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)
03 Dec 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
03 Dec 2010 SH10 Particulars of variation of rights attached to shares
03 Dec 2010 SH08 Change of share class name or designation
03 Dec 2010 SH01 Statement of capital following an allotment of shares on 26 November 2010
  • GBP 4,500,932
03 Dec 2010 SH01 Statement of capital following an allotment of shares on 26 November 2010
  • GBP 100
03 Dec 2010 AP03 Appointment of Paul Antony Hodge as a secretary
03 Dec 2010 AP01 Appointment of Mr David Christopher Lindsay Keir as a director
03 Dec 2010 AP01 Appointment of Paul Antony Hodge as a director
03 Dec 2010 TM02 Termination of appointment of Hbjgw Secretarial Support Limited as a secretary
03 Dec 2010 TM01 Termination of appointment of Hbjgw Incorporations Limited as a director
03 Dec 2010 TM01 Termination of appointment of Michael Ward as a director
26 Nov 2010 AA01 Current accounting period extended from 30 November 2011 to 31 March 2012
26 Nov 2010 AD01 Registered office address changed from , One Eleven Edmund Street, Birmingham, West Midlands, B3 2HJ, United Kingdom on 26 November 2010
23 Nov 2010 CERTNM Company name changed ensco 811 LIMITED\certificate issued on 23/11/10
  • RES15 ‐ Change company name resolution on 2010-11-22
23 Nov 2010 CONNOT Change of name notice
11 Nov 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)