ROXHILL DEVELOPMENTS LIMITED

Lumonics House Valley Drive Lumonics House Valley Drive, Rugby, CV21 1TQ, Warwickshire
StatusACTIVE
Company No.07070462
CategoryPrivate Limited Company
Incorporated09 Nov 2009
Age14 years, 7 months, 28 days
JurisdictionEngland Wales

SUMMARY

ROXHILL DEVELOPMENTS LIMITED is an active private limited company with number 07070462. It was incorporated 14 years, 7 months, 28 days ago, on 09 November 2009. The company address is Lumonics House Valley Drive Lumonics House Valley Drive, Rugby, CV21 1TQ, Warwickshire.



Company Fillings

Accounts with accounts type small

Date: 30 Nov 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Nov 2023

Action Date: 09 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-09

Documents

View document PDF

Accounts with accounts type small

Date: 06 Jan 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Nov 2022

Action Date: 09 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-09

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Nov 2021

Action Date: 09 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-09

Documents

View document PDF

Accounts with accounts type small

Date: 06 Sep 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Nov 2020

Action Date: 09 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-09

Documents

View document PDF

Accounts with accounts type small

Date: 12 Aug 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Nov 2019

Action Date: 09 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-09

Documents

View document PDF

Accounts with accounts type small

Date: 18 Oct 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change person director company with change date

Date: 13 Aug 2019

Action Date: 17 Aug 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-08-17

Officer name: Mr Ashley John Hollinshead

Documents

View document PDF

Appoint person director company with name date

Date: 11 Feb 2019

Action Date: 11 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Graham Nicholas Pardoe

Appointment date: 2019-02-11

Documents

View document PDF

Termination director company with name termination date

Date: 11 Feb 2019

Action Date: 11 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jason Andrew Denholm Dalby

Termination date: 2019-02-11

Documents

View document PDF

Termination director company with name termination date

Date: 11 Feb 2019

Action Date: 11 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Katharine Beverley Bedson

Termination date: 2019-02-11

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Nov 2018

Action Date: 09 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-09

Documents

View document PDF

Accounts with accounts type full

Date: 28 Aug 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 04 Jan 2018

Action Date: 04 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Josh Furniss

Appointment date: 2018-01-04

Documents

View document PDF

Accounts with accounts type full

Date: 03 Jan 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 19 Dec 2017

Action Date: 18 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Robert James Bayliss

Termination date: 2017-12-18

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Nov 2017

Action Date: 09 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-09

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Nov 2016

Action Date: 09 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-09

Documents

View document PDF

Appoint person director company with name date

Date: 25 Jan 2016

Action Date: 01 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ashley John Hollinshead

Appointment date: 2016-01-01

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jan 2016

Action Date: 31 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Antony Hodge

Termination date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Dec 2015

Action Date: 09 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-09

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 Oct 2015

Action Date: 09 Oct 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 070704620001

Charge creation date: 2015-10-09

Documents

View document PDF

Accounts with accounts type full

Date: 19 Aug 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Nov 2014

Action Date: 09 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-09

Documents

View document PDF

Accounts with accounts type full

Date: 23 Oct 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Nov 2013

Action Date: 09 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-09

Documents

View document PDF

Accounts with accounts type full

Date: 16 Aug 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Dec 2012

Action Date: 09 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-09

Documents

View document PDF

Accounts with accounts type full

Date: 31 Jul 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Appoint person secretary company with name

Date: 30 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Robert James Bayliss

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Nov 2011

Action Date: 09 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-09

Documents

View document PDF

Change person director company with change date

Date: 07 Sep 2011

Action Date: 01 Aug 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-08-01

Officer name: Mr Paul Antony Hodge

Documents

View document PDF

Change person director company with change date

Date: 07 Sep 2011

Action Date: 01 Aug 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-08-01

Officer name: Mr Paul Antony Hodge

Documents

View document PDF

Accounts with accounts type full

Date: 03 Aug 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Change sail address company

Date: 20 May 2011

Category: Address

Type: AD02

Documents

View document PDF

Appoint person director company with name

Date: 17 Feb 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jason Andrew Denholm Dalby

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Nov 2010

Action Date: 09 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-09

Documents

View document PDF

Appoint person director company with name

Date: 11 Aug 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Katharine Beverley Bedson

Documents

View document PDF

Change registered office address company with date old address

Date: 18 Feb 2010

Action Date: 18 Feb 2010

Category: Address

Type: AD01

Change date: 2010-02-18

Old address: Bradfield House Rising Lane Lapworth Solihull West Midlands B93 6HP

Documents

View document PDF

Change registered office address company with date old address

Date: 22 Jan 2010

Action Date: 22 Jan 2010

Category: Address

Type: AD01

Change date: 2010-01-22

Old address: Bradfield House Rising House Lapworth Solihull West Midlands B93 6HP

Documents

View document PDF

Change account reference date company current extended

Date: 10 Dec 2009

Action Date: 31 Mar 2011

Category: Accounts

Type: AA01

Made up date: 2010-11-30

New date: 2011-03-31

Documents

View document PDF

Capital allotment shares

Date: 30 Nov 2009

Action Date: 24 Nov 2009

Category: Capital

Type: SH01

Date: 2009-11-24

Capital : 100 GBP

Documents

View document PDF

Change registered office address company with date old address

Date: 30 Nov 2009

Action Date: 30 Nov 2009

Category: Address

Type: AD01

Change date: 2009-11-30

Old address: One Eleven Edmund Street Birmingham West Midlands B3 2HJ United Kingdom

Documents

View document PDF

Termination secretary company with name

Date: 30 Nov 2009

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Hbjgw Secretarial Support Limited

Documents

View document PDF

Termination director company with name

Date: 30 Nov 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Ward

Documents

View document PDF

Termination director company with name

Date: 30 Nov 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hbjgw Incorporations Limited

Documents

View document PDF

Appoint person director company with name

Date: 30 Nov 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Paul Antony Hodge

Documents

View document PDF

Appoint person director company with name

Date: 30 Nov 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: David Christopher Lindsay Kier

Documents

View document PDF

Incorporation company

Date: 09 Nov 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASHVALE CONSTRUCTION & DEVELOPMENTS LTD

BANK CHAMBERS,CRANBROOK,TN17 3EG

Number:11900684
Status:ACTIVE
Category:Private Limited Company

EQUIMED REFERRALS LTD

NEW GRANGE FARM INGHAM LANE,HALIFAX,HX2 9PE

Number:06522377
Status:ACTIVE
Category:Private Limited Company

HADEM LTD

23 PARKFIELD ROAD,NORTHOLT,UB5 5NN

Number:11675071
Status:ACTIVE
Category:Private Limited Company

IT SUPPORT NW LTD

67 WARWICK ROAD,MANCHESTER,M26 4HL

Number:09924739
Status:ACTIVE
Category:Private Limited Company

S2 ENGINEERING INDUSTRIES LIMITED

27 NEWTON VALE NEWTON VALE,SHEFFIELD,S35 2YL

Number:09707825
Status:ACTIVE
Category:Private Limited Company

STARTRIGHT ACCOUNTING & TAXATION LTD

2 MIDDLE TEMPLE LANE,LONDON,EC4Y 9AA

Number:08146874
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source