Advanced company searchLink opens in new window

ROPER GERMANY UK LIMITED

Company number 09795638

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)
03 May 2017 TM01 Termination of appointment of Paul Joseph Soni as a director on 17 April 2017
10 Nov 2016 AP01 Appointment of John Stipancich as a director on 17 October 2016
10 Nov 2016 AD01 Registered office address changed from Coombe Farm Coombe Lane Naphill High Wycombe Buckinghamshire HP14 4QR United Kingdom to Rutland House 148 Edmund Street Birmingham B3 2JR on 10 November 2016
09 Nov 2016 AP04 Appointment of Squire Patton Boggs Secretarial Services Limited as a secretary on 17 October 2016
09 Nov 2016 TM01 Termination of appointment of David Brant Liner as a director on 17 October 2016
09 Nov 2016 TM02 Termination of appointment of John Bignall as a secretary on 17 October 2016
20 Oct 2016 CS01 Confirmation statement made on 8 October 2016 with updates
16 Mar 2016 SH01 Statement of capital following an allotment of shares on 15 November 2015
  • GBP 1,001.00
21 Jan 2016 SH19 Statement of capital on 21 January 2016
  • GBP 1,001
15 Jan 2016 SH20 Statement by Directors
15 Jan 2016 CAP-SS Solvency Statement dated 15/12/15
15 Jan 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Reduce share prem a/c 15/12/2015
09 Oct 2015 AP01 Appointment of Paul Joseph Soni as a director on 29 September 2015
09 Oct 2015 AP01 Appointment of David Brant Liner as a director on 29 September 2015
09 Oct 2015 AP01 Appointment of John Reid Humphrey as a director on 29 September 2015
09 Oct 2015 AA01 Current accounting period extended from 30 September 2016 to 31 December 2016
09 Oct 2015 AP03 Appointment of John Bignall as a secretary on 29 September 2015
09 Oct 2015 TM02 Termination of appointment of Taylor Wessing Secretaries Limited as a secretary on 29 September 2015
09 Oct 2015 TM01 Termination of appointment of Richard Michael Bursby as a director on 29 September 2015
09 Oct 2015 TM01 Termination of appointment of Huntsmoor Limited as a director on 29 September 2015
09 Oct 2015 TM01 Termination of appointment of Huntsmoor Nominees Limited as a director on 29 September 2015
25 Sep 2015 NEWINC Incorporation
Statement of capital on 2015-09-25
  • GBP 1,000