ROXBURGH PROPERTY INVESTMENTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
05/06/255 June 2025 | Confirmation statement made on 2025-05-23 with no updates |
07/02/257 February 2025 | Total exemption full accounts made up to 2025-01-31 |
31/01/2531 January 2025 | Annual accounts for year ending 31 Jan 2025 |
17/10/2417 October 2024 | Total exemption full accounts made up to 2024-01-31 |
30/05/2430 May 2024 | Confirmation statement made on 2024-05-23 with no updates |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
31/10/2331 October 2023 | Total exemption full accounts made up to 2023-01-31 |
25/05/2325 May 2023 | Confirmation statement made on 2023-05-23 with no updates |
31/01/2331 January 2023 | Total exemption full accounts made up to 2022-01-31 |
26/10/2126 October 2021 | Total exemption full accounts made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
31/10/1931 October 2019 | 31/01/19 TOTAL EXEMPTION FULL |
30/05/1930 May 2019 | CONFIRMATION STATEMENT MADE ON 23/05/19, NO UPDATES |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
18/10/1818 October 2018 | 31/01/18 TOTAL EXEMPTION FULL |
28/05/1828 May 2018 | CONFIRMATION STATEMENT MADE ON 23/05/18, NO UPDATES |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
30/10/1730 October 2017 | 31/01/17 TOTAL EXEMPTION FULL |
24/05/1724 May 2017 | CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
24/10/1624 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
30/05/1630 May 2016 | Annual return made up to 23 May 2016 with full list of shareholders |
27/05/1627 May 2016 | COMPANY NAME CHANGED LAWFIELD LANE PROPERTIES LIMITED CERTIFICATE ISSUED ON 27/05/16 |
20/05/1620 May 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN VINCENT MUNNELLY / 20/05/2016 |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
30/12/1530 December 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 076442710004 |
29/10/1529 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
15/09/1515 September 2015 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 076442710003 |
15/09/1515 September 2015 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
01/06/151 June 2015 | Annual return made up to 23 May 2015 with full list of shareholders |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
10/11/1410 November 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
30/05/1430 May 2014 | Annual return made up to 23 May 2014 with full list of shareholders |
28/10/1328 October 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
17/09/1317 September 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 076442710003 |
03/06/133 June 2013 | Annual return made up to 23 May 2013 with full list of shareholders |
26/03/1326 March 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
04/03/134 March 2013 | PREVSHO FROM 31/05/2013 TO 31/01/2013 |
31/05/1231 May 2012 | Annual return made up to 23 May 2012 with full list of shareholders |
29/03/1229 March 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
05/01/125 January 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN VINCENT MUNNELLY / 02/01/2012 |
23/09/1123 September 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
25/05/1125 May 2011 | REGISTERED OFFICE CHANGED ON 25/05/2011 FROM 9 GREEN LANE NETHERTON WAKEFIELD WEST YORKSHIRE WF4 4JD ENGLAND |
25/05/1125 May 2011 | REGISTERED OFFICE CHANGED ON 25/05/2011 FROM UNIT 11 LINFIT COURT COLLIERS WAY CLAYTON WEST HUDDERSFIELD WEST YORKSHIRE HD8 9WL ENGLAND |
25/05/1125 May 2011 | DIRECTOR APPOINTED MRS LYNN WORTH PERKIN |
25/05/1125 May 2011 | 25/05/11 STATEMENT OF CAPITAL GBP 100 |
23/05/1123 May 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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