Advanced company searchLink opens in new window

ROXBOROUGH HOUSE MANAGEMENT COMPANY LIMITED

Company number 11163951

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)
21 Aug 2019 AP01 Appointment of Mrs Edith Elisabeth Scambler as a director on 16 August 2019
21 Aug 2019 AP01 Appointment of Mrs Barbara May Joyce Pilkington as a director on 16 August 2019
21 Aug 2019 AP01 Appointment of Mrs Janet Hancock as a director on 16 August 2019
02 Jul 2019 AD01 Registered office address changed from Dolphin House 103 Frimley Road Camberley GU15 2PP United Kingdom to 123 Old Bank Chambers London Road Camberley GU15 3JY on 2 July 2019
02 Jul 2019 TM01 Termination of appointment of Andrew Quartermaine as a director on 27 June 2019
02 Jul 2019 TM01 Termination of appointment of Gavin Alexander Price as a director on 27 June 2019
02 Jul 2019 AP01 Appointment of Mr Maurice Albert Gooderham as a director on 27 June 2019
02 Jul 2019 AP01 Appointment of Mr Christopher Barry Elson as a director on 27 June 2019
02 Jul 2019 PSC08 Notification of a person with significant control statement
02 Jul 2019 AP01 Appointment of Mrs Valerie Foster as a director on 27 June 2019
02 Jul 2019 TM02 Termination of appointment of Gavin Price as a secretary on 27 June 2019
02 Jul 2019 PSC07 Cessation of Gavin Alexander Price as a person with significant control on 27 June 2019
05 Feb 2019 CS01 Confirmation statement made on 21 January 2019 with no updates
23 Jan 2018 AA01 Current accounting period extended from 31 January 2019 to 31 March 2019
22 Jan 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-01-22
  • GBP 6