Advanced company searchLink opens in new window

ROXHILL MANAGEMENT LIMITED

Company number 07436221

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)
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1
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
  • RES15 ‐ Change company name resolution on 2010-11-22
23 Nov 2010 CONNOT Change of name notice
11 Nov 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)