 26 Mar 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 May 2014

Action Date: 27 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-27

Documents

View document PDF

Accounts with accounts type small

Date: 04 Mar 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Apr 2013

Action Date: 27 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-27

Documents

View document PDF

Accounts with accounts type small

Date: 06 Mar 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 May 2012

Action Date: 27 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-27

Documents

View document PDF

Change person secretary company with change date

Date: 08 May 2012

Action Date: 28 Apr 2011

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Stephen John Chadwick

Change date: 2011-04-28

Documents

View document PDF

Change person director company with change date

Date: 08 May 2012

Action Date: 28 Apr 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-04-28

Officer name: Stephen John Chadwick

Documents

View document PDF

Accounts with accounts type small

Date: 12 Mar 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Termination director company with name

Date: 10 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Tuck

Documents

View document PDF

Appoint person director company with name

Date: 26 May 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Tuck

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 May 2011

Action Date: 27 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-27

Documents

View document PDF

Change registered office address company with date old address

Date: 05 May 2011

Action Date: 05 May 2011

Category: Address

Type: AD01

Old address: Phoenix House Bartholomew Street Newbury Berkshire RG14 5QA

Change date: 2011-05-05

Documents

View document PDF

Accounts with accounts type small

Date: 15 Mar 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Termination director company with name

Date: 03 Mar 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Per-Olof Andersson

Documents

View document PDF

Accounts with accounts type small

Date: 15 Jun 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Apr 2010

Action Date: 27 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-27

Documents

View document PDF

Change person director company with change date

Date: 29 Apr 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Goran Wallenius

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 29 Apr 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Per-Olof Andersson

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 29 Apr 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Stephen John Chadwick

Change date: 2009-10-01

Documents

View document PDF

Accounts with accounts type small

Date: 09 Sep 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 28 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 27/04/09; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 01 May 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 30 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 27/04/08; full list of members

Documents

View document PDF

Legacy

Date: 12 Jun 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 12 Jun 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Accounts with accounts type small

Date: 30 Apr 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 27 Apr 2007

Category: Annual-return

Type: 363a

Description: Return made up to 27/04/07; full list of members

Documents

View document PDF

Legacy

Date: 08 May 2006

Category: Annual-return

Type: 363s

Description: Return made up to 27/04/06; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 27 Mar 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 10 May 2005

Category: Annual-return

Type: 363s

Description: Return made up to 27/04/05; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 07 Apr 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Accounts with accounts type small

Date: 15 May 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 26 Apr 2004

Category: Annual-return

Type: 363s

Description: Return made up to 27/04/04; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 24 May 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 02 May 2003

Category: Annual-return

Type: 363s

Description: Return made up to 27/04/03; full list of members

Documents

View document PDF

Legacy

Date: 27 Nov 2002

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 27 Nov 2002

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type small

Date: 17 Jun 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 05 May 2002

Category: Annual-return

Type: 363s

Description: Return made up to 27/04/02; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jun 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 05 Jun 2001

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF


Some Companies

BERKELEY COURT (STAMFORD) LIMITED

CYGNET HOUSE,LINCOLN,LN6 3JZ

Number:02256879
Status:ACTIVE
Category:Private Limited Company

HAYDENS TOWN & COUNTRY LIMITED

205 CRESCENT ROAD,NEW BARNET,EN4 8SB

Number:07440521
Status:ACTIVE
Category:Private Limited Company

MRG CONSULTANCY LIMITED

10 BENNETTS COPSE,CHISLEHURST,BR7 5SG

Number:08265924
Status:ACTIVE
Category:Private Limited Company

NO.1 SOLICITORS LIMITED

9 QUEEN STREET,OLDHAM,OL1 1UD

Number:08816389
Status:ACTIVE
Category:Private Limited Company

SKALS CONSULTING LTD

ACCOUNTSNET 3000 AVIATOR WAY,MANCHESTER,M22 5TG

Number:11504200
Status:ACTIVE
Category:Private Limited Company

SUBMARINE LIMITED

24A MORAY PLACE,GLASGOW,G41 2BA

Number:SC500937
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source