ROXETH MEAD MANAGEMENT LTD.

Company Documents

DateDescription
21/07/2521 July 2025 NewConfirmation statement made on 2025-07-17 with updates

View Document

19/07/2419 July 2024 Termination of appointment of Ann Elizabeth Lockyer as a secretary on 2024-07-16

View Document

18/07/2418 July 2024 Confirmation statement made on 2024-07-17 with updates

View Document

18/07/2418 July 2024 Appointment of Mr Chris Christofi as a secretary on 2024-07-16

View Document

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

View Accounts

11/09/2311 September 2023 Micro company accounts made up to 2023-03-31

View Document

08/08/238 August 2023 Confirmation statement made on 2023-07-17 with updates

View Document

06/06/236 June 2023 Registered office address changed from Suite a2 Kebbell House Delta Gain Carpenders Park Watford Herts WD19 5EF England to C/O Sears Morgan Property Management Ltd Suite a5 Kebbell House Delta Gain Watford Herts WD19 5EF on 2023-06-06

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

02/02/232 February 2023 Appointment of Mr Guy Martin Harvey as a director on 2023-01-27

View Document

06/10/226 October 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

27/09/2127 September 2021 Micro company accounts made up to 2021-03-31

View Document

30/07/2130 July 2021 Secretary's details changed for Ann Elizabeth Lockyer on 2021-07-30

View Document

28/07/2128 July 2021 Confirmation statement made on 2021-07-17 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

24/08/2024 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

13/08/2013 August 2020 CONFIRMATION STATEMENT MADE ON 17/07/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

22/01/2022 January 2020 DIRECTOR APPOINTED MR AMIT PATEL

View Document

21/01/2021 January 2020 APPOINTMENT TERMINATED, DIRECTOR AMIT PATEL

View Document

12/12/1912 December 2019 DIRECTOR APPOINTED MR AMIT PATEL

View Document

17/09/1917 September 2019 APPOINTMENT TERMINATED, DIRECTOR COLIN WINANT

View Document

02/08/192 August 2019 CONFIRMATION STATEMENT MADE ON 17/07/19, NO UPDATES

View Document

02/08/192 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

30/10/1830 October 2018 DIRECTOR APPOINTED MR ROBERT MURRAY DEACON

View Document

24/08/1824 August 2018 CONFIRMATION STATEMENT MADE ON 17/07/18, NO UPDATES

View Document

17/07/1817 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

31/07/1731 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/07/1731 July 2017 CONFIRMATION STATEMENT MADE ON 17/07/17, WITH UPDATES

View Document

18/07/1718 July 2017 REGISTERED OFFICE CHANGED ON 18/07/2017 FROM C/O SEARS MORGAN PROPERTY MANAGEMENT LIMITED SUITE D6, ST MERYL SUITE DELTA GAIN WATFORD HERTS WD19 5EF ENGLAND

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

15/08/1615 August 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

02/08/162 August 2016 CONFIRMATION STATEMENT MADE ON 17/07/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

22/02/1622 February 2016 REGISTERED OFFICE CHANGED ON 22/02/2016 FROM ELM PARK HOUSE ELM PARK COURT PINNER MIDDLESEX HA5 3NN

View Document

20/08/1520 August 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15

View Document

10/08/1510 August 2015 Annual return made up to 17 July 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

19/08/1419 August 2014 Annual return made up to 17 July 2014 with full list of shareholders

View Document

01/08/141 August 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

06/08/136 August 2013 Annual return made up to 17 July 2013 with full list of shareholders

View Document

08/07/138 July 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

24/08/1224 August 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

23/07/1223 July 2012 Annual return made up to 17 July 2012 with full list of shareholders

View Document

15/09/1115 September 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

08/08/118 August 2011 Annual return made up to 17 July 2011 with full list of shareholders

View Document

03/11/103 November 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

24/09/1024 September 2010 Annual return made up to 17 July 2010 with full list of shareholders

View Document

23/09/1023 September 2010 APPOINTMENT TERMINATED, SECRETARY BENN THOMPSON

View Document

05/03/105 March 2010 REGISTERED OFFICE CHANGED ON 05/03/2010 FROM 29-35 HIGH STREET HARROW ON THE HILL MIDDLESEX HA1 3HT

View Document

05/03/105 March 2010 APPOINTMENT TERMINATED, SECRETARY SIMON ZEHETMAYR

View Document

05/03/105 March 2010 SECRETARY APPOINTED ANN ELIZABETH LOCKYER

View Document

12/11/0912 November 2009 APPOINTMENT TERMINATED, SECRETARY SIMON ZEHETMAYR

View Document

12/11/0912 November 2009 SECRETARY APPOINTED BENN ROBERT THOMPSON

View Document

28/10/0928 October 2009 Annual return made up to 17 July 2009 with full list of shareholders

View Document

20/07/0920 July 2009 SECRETARY'S CHANGE OF PARTICULARS / SIMON ZEHETMAYR / 15/07/2009

View Document

20/07/0920 July 2009 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

09/07/099 July 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

30/01/0930 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

20/08/0820 August 2008 RETURN MADE UP TO 17/07/08; NO CHANGE OF MEMBERS

View Document

12/08/0812 August 2008 APPOINTMENT TERMINATED DIRECTOR MONIQUE BAUMANN

View Document

02/05/082 May 2008 DIRECTOR APPOINTED COLIN WINANT

View Document

09/01/089 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

08/08/078 August 2007 RETURN MADE UP TO 17/07/07; FULL LIST OF MEMBERS

View Document

25/06/0725 June 2007 SECRETARY RESIGNED

View Document

22/06/0722 June 2007 NEW SECRETARY APPOINTED

View Document

13/12/0613 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

03/08/063 August 2006 RETURN MADE UP TO 17/07/06; FULL LIST OF MEMBERS

View Document

26/04/0626 April 2006 NEW DIRECTOR APPOINTED

View Document

11/04/0611 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

29/09/0529 September 2005 RETURN MADE UP TO 17/07/05; FULL LIST OF MEMBERS

View Document

11/01/0511 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

12/08/0412 August 2004 RETURN MADE UP TO 17/07/04; CHANGE OF MEMBERS

View Document

08/12/038 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

08/09/038 September 2003 RETURN MADE UP TO 17/07/03; NO CHANGE OF MEMBERS

View Document

23/01/0323 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

03/09/023 September 2002 RETURN MADE UP TO 17/07/02; FULL LIST OF MEMBERS

View Document

21/09/0121 September 2001 RETURN MADE UP TO 17/07/01; FULL LIST OF MEMBERS

View Document

26/07/0126 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

18/07/0118 July 2001 DIRECTOR RESIGNED

View Document

25/10/0025 October 2000 RETURN MADE UP TO 17/07/00; FULL LIST OF MEMBERS

View Document

15/09/0015 September 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

15/09/0015 September 2000 NEW SECRETARY APPOINTED

View Document

15/09/0015 September 2000 NEW DIRECTOR APPOINTED

View Document

03/02/003 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

07/12/997 December 1999 RETURN MADE UP TO 17/07/99; FULL LIST OF MEMBERS

View Document

04/11/994 November 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

16/07/9916 July 1999 NEW DIRECTOR APPOINTED

View Document

16/07/9916 July 1999 NEW DIRECTOR APPOINTED

View Document

16/07/9916 July 1999 NEW SECRETARY APPOINTED

View Document

29/10/9829 October 1998 DIRECTOR RESIGNED

View Document

29/10/9829 October 1998 DIRECTOR RESIGNED

View Document

29/10/9829 October 1998 SECRETARY RESIGNED

View Document

16/07/9816 July 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

16/07/9816 July 1998 RETURN MADE UP TO 17/07/98; CHANGE OF MEMBERS

View Document

01/06/981 June 1998 EXEMPTION FROM APPOINTING AUDITORS 27/05/98

View Document

01/06/981 June 1998 ACC. REF. DATE SHORTENED FROM 31/07/97 TO 31/03/97

View Document

08/12/978 December 1997 RETURN MADE UP TO 17/07/97; FULL LIST OF MEMBERS

View Document

27/11/9727 November 1997 DIRECTOR RESIGNED

View Document

27/11/9727 November 1997 SECRETARY RESIGNED

View Document

27/11/9727 November 1997 DIRECTOR RESIGNED

View Document

29/10/9729 October 1997 REGISTERED OFFICE CHANGED ON 29/10/97 FROM: 16 SHENLEY ROAD BOREHAM WOOD HERTS. WD6 1DN

View Document

19/08/9719 August 1997 NEW DIRECTOR APPOINTED

View Document

19/08/9719 August 1997 NEW SECRETARY APPOINTED

View Document

19/08/9719 August 1997 NEW DIRECTOR APPOINTED

View Document

27/08/9627 August 1996 FULL ACCOUNTS MADE UP TO 31/07/96

View Document

27/08/9627 August 1996 RETURN MADE UP TO 17/07/96; NO CHANGE OF MEMBERS

View Document

15/08/9515 August 1995 FULL ACCOUNTS MADE UP TO 31/07/95

View Document

18/07/9518 July 1995 RETURN MADE UP TO 17/07/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

19/12/9419 December 1994 RETURN MADE UP TO 17/07/94; FULL LIST OF MEMBERS

View Document

02/11/942 November 1994 FULL ACCOUNTS MADE UP TO 31/07/94

View Document

01/11/941 November 1994 FULL ACCOUNTS MADE UP TO 31/07/93

View Document

14/03/9414 March 1994 RETURN MADE UP TO 17/07/93; FULL LIST OF MEMBERS

View Document

24/02/9424 February 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

12/10/9212 October 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/10/921 October 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/10/921 October 1992 REGISTERED OFFICE CHANGED ON 01/10/92 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

01/10/921 October 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/09/9224 September 1992 COMPANY NAME CHANGED RANGEVALUE PROPERTY MANAGEMENT L IMITED CERTIFICATE ISSUED ON 25/09/92

View Document

17/07/9217 July 1992 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