About

Registered Number: 03072480
Date of Incorporation: 26/06/1995 (28 years and 10 months ago)
Company Status: Active
Registered Address: 29 Friday Street, Leighton Buzzard, LU7 1DU,

 

Founded in 1995, Ropa Court Residents Association Ltd are based in Leighton Buzzard, it's status in the Companies House registry is set to "Active". The companies directors are Edwards, David Laurence, Chandler, Stephen Frederick, Edwards, David Laurence, Beaumont, Robert Malcolm, Blundell, David John, Leach, Shirley Primrose, Matthews, Howard Martin James, Shardlow, David, Stenning, Raymond, Tyler, Roy. We don't know the number of employees at Ropa Court Residents Association Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHANDLER, Stephen Frederick 19 November 2012 - 1
EDWARDS, David Laurence 12 November 2019 - 1
BEAUMONT, Robert Malcolm 18 July 1995 14 September 1998 1
BLUNDELL, David John 18 July 1995 04 October 2000 1
LEACH, Shirley Primrose 18 July 1995 16 October 2002 1
MATTHEWS, Howard Martin James 18 July 1995 03 November 1995 1
SHARDLOW, David 16 October 2002 12 November 2019 1
STENNING, Raymond 16 October 2002 27 October 2003 1
TYLER, Roy 04 October 2000 19 November 2012 1
Secretary Name Appointed Resigned Total Appointments
EDWARDS, David Laurence 12 November 2019 - 1

Filing History

Document Type Date
CS01 - N/A 15 July 2020
AP03 - Appointment of secretary 19 November 2019
PSC01 - N/A 18 November 2019
AD01 - Change of registered office address 18 November 2019
AP01 - Appointment of director 18 November 2019
TM01 - Termination of appointment of director 18 November 2019
PSC07 - N/A 18 November 2019
CH03 - Change of particulars for secretary 18 November 2019
TM02 - Termination of appointment of secretary 18 November 2019
AA - Annual Accounts 05 August 2019
CS01 - N/A 09 July 2019
AA - Annual Accounts 19 July 2018
CS01 - N/A 05 July 2018
CS01 - N/A 28 June 2018
AA - Annual Accounts 20 July 2017
PSC01 - N/A 26 June 2017
CS01 - N/A 26 June 2017
AA - Annual Accounts 22 July 2016
AR01 - Annual Return 27 June 2016
AA - Annual Accounts 29 July 2015
AR01 - Annual Return 06 July 2015
AA - Annual Accounts 28 July 2014
AR01 - Annual Return 08 July 2014
AA - Annual Accounts 26 July 2013
AR01 - Annual Return 12 July 2013
AP01 - Appointment of director 20 December 2012
TM01 - Termination of appointment of director 11 December 2012
AA - Annual Accounts 06 August 2012
AR01 - Annual Return 12 July 2012
CH01 - Change of particulars for director 12 July 2012
AA - Annual Accounts 12 August 2011
AR01 - Annual Return 05 July 2011
AA - Annual Accounts 03 August 2010
AR01 - Annual Return 07 July 2010
CH01 - Change of particulars for director 07 July 2010
CH01 - Change of particulars for director 07 July 2010
AA - Annual Accounts 22 July 2009
363a - Annual Return 20 July 2009
AA - Annual Accounts 30 July 2008
363a - Annual Return 01 July 2008
AA - Annual Accounts 20 August 2007
363a - Annual Return 09 July 2007
AA - Annual Accounts 26 September 2006
363a - Annual Return 10 July 2006
AA - Annual Accounts 09 August 2005
363s - Annual Return 08 July 2005
AA - Annual Accounts 20 August 2004
363s - Annual Return 14 July 2004
288b - Notice of resignation of directors or secretaries 29 November 2003
AA - Annual Accounts 22 September 2003
363s - Annual Return 03 July 2003
288a - Notice of appointment of directors or secretaries 31 October 2002
288a - Notice of appointment of directors or secretaries 25 October 2002
288b - Notice of resignation of directors or secretaries 25 October 2002
287 - Change in situation or address of Registered Office 25 October 2002
AA - Annual Accounts 22 October 2002
363s - Annual Return 31 July 2002
288c - Notice of change of directors or secretaries or in their particulars 13 May 2002
AA - Annual Accounts 30 October 2001
363s - Annual Return 28 July 2001
AA - Annual Accounts 14 November 2000
288b - Notice of resignation of directors or secretaries 09 November 2000
288a - Notice of appointment of directors or secretaries 19 October 2000
363s - Annual Return 05 September 2000
363(353) - N/A 17 July 2000
AA - Annual Accounts 20 September 1999
363s - Annual Return 22 July 1999
288b - Notice of resignation of directors or secretaries 29 September 1998
287 - Change in situation or address of Registered Office 29 September 1998
288a - Notice of appointment of directors or secretaries 29 September 1998
288a - Notice of appointment of directors or secretaries 29 September 1998
AA - Annual Accounts 18 September 1998
363s - Annual Return 13 July 1998
AA - Annual Accounts 22 September 1997
363s - Annual Return 11 July 1997
AA - Annual Accounts 04 September 1996
363s - Annual Return 15 July 1996
288 - N/A 12 December 1995
288 - N/A 12 December 1995
288 - N/A 04 September 1995
288 - N/A 04 September 1995
288 - N/A 04 September 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 15 August 1995
287 - Change in situation or address of Registered Office 15 August 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 August 1995
288 - N/A 15 August 1995
288 - N/A 10 July 1995
288 - N/A 10 July 1995
287 - Change in situation or address of Registered Office 10 July 1995
NEWINC - New incorporation documents 26 June 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.