Advanced company searchLink opens in new window

ROXANA DEVELOPMENTS LIMITED

Company number 08295894

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)
28 Feb 2024 CS01 Confirmation statement made on 15 February 2024 with updates
25 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
04 Apr 2023 TM02 Termination of appointment of Lynsey Collens as a secretary on 31 March 2023
27 Feb 2023 CS01 Confirmation statement made on 15 February 2023 with no updates
30 Sep 2022 AA Accounts for a dormant company made up to 31 December 2021
26 Apr 2022 AP03 Appointment of Mrs Lynsey Collens as a secretary on 1 April 2022
16 Feb 2022 CS01 Confirmation statement made on 15 February 2022 with no updates
21 Dec 2021 TM02 Termination of appointment of Lynsey Collens as a secretary on 21 December 2021
30 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
26 Feb 2021 CS01 Confirmation statement made on 15 February 2021 with no updates
04 Feb 2021 AA Total exemption full accounts made up to 31 December 2019
18 Feb 2020 CS01 Confirmation statement made on 15 February 2020 with no updates
02 Oct 2019 AA Total exemption full accounts made up to 31 December 2018
26 Mar 2019 CS01 Confirmation statement made on 15 February 2019 with no updates
26 Mar 2019 AD02 Register inspection address has been changed from 2 Barford Road Blunham Bedford MK44 3nd England to 38 Ham Shades Lane Whitstable CT5 1NX
26 Mar 2019 AP03 Appointment of Mrs Lynsey Collens as a secretary on 26 March 2019
16 Feb 2019 TM02 Termination of appointment of Elissa Turnbull as a secretary on 5 February 2019
16 Feb 2019 AD01 Registered office address changed from 2 Barford Road Blunham Bedford MK44 3nd England to 38 Ham Shades Lane Whitstable Kent CT5 1NX on 16 February 2019
08 Oct 2018 AA Accounts for a dormant company made up to 31 December 2017
16 Feb 2018 AD02 Register inspection address has been changed from 12 Boorman Way Estuary View Business Park Whitstable Kent CT5 3SE England to 2 Barford Road Blunham Bedford MK44 3nd
16 Feb 2018 AD04 Register(s) moved to registered office address 2 Barford Road Blunham Bedford MK44 3nd
16 Feb 2018 AP03 Appointment of Mrs Elissa Turnbull as a secretary on 1 January 2018
16 Feb 2018 TM02 Termination of appointment of Lynsey Collens as a secretary on 1 January 2018
16 Feb 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-01-01
15 Feb 2018 AD02 Register inspection address has been changed from Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN United Kingdom to 12 Boorman Way Estuary View Business Park Whitstable Kent CT5 3SE