About

Registered Number: 01499428
Date of Incorporation: 02/06/1980 (44 years ago)
Company Status: Active
Registered Address: Granville House, Granville Road, Maidstone, Kent, ME14 2BJ

 

Rope Development Ltd was registered on 02 June 1980, it's status is listed as "Active". Currently we aren't aware of the number of employees at the the company. Pocock, Penelope Jane, Pocock, Roger John, Mancktelow, Gillian Margaret, Pocock, Isabelle are the current directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
POCOCK, Penelope Jane N/A - 1
POCOCK, Roger John N/A - 1
Secretary Name Appointed Resigned Total Appointments
MANCKTELOW, Gillian Margaret N/A 01 September 1997 1
POCOCK, Isabelle 01 September 1997 01 June 2005 1

Filing History

Document Type Date
CS01 - N/A 07 August 2020
AA - Annual Accounts 31 December 2019
CS01 - N/A 06 August 2019
AA - Annual Accounts 30 December 2018
CS01 - N/A 09 August 2018
AA - Annual Accounts 31 December 2017
CS01 - N/A 31 July 2017
MR04 - N/A 09 January 2017
AA - Annual Accounts 30 December 2016
CS01 - N/A 10 August 2016
AA - Annual Accounts 27 December 2015
AR01 - Annual Return 04 August 2015
AA - Annual Accounts 30 December 2014
AR01 - Annual Return 31 July 2014
AA - Annual Accounts 30 December 2013
AR01 - Annual Return 17 August 2013
AA - Annual Accounts 29 December 2012
AR01 - Annual Return 20 August 2012
CH01 - Change of particulars for director 20 August 2012
CH03 - Change of particulars for secretary 20 August 2012
CH01 - Change of particulars for director 20 August 2012
AA - Annual Accounts 30 December 2011
AD01 - Change of registered office address 06 December 2011
AR01 - Annual Return 25 August 2011
AA - Annual Accounts 31 December 2010
AR01 - Annual Return 25 August 2010
AA - Annual Accounts 20 January 2010
363a - Annual Return 07 September 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 01 September 2009
287 - Change in situation or address of Registered Office 01 September 2009
353 - Register of members 01 September 2009
287 - Change in situation or address of Registered Office 01 September 2009
AA - Annual Accounts 30 January 2009
363a - Annual Return 07 August 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 07 August 2008
353 - Register of members 07 August 2008
287 - Change in situation or address of Registered Office 07 August 2008
AA - Annual Accounts 02 February 2008
363a - Annual Return 28 August 2007
AA - Annual Accounts 06 February 2007
363a - Annual Return 24 August 2006
AA - Annual Accounts 05 February 2006
363a - Annual Return 15 August 2005
288a - Notice of appointment of directors or secretaries 21 July 2005
288b - Notice of resignation of directors or secretaries 21 July 2005
AA - Annual Accounts 04 February 2005
363s - Annual Return 19 August 2004
287 - Change in situation or address of Registered Office 15 April 2004
CERTNM - Change of name certificate 31 March 2004
363s - Annual Return 28 August 2003
AA - Annual Accounts 16 July 2003
AA - Annual Accounts 02 January 2003
363s - Annual Return 02 August 2002
AA - Annual Accounts 21 September 2001
363s - Annual Return 09 August 2001
AUD - Auditor's letter of resignation 02 July 2001
AA - Annual Accounts 17 October 2000
363s - Annual Return 29 August 2000
AA - Annual Accounts 21 January 2000
363s - Annual Return 09 August 1999
AA - Annual Accounts 28 January 1999
363s - Annual Return 18 August 1998
AA - Annual Accounts 10 October 1997
288a - Notice of appointment of directors or secretaries 06 October 1997
288b - Notice of resignation of directors or secretaries 06 October 1997
363s - Annual Return 27 July 1997
AA - Annual Accounts 16 December 1996
363s - Annual Return 14 August 1996
AA - Annual Accounts 17 January 1996
363s - Annual Return 01 August 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 June 1995
287 - Change in situation or address of Registered Office 13 April 1995
CERTNM - Change of name certificate 05 April 1995
395 - Particulars of a mortgage or charge 22 February 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 28 July 1994
AA - Annual Accounts 05 July 1994
RESOLUTIONS - N/A 27 September 1993
RESOLUTIONS - N/A 27 September 1993
RESOLUTIONS - N/A 27 September 1993
AA - Annual Accounts 27 September 1993
363s - Annual Return 20 July 1993
363s - Annual Return 18 August 1992
AA - Annual Accounts 23 July 1992
AA - Annual Accounts 08 August 1991
363a - Annual Return 08 August 1991
AA - Annual Accounts 13 August 1990
363 - Annual Return 13 August 1990
AA - Annual Accounts 18 July 1989
363 - Annual Return 18 July 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 22 March 1989
AA - Annual Accounts 07 February 1989
363 - Annual Return 07 February 1989
363 - Annual Return 04 November 1987
AA - Annual Accounts 04 November 1987
AA - Annual Accounts 11 August 1986
363 - Annual Return 11 August 1986
NEWINC - New incorporation documents 02 June 1980

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 15 February 1995 Fully Satisfied

N/A

Agreement 17 June 1986 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.