Advanced company searchLink opens in new window

ROXBURGHE (UK) LIMITED

Company number 03137269

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
21 Jun 2006 288c Director's particulars changed
20 Apr 2006 363a Return made up to 13/12/05; full list of members
19 Apr 2006 353 Location of register of members
03 Apr 2006 288c Director's particulars changed
03 Apr 2006 288c Secretary's particulars changed;director's particulars changed
15 Dec 2005 288b Secretary resigned
15 Dec 2005 288a New secretary appointed
30 Nov 2005 287 Registered office changed on 30/11/05 from: c/o wilmer cutler pickering hale, and dorr LLP alder castle, 10 noble street london, EC2V 7QJ
24 May 2005 363a Return made up to 13/12/04; full list of members
13 Apr 2005 88(2)R Ad 30/12/04--------- £ si 2002@.01=20 £ ic 10/30
11 Apr 2005 288a New secretary appointed
08 Apr 2005 AA Accounts for a dormant company made up to 31 March 2004
01 Apr 2005 287 Registered office changed on 01/04/05 from: beacon house, pyrford road, west byfleet, surrey KT14 6LD
01 Apr 2005 288b Secretary resigned
31 Mar 2005 225 Accounting reference date extended from 31/03/05 to 30/08/05
31 Jan 2005 244 Delivery ext'd 3 mth 31/03/04
14 Sep 2004 MEM/ARTS Memorandum and Articles of Association
14 Sep 2004 88(2)R Ad 06/09/04--------- £ si 801@.01=8 £ ic 2/10
14 Sep 2004 288b Secretary resigned;director resigned
14 Sep 2004 288b Director resigned
14 Sep 2004 288a New secretary appointed;new director appointed
14 Sep 2004 288a New director appointed
14 Sep 2004 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
08 Sep 2004 RESOLUTIONS Resolutions
  • RES13 ‐ Re-subdivision 9998 sha 17/08/04
08 Sep 2004 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name