Advanced company searchLink opens in new window

151 ROXETH GREEN AVENUE LIMITED

Company number 04014430

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)
14 Jul 2014 AP01 Appointment of Mrs Matilda Noray as a director on 11 July 2014
12 Jul 2014 TM01 Termination of appointment of Patricia Mark as a director
05 Dec 2013 AD01 Registered office address changed from the Kinetic Centre Theobald Street Borehamwood Hertfordshire WD6 4PJ England on 5 December 2013
05 Dec 2013 TM01 Termination of appointment of Karen Thomas as a director
23 Oct 2013 AA Accounts for a dormant company made up to 30 June 2013
05 Aug 2013 AR01 Annual return made up to 14 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
14 Sep 2012 AA Accounts for a dormant company made up to 30 June 2012
13 Aug 2012 AR01 Annual return made up to 14 June 2012 with full list of shareholders
09 Aug 2012 AD01 Registered office address changed from Calleo House, 49 Theobald Street Borehamwood Hertfordshire WD6 4RT on 9 August 2012
13 Oct 2011 AA Accounts for a dormant company made up to 30 June 2011
11 Jul 2011 AR01 Annual return made up to 14 June 2011 with full list of shareholders
16 Jun 2011 TM01 Termination of appointment of Pramod Mistry as a director
24 Feb 2011 AP01 Appointment of Mrs Patricia Marie Mark as a director
24 Feb 2011 AP01 Appointment of Mr Shamoon Karimjee as a director
13 Dec 2010 CH01 Director's details changed for Pramod Maganlal Mistry on 13 December 2010
13 Dec 2010 CH01 Director's details changed for Karen Vanite Thomas on 13 December 2010
13 Dec 2010 CH03 Secretary's details changed for Karen Vanite Thomas on 13 December 2010
30 Jul 2010 AA Accounts for a dormant company made up to 30 June 2010
08 Jul 2010 AR01 Annual return made up to 14 June 2010 with full list of shareholders
08 Jul 2010 CH01 Director's details changed for Pramod Maganlal Mistry on 14 June 2010
08 Jul 2010 CH01 Director's details changed for Karen Vanite Thomas on 14 June 2010
27 Jul 2009 AA Accounts for a dormant company made up to 30 June 2009
06 Jul 2009 363a Return made up to 14/06/09; full list of members
06 Jul 2009 288c Director and secretary's change of particulars / karen thomas / 24/06/2009
06 Jul 2009 288c Director's change of particulars / pramod mistry / 26/06/2009