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)
05 Feb 2015 SH01 Statement of capital following an allotment of shares on 17 December 2014
  • GBP 873,003.39
  • ANNOTATION Replacement SH01 was replaced on 23/03/2017 as it was not properly delivered
14 Nov 2014 AR01 Annual return made up to 11 November 2014 with full list of shareholders
Statement of capital on 2014-11-14
  • GBP 672,827.27
06 Nov 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
30 Aug 2014 AA Group of companies' accounts made up to 31 March 2014
26 Nov 2013 AR01 Annual return made up to 11 November 2013 with full list of shareholders
Statement of capital on 2013-11-26
  • GBP 672,827.27
21 Oct 2013 SH01 Statement of capital following an allotment of shares on 19 September 2013
  • GBP 672,927.27
21 Oct 2013 SH01 Statement of capital following an allotment of shares on 13 September 2013
  • GBP 594,827.28
16 Aug 2013 AA Group of companies' accounts made up to 31 March 2013
29 Apr 2013 SH01 Statement of capital following an allotment of shares on 28 March 2013
  • GBP 552,778.20
27 Mar 2013 SH01 Statement of capital following an allotment of shares on 22 February 2013
  • GBP 532,756.38
29 Jan 2013 SH01 Statement of capital following an allotment of shares on 20 December 2012
  • GBP 51,700,501.42
21 Dec 2012 AP01 Appointment of Mr Jeremy James Plummer as a director
21 Dec 2012 TM01 Termination of appointment of Kieran Farrelly as a director
07 Dec 2012 AR01 Annual return made up to 11 November 2012 with full list of shareholders
03 Aug 2012 SH01 Statement of capital following an allotment of shares on 25 July 2012
  • GBP 362,570.91
31 Jul 2012 AA Group of companies' accounts made up to 31 March 2012
04 Apr 2012 SH02 Sub-division of shares on 13 March 2012
02 Apr 2012 AP01 Appointment of Kieran James Farrelly as a director
29 Mar 2012 AP01 Appointment of Alexander Robert Bignell as a director
23 Mar 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Sub div 13/03/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
22 Feb 2012 TM01 Termination of appointment of Witsard Schaper as a director
22 Feb 2012 AP01 Appointment of Evelyn Chow as a director
20 Jan 2012 SH01 Statement of capital following an allotment of shares on 4 January 2012
  • GBP 297,500.00
20 Jan 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Shares allotment 04/01/2012
23 Dec 2011 AP01 Appointment of Mrs Stephanie Miles as a director