- Company Overview for ROXHILL MANAGEMENT LIMITED (07436221)
- Filing history for ROXHILL MANAGEMENT LIMITED (07436221)
- People for ROXHILL MANAGEMENT LIMITED (07436221)
- More for ROXHILL MANAGEMENT LIMITED (07436221)
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) |
---|---|---|---|
25 Jan 2016 | AP01 | Appointment of Mr Ashley John Hollinshead as a director on 1 January 2016 | |
25 Jan 2016 | TM01 | Termination of appointment of Paul Antony Hodge as a director on 31 December 2015 | |
02 Dec 2015 | AR01 |
Annual return made up to 11 November 2015 with full list of shareholders
Statement of capital on 2015-12-02
|
|
19 Aug 2015 | AA | Full accounts made up to 31 March 2015 | |
23 Dec 2014 | AA | Full accounts made up to 31 March 2014 | |
14 Nov 2014 | AR01 |
Annual return made up to 11 November 2014 with full list of shareholders
Statement of capital on 2014-11-14
|
|
24 Dec 2013 | AA | Full accounts made up to 31 March 2013 | |
12 Nov 2013 | AR01 |
Annual return made up to 11 November 2013 with full list of shareholders
Statement of capital on 2013-11-12
|
|
07 Dec 2012 | AR01 | Annual return made up to 11 November 2012 with full list of shareholders | |
14 Aug 2012 | AA | Full accounts made up to 31 March 2012 | |
30 Mar 2012 | AP03 | Appointment of Robert James Bayliss as a secretary | |
22 Nov 2011 | AR01 | Annual return made up to 11 November 2011 with full list of shareholders | |
31 Aug 2011 | CH01 | Director's details changed for Mr Paul Antony Hodge on 1 August 2011 | |
20 May 2011 | AD02 | Register inspection address has been changed | |
04 Feb 2011 | AP01 | Appointment of Jason Andrew Denholm Dalby as a director | |
06 Dec 2010 | AP01 | Appointment of Paul Antony Hodge as a director | |
06 Dec 2010 | AP01 | Appointment of Mr David Christopher Lindsay Keir as a director | |
06 Dec 2010 | TM02 | Termination of appointment of Hbjgw Secretarial Support Limited as a secretary | |
06 Dec 2010 | TM01 | Termination of appointment of Hbjgw Incorporations Limited as a director | |
06 Dec 2010 | TM01 | Termination of appointment of Michael Ward as a director | |
26 Nov 2010 | AD01 | Registered office address changed from One Eleven Edmund Street Birmingham West Midlands B3 2HJ United Kingdom on 26 November 2010 | |
26 Nov 2010 | AA01 | Current accounting period extended from 30 November 2011 to 31 March 2012 | |
23 Nov 2010 | CERTNM |
Company name changed ensco 813 LIMITED\certificate issued on 23/11/10
|
|
23 Nov 2010 | CONNOT | Change of name notice | |
11 Nov 2010 | NEWINC |
Incorporation
|