Advanced company searchLink opens in new window

ROXAN HOMES LIMITED

Company number 03107999

Filter by category

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)
11 Dec 2013 AP01 Appointment of Mr Paul Malcolm Francis Broach as a director
11 Dec 2013 AP03 Appointment of Mr Paul Malcolm Francis Broach as a secretary
28 Nov 2013 AR01 Annual return made up to 30 September 2013 with full list of shareholders
Statement of capital on 2013-11-28
  • GBP 100
28 Nov 2013 CH01 Director's details changed for Stephen Michael Griffin on 30 September 2013
05 Nov 2013 AA Full accounts made up to 31 January 2013
31 Jul 2013 TM02 Termination of appointment of Anthony Wilkinson as a secretary
31 Jul 2013 TM01 Termination of appointment of Anthony Wilkinson as a director
10 Jun 2013 AD01 Registered office address changed from 50 Lyncroft Mansion Lyncroft Gardens London NW6 1JY on 10 June 2013
03 Jun 2013 AD01 Registered office address changed from , 142 Lodge Road, Southampton, Hampshire, SO14 6QR on 3 June 2013
09 May 2013 MR01 Registration of charge 031079990030
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 380371.
25 Jan 2013 MG01 Particulars of a mortgage or charge / charge no: 29
22 Dec 2012 MG01 Particulars of a mortgage or charge / charge no: 28
31 Oct 2012 AA Full accounts made up to 31 January 2012
01 Oct 2012 AR01 Annual return made up to 30 September 2012 with full list of shareholders
07 Aug 2012 MG01 Particulars of a mortgage or charge / charge no: 27
19 Jul 2012 MG01 Particulars of a mortgage or charge / charge no: 26
01 Nov 2011 AA Full accounts made up to 31 January 2011
04 Oct 2011 AR01 Annual return made up to 30 September 2011 with full list of shareholders
20 Jul 2011 MG01 Particulars of a mortgage or charge / charge no: 25
18 Dec 2010 MG01 Particulars of a mortgage or charge / charge no: 24
10 Dec 2010 MG01 Particulars of a mortgage or charge / charge no: 23
02 Nov 2010 AA Full accounts made up to 31 January 2010
11 Oct 2010 AR01 Annual return made up to 30 September 2010 with full list of shareholders
07 Jul 2010 MG01 Particulars of a mortgage or charge / charge no: 21
10 Feb 2010 MG01 Particulars of a mortgage or charge / charge no: 20