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)
14 Dec 2011 SH01 Statement of capital following an allotment of shares on 2 December 2011
  • GBP 248,400.00
14 Dec 2011 SH01 Statement of capital following an allotment of shares on 2 December 2011
  • GBP 100
14 Dec 2011 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
13 Dec 2011 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
12 Dec 2011 TM01 Termination of appointment of Angus Collett as a director
05 Dec 2011 AR01 Annual return made up to 11 November 2011 with full list of shareholders
05 Dec 2011 CH01 Director's details changed for Mr Angus Christopher Calvert Collett on 5 December 2011
05 Dec 2011 CH01 Director's details changed for Mr Mark Lewis Glatman on 5 December 2011
08 Nov 2011 SH01 Statement of capital following an allotment of shares on 28 July 2011
  • GBP 238,400.00
01 Nov 2011 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
31 Aug 2011 CH01 Director's details changed for Mr Paul Antony Hodge on 1 August 2011
22 Aug 2011 AA Group of companies' accounts made up to 31 March 2011
11 Aug 2011 AA01 Previous accounting period shortened from 31 March 2012 to 31 March 2011
28 Jun 2011 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
28 Jun 2011 SH01 Statement of capital following an allotment of shares on 6 June 2011
  • GBP 208,400
20 May 2011 AD02 Register inspection address has been changed
21 Feb 2011 SH01 Statement of capital following an allotment of shares on 9 February 2011
  • GBP 175,500.00
04 Feb 2011 AP01 Appointment of Jason Andrew Denholm Dalby as a director
17 Jan 2011 SH01 Statement of capital following an allotment of shares on 14 December 2010
  • GBP 170,500.00
10 Dec 2010 AP01 Appointment of Witsard Schaper as a director
10 Dec 2010 AP01 Appointment of Andrew Nicholas Walker as a director
10 Dec 2010 AP01 Appointment of Mr Mark Lewis Glatman as a director
10 Dec 2010 AP01 Appointment of Mr Angus Christopher Calvert Collett as a director
06 Dec 2010 ANNOTATION Clarification AP01 for David Keir accepted for this company in error and so removed. AP01 is for company number 7442185.
06 Dec 2010 MISC AP01 form for david keir was accepted in error and so removed. The form is for company number 7442185