ROXBILL PROPERTIES LTD.

Company Documents

DateDescription
17/03/2517 March 2025 Total exemption full accounts made up to 2024-07-31

View Document

02/07/242 July 2024 Confirmation statement made on 2024-06-23 with no updates

View Document

13/03/2413 March 2024 Satisfaction of charge 063584890003 in full

View Document

31/01/2431 January 2024 Total exemption full accounts made up to 2023-07-31

View Document

19/07/2319 July 2023 Confirmation statement made on 2023-06-23 with no updates

View Document

03/02/233 February 2023 Total exemption full accounts made up to 2022-07-31

View Document

25/01/2225 January 2022 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

06/07/216 July 2021 Confirmation statement made on 2021-06-23 with no updates

View Document

10/02/2110 February 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

23/07/2023 July 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 063584890002

View Document

23/07/2023 July 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 063584890001

View Document

17/07/2017 July 2020 CONFIRMATION STATEMENT MADE ON 23/06/20, NO UPDATES

View Document

10/03/2010 March 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

08/07/198 July 2019 CONFIRMATION STATEMENT MADE ON 23/06/19, NO UPDATES

View Document

18/04/1918 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

05/07/185 July 2018 CONFIRMATION STATEMENT MADE ON 23/06/18, NO UPDATES

View Document

20/03/1820 March 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

23/06/1723 June 2017 CONFIRMATION STATEMENT MADE ON 23/06/17, WITH UPDATES

View Document

19/04/1719 April 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID BUXTON

View Document

17/03/1717 March 2017 31/07/16 TOTAL EXEMPTION FULL

View Document

29/06/1629 June 2016 Annual return made up to 23 June 2016 with full list of shareholders

View Document

09/03/169 March 2016 31/07/15 TOTAL EXEMPTION FULL

View Document

11/01/1611 January 2016 ARTICLES OF ASSOCIATION

View Document

11/01/1611 January 2016 FACILITY AGREEMENT, DEBENTURE AND THE DOCUMENTS AND DIR APPROVE DOCUMENTS 17/12/2015

View Document

02/01/162 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE 063584890003

View Document

15/09/1515 September 2015 Annual return made up to 3 September 2015 with full list of shareholders

View Document

06/05/156 May 2015 31/07/14 TOTAL EXEMPTION FULL

View Document

02/03/152 March 2015 REGISTERED OFFICE CHANGED ON 02/03/2015 FROM CEDAR HOUSE 91 HIGH STREET CATERHAM CROYDON SURREY CR3 5UH

View Document

17/11/1417 November 2014 Annual return made up to 3 September 2014 with full list of shareholders

View Document

17/11/1417 November 2014 APPOINTMENT TERMINATED, SECRETARY MARK FREELAND

View Document

05/08/145 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE 063584890001

View Document

05/08/145 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE 063584890002

View Document

12/03/1412 March 2014 31/07/13 TOTAL EXEMPTION FULL

View Document

25/10/1325 October 2013 Annual return made up to 3 September 2013 with full list of shareholders

View Document

07/05/137 May 2013 FULL ACCOUNTS MADE UP TO 31/07/12

View Document

23/10/1223 October 2012 Annual return made up to 3 September 2012 with full list of shareholders

View Document

30/03/1230 March 2012 FULL ACCOUNTS MADE UP TO 31/07/11

View Document

20/10/1120 October 2011 Annual return made up to 3 September 2011 with full list of shareholders

View Document

12/08/1112 August 2011 SECTION 519

View Document

22/03/1122 March 2011 FULL ACCOUNTS MADE UP TO 31/07/10

View Document

12/10/1012 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN WAVEL BUXTON / 01/01/2010

View Document

12/10/1012 October 2010 Annual return made up to 3 September 2010 with full list of shareholders

View Document

12/10/1012 October 2010 SECRETARY'S CHANGE OF PARTICULARS / MR MARK ALAN FREELAND / 01/01/2010

View Document

12/10/1012 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WILLIAM BUXTON / 01/01/2010

View Document

08/02/108 February 2010 FULL ACCOUNTS MADE UP TO 31/07/09

View Document

20/10/0920 October 2009 Annual return made up to 3 September 2009 with full list of shareholders

View Document

09/02/099 February 2009 FULL ACCOUNTS MADE UP TO 31/07/08

View Document

29/09/0829 September 2008 RETURN MADE UP TO 03/09/08; FULL LIST OF MEMBERS

View Document

16/03/0816 March 2008 ACC. REF. DATE SHORTENED FROM 30/09/2008 TO 31/07/2008

View Document

10/10/0710 October 2007 NC DEC ALREADY ADJUSTED 27/09/07

View Document

10/10/0710 October 2007 DIRECTOR RESIGNED

View Document

10/10/0710 October 2007 SECRETARY RESIGNED

View Document

10/10/0710 October 2007 NEW DIRECTOR APPOINTED

View Document

10/10/0710 October 2007 NEW SECRETARY APPOINTED

View Document

10/10/0710 October 2007 NEW DIRECTOR APPOINTED

View Document

10/10/0710 October 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/10/0710 October 2007 £ NC 100/2 27/09/07

View Document

10/10/0710 October 2007 REGISTERED OFFICE CHANGED ON 10/10/07 FROM: TEMPLE HOUSE 20 HOLYWELL ROW LONDON EC2A 4XH

View Document

03/09/073 September 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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