- Company Overview for ROXBURGH BUSINESS INC. LIMITED (06941623)
- Filing history for ROXBURGH BUSINESS INC. LIMITED (06941623)
- People for ROXBURGH BUSINESS INC. LIMITED (06941623)
- Registers for ROXBURGH BUSINESS INC. LIMITED (06941623)
- More for ROXBURGH BUSINESS INC. LIMITED (06941623)
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) |
---|---|---|---|
15 Apr 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
25 Jun 2014 | AR01 |
Annual return made up to 23 June 2014 with full list of shareholders
Statement of capital on 2014-06-25
|
|
25 Jun 2014 | AD01 | Registered office address changed from 207 Regent Street 3Rd Floor London W1B 3HH on 25 June 2014 | |
18 Feb 2014 | AR01 | Annual return made up to 18 February 2014 with full list of shareholders | |
18 Feb 2014 | SH01 |
Statement of capital following an allotment of shares on 24 January 2014
|
|
05 Feb 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
08 Jul 2013 | AR01 | Annual return made up to 23 June 2013 with full list of shareholders | |
08 Jul 2013 | CH02 | Director's details changed for Millward Investments Limited on 5 July 2013 | |
08 Jul 2013 | CH04 | Secretary's details changed for Appleton Secretaries Limited on 5 July 2013 | |
08 Jul 2013 | CH01 | Director's details changed for Mr Paul Roger Dudley Hodgkinson on 5 July 2013 | |
30 Jan 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
19 Sep 2012 | AR01 | Annual return made up to 23 June 2012 with full list of shareholders | |
30 Mar 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
02 Sep 2011 | AD01 | Registered office address changed from Studio G3 Grove Park Studios 188 -192 Sutton Court Road London W4 3HR United Kingdom on 2 September 2011 | |
01 Sep 2011 | AD01 | Registered office address changed from Suite 404 Albany House 324/326 Regent Street London W1B 3HH on 1 September 2011 | |
05 Jul 2011 | AR01 | Annual return made up to 23 June 2011 with full list of shareholders | |
13 Dec 2010 | AA | Total exemption small company accounts made up to 30 June 2010 | |
26 Aug 2010 | CH04 | Secretary's details changed for Appleton Secretaries Limited on 26 August 2010 | |
26 Aug 2010 | CH01 | Director's details changed for Mr Paul Roger Dudley Hodgkinson on 26 August 2010 | |
26 Aug 2010 | SH01 |
Statement of capital following an allotment of shares on 25 August 2010
|
|
16 Aug 2010 | CH02 | Director's details changed for Millward Investments Limited on 30 July 2010 | |
23 Jun 2010 | AR01 | Annual return made up to 23 June 2010 with full list of shareholders | |
23 Jun 2010 | CH04 | Secretary's details changed for Appleton Secretaries Limited on 23 June 2010 | |
23 Jun 2010 | CH02 | Director's details changed for Millward Investments Limited on 23 June 2010 | |
23 Jun 2009 | NEWINC | Incorporation |