Advanced company searchLink opens in new window

ROXHILL DEVELOPMENTS GROUP LIMITED

Company number 07436264

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)
22 Aug 2017 SH02 Statement of capital on 4 August 2017
  • GBP 303,960.13
18 Aug 2017 SH02 Statement of capital on 22 March 2017
  • GBP 405,978.84
07 Mar 2017 RP04AR01 Second filing of the annual return made up to 11 November 2015
09 Feb 2017 SH02 Statement of capital on 22 December 2016
  • GBP 540,025.02
01 Feb 2017 SH02 Statement of capital on 27 June 2016
  • GBP 699,712.652
  • ANNOTATION Clarification this document is a second filing of an SH02 registered on 16/08/2016.
04 Jan 2017 AA Group of companies' accounts made up to 31 March 2016
08 Dec 2016 SH02 Statement of capital on 23 November 2016
  • GBP 614,177.36
25 Nov 2016 CS01 Confirmation statement made on 11 November 2016 with updates
24 Nov 2016 SH20 Statement by Directors
24 Nov 2016 SH19 Statement of capital on 24 November 2016
  • GBP 699,712.65
24 Nov 2016 CAP-SS Solvency Statement dated 23/11/16
24 Nov 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Share premium account cancelled 23/11/2016
16 Aug 2016 SH02 Statement of capital on 27 June 2016
  • GBP 872,844.882
  • ANNOTATION Clarification a second filed SH02 was registered on 01/02/2017.
01 Jul 2016 RP04AR01 Second filing of the annual return made up to 11 November 2015
31 Mar 2016 SH19 Statement of capital on 31 March 2016
  • GBP 872,844.88
30 Mar 2016 SH20 Statement by Directors
30 Mar 2016 CAP-SS Solvency Statement dated 29/03/16
30 Mar 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Share premium account reduced 29/03/2016
26 Jan 2016 AP03 Appointment of Mr Ashley John Hollinshead as a secretary on 1 January 2016
26 Jan 2016 AP01 Appointment of Mr Ashley John Hollinshead as a director on 1 January 2016
26 Jan 2016 TM02 Termination of appointment of Paul Antony Hodge as a secretary on 31 December 2015
26 Jan 2016 TM01 Termination of appointment of Paul Antony Hodge as a director on 31 December 2015
10 Dec 2015 AR01 Annual return made up to 11 November 2015 with full list of shareholders
Statement of capital on 2015-12-10
  • GBP 873,003.39
  • ANNOTATION Clarification a second filed AR01 was registered on 01/07/2016.
  • ANNOTATION Clarification a second filed AR01 was registered on 01/07/2016 and again on 07/03/2017
19 Aug 2015 AA Group of companies' accounts made up to 31 March 2015
17 Jul 2015 TM01 Termination of appointment of Evelyn Chow as a director on 30 April 2015