ROXHILL DEVELOPMENTS LIMITED

Company Documents

DateDescription
25/11/2425 November 2024 Confirmation statement made on 2024-11-09 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

13/11/2313 November 2023 Confirmation statement made on 2023-11-09 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 2022-11-09 with no updates

View Document

24/11/2124 November 2021 Confirmation statement made on 2021-11-09 with no updates

View Document

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

View Document

26/11/1926 November 2019 CONFIRMATION STATEMENT MADE ON 09/11/19, 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

11/02/1911 February 2019 APPOINTMENT TERMINATED, DIRECTOR JASON DALBY

View Document

11/02/1911 February 2019 APPOINTMENT TERMINATED, DIRECTOR KATHARINE BEDSON

View Document

11/02/1911 February 2019 DIRECTOR APPOINTED MR GRAHAM NICHOLAS PARDOE

View Document

16/11/1816 November 2018 CONFIRMATION STATEMENT MADE ON 09/11/18, NO UPDATES

View Document

28/08/1828 August 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

04/01/184 January 2018 SECRETARY APPOINTED MR JOSH FURNISS

View Document

03/01/183 January 2018 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

19/12/1719 December 2017 APPOINTMENT TERMINATED, SECRETARY ROBERT BAYLISS

View Document

23/11/1723 November 2017 CONFIRMATION STATEMENT MADE ON 09/11/17, NO UPDATES

View Document

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

View Document

22/11/1622 November 2016 CONFIRMATION STATEMENT MADE ON 09/11/16, WITH UPDATES

View Document

25/01/1625 January 2016 APPOINTMENT TERMINATED, DIRECTOR PAUL HODGE

View Document

25/01/1625 January 2016 DIRECTOR APPOINTED MR ASHLEY JOHN HOLLINSHEAD

View Document

02/12/152 December 2015 Annual return made up to 9 November 2015 with full list of shareholders

View Document

23/10/1523 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 070704620001

View Document

19/08/1519 August 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

14/11/1414 November 2014 Annual return made up to 9 November 2014 with full list of shareholders

View Document

23/10/1423 October 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

12/11/1312 November 2013 Annual return made up to 9 November 2013 with full list of shareholders

View Document

16/08/1316 August 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

07/12/127 December 2012 Annual return made up to 9 November 2012 with full list of shareholders

View Document

31/07/1231 July 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

30/03/1230 March 2012 SECRETARY APPOINTED ROBERT JAMES BAYLISS

View Document

21/11/1121 November 2011 Annual return made up to 9 November 2011 with full list of shareholders

View Document

07/09/117 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANTONY HODGE / 01/08/2011

View Document

07/09/117 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANTONY HODGE / 01/08/2011

View Document

03/08/113 August 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

20/05/1120 May 2011 SAIL ADDRESS CREATED

View Document

17/02/1117 February 2011 DIRECTOR APPOINTED MR JASON ANDREW DENHOLM DALBY

View Document

23/11/1023 November 2010 Annual return made up to 9 November 2010 with full list of shareholders

View Document

11/08/1011 August 2010 DIRECTOR APPOINTED MRS KATHARINE BEVERLEY BEDSON

View Document

18/02/1018 February 2010 REGISTERED OFFICE CHANGED ON 18/02/2010 FROM BRADFIELD HOUSE RISING LANE LAPWORTH SOLIHULL WEST MIDLANDS B93 6HP

View Document

22/01/1022 January 2010 REGISTERED OFFICE CHANGED ON 22/01/2010 FROM BRADFIELD HOUSE RISING HOUSE LAPWORTH SOLIHULL WEST MIDLANDS B93 6HP

View Document

10/12/0910 December 2009 CURREXT FROM 30/11/2010 TO 31/03/2011

View Document

30/11/0930 November 2009 24/11/09 STATEMENT OF CAPITAL GBP 100

View Document

30/11/0930 November 2009 DIRECTOR APPOINTED DAVID CHRISTOPHER LINDSAY KIER

View Document

30/11/0930 November 2009 APPOINTMENT TERMINATED, DIRECTOR MICHAEL WARD

View Document

30/11/0930 November 2009 APPOINTMENT TERMINATED, DIRECTOR HBJGW INCORPORATIONS LIMITED

View Document

30/11/0930 November 2009 DIRECTOR APPOINTED PAUL ANTONY HODGE

View Document

30/11/0930 November 2009 APPOINTMENT TERMINATED, SECRETARY HBJGW SECRETARIAL SUPPORT LIMITED

View Document

30/11/0930 November 2009 REGISTERED OFFICE CHANGED ON 30/11/2009 FROM ONE ELEVEN EDMUND STREET BIRMINGHAM WEST MIDLANDS B3 2HJ UNITED KINGDOM

View Document

09/11/099 November 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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