Advanced company searchLink opens in new window

ROXHILL (MAIDSTONE) LIMITED

Company number 09763278

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)
17 Sep 2020 CAP-SS Solvency Statement dated 02/09/20
17 Sep 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Cancel share prem a/c 02/09/2020
02 Sep 2020 AP01 Appointment of Mrs Stephanie Miles as a director on 2 September 2020
02 Sep 2020 TM01 Termination of appointment of Mark Lewis Glatman as a director on 2 September 2020
19 Mar 2020 AP01 Appointment of Mr James William Aleck Craddock as a director on 16 March 2020
17 Mar 2020 TM01 Termination of appointment of Simon Christian Pursey as a director on 16 March 2020
06 Jan 2020 TM01 Termination of appointment of Gareth John Osborn as a director on 31 December 2019
06 Jan 2020 AP01 Appointment of Mr Henry Armstrong Allen Stokes as a director on 31 December 2019
12 Nov 2019 PSC05 Change of details for Segro Properties Limited as a person with significant control on 12 November 2019
09 Oct 2019 AA Accounts for a small company made up to 31 March 2019
09 Sep 2019 CS01 Confirmation statement made on 3 September 2019 with no updates
13 Aug 2019 CH01 Director's details changed for Mr Ashley John Hollinshead on 17 August 2017
17 Sep 2018 CS01 Confirmation statement made on 3 September 2018 with no updates
15 Aug 2018 AA Accounts for a small company made up to 31 March 2018
14 Aug 2018 MR04 Satisfaction of charge 097632780001 in full
10 Aug 2018 MR05 All of the property or undertaking has been released from charge 097632780001
19 Dec 2017 TM02 Termination of appointment of Robert James Bayliss as a secretary on 18 December 2017
03 Nov 2017 AA Accounts for a small company made up to 31 March 2017
14 Sep 2017 CS01 Confirmation statement made on 3 September 2017 with no updates
04 Jan 2017 AA Full accounts made up to 31 March 2016
16 Sep 2016 CS01 Confirmation statement made on 3 September 2016 with updates
23 Jun 2016 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub divided 18/02/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Jun 2016 SH01 Statement of capital following an allotment of shares on 18 February 2016
  • GBP 3
20 May 2016 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Date of allotment is 18/02/2016
18 May 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Sub divided 18/02/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name