ROXHILL DEVELOPMENTS HOLDINGS LIMITED

Company Documents

DateDescription
10/06/2510 June 2025 NewDeclaration of solvency

View Document

05/06/255 June 2025 NewAppointment of a voluntary liquidator

View Document

05/06/255 June 2025 NewRegistered office address changed from Lumonics House Valley Drive Swift Valley Industrial Estate Rugby Warwickshire CV21 1TQ United Kingdom to C/O Teneo Financial Advisory Limited the Colmore Building 20 Colmore Circus Queensway Birmingham B4 6AT on 2025-06-05

View Document

05/06/255 June 2025 NewResolutions

View Document

22/05/2522 May 2025 Satisfaction of charge 098675530001 in full

View Document

22/05/2522 May 2025 Termination of appointment of Alexander Robert Bignell as a director on 2025-05-02

View Document

29/04/2529 April 2025 Termination of appointment of Jason Andrew Denholm Dalby as a director on 2025-03-31

View Document

11/11/2411 November 2024 Confirmation statement made on 2024-11-10 with no updates

View Document

08/11/248 November 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

30/11/2330 November 2023 Accounts for a small company made up to 2023-03-31

View Document

22/11/2322 November 2023 Confirmation statement made on 2023-11-10 with no updates

View Document

06/01/236 January 2023 Accounts for a small company made up to 2022-03-31

View Document

10/11/2210 November 2022 Confirmation statement made on 2022-11-10 with no updates

View Document

24/11/2124 November 2021 Confirmation statement made on 2021-11-10 with no updates

View Document

12/08/2012 August 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20

View Document

31/01/2031 January 2020 CANCELLATION OF SHARE PREMIUM ACCOUNT 28/01/2020

View Document

31/01/2031 January 2020 SOLVENCY STATEMENT DATED 28/01/20

View Document

31/01/2031 January 2020 STATEMENT BY DIRECTORS

View Document

31/01/2031 January 2020 31/01/20 STATEMENT OF CAPITAL GBP 3

View Document

26/11/1926 November 2019 CONFIRMATION STATEMENT MADE ON 10/11/19, NO UPDATES

View Document

18/10/1918 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

13/08/1913 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ASHLEY JOHN HOLLINSHEAD / 17/08/2017

View Document

12/02/1912 February 2019 DISS40 (DISS40(SOAD))

View Document

11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 10/11/18, NO UPDATES

View Document

05/02/195 February 2019 FIRST GAZETTE

View Document

07/08/187 August 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

24/11/1724 November 2017 CONFIRMATION STATEMENT MADE ON 10/11/17, NO UPDATES

View Document

31/10/1731 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

04/01/174 January 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

28/11/1628 November 2016 CONFIRMATION STATEMENT MADE ON 10/11/16, WITH UPDATES

View Document

27/07/1627 July 2016 PREVSHO FROM 30/11/2016 TO 31/03/2016

View Document

13/06/1613 June 2016 DIRECTOR APPOINTED MR ALEXANDER ROBERT BIGNELL

View Document

13/06/1613 June 2016 DIRECTOR APPOINTED MR ANDREW NICHOLAS WALKER

View Document

13/06/1613 June 2016 DIRECTOR APPOINTED MR MARK LEWIS GLATMAN

View Document

24/02/1624 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 098675530001

View Document

12/02/1612 February 2016 DIRECTOR APPOINTED MR JASON ANDREW DENHOLM DALBY

View Document

12/02/1612 February 2016 DIRECTOR APPOINTED MR ASHLEY JOHN HOLLINSHEAD

View Document

11/11/1511 November 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company