ROXY BALL ROOM (MANCHESTER) LTD

5 Clayton Wood Court 5 Clayton Wood Court, Leeds, LS16 6QW, England
StatusACTIVE
Company No.09730321
CategoryPrivate Limited Company
Incorporated12 Aug 2015
Age8 years, 9 months, 18 days
JurisdictionEngland Wales

SUMMARY

ROXY BALL ROOM (MANCHESTER) LTD is an active private limited company with number 09730321. It was incorporated 8 years, 9 months, 18 days ago, on 12 August 2015. The company address is 5 Clayton Wood Court 5 Clayton Wood Court, Leeds, LS16 6QW, England.



Company Fillings

Accounts with accounts type audit exemption subsiduary

Date: 25 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Legacy

Date: 25 Oct 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/22

Documents

View document PDF

Legacy

Date: 25 Oct 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/22

Documents

View document PDF

Legacy

Date: 25 Oct 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/22

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Sep 2023

Action Date: 01 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-01

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 17 Mar 2023

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Legacy

Date: 17 Mar 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/21

Documents

View document PDF

Legacy

Date: 17 Mar 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/21

Documents

View document PDF

Gazette filings brought up to date

Date: 10 Mar 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 28 Feb 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Aug 2022

Action Date: 01 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-01

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 01 Mar 2022

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Legacy

Date: 01 Mar 2022

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/20

Documents

View document PDF

Legacy

Date: 01 Mar 2022

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/20

Documents

View document PDF

Legacy

Date: 01 Mar 2022

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/20

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Sep 2021

Action Date: 11 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-11

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 14 Apr 2021

Action Date: 06 Apr 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 097303210002

Charge creation date: 2021-04-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change account reference date company previous extended

Date: 05 Nov 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA01

Made up date: 2019-11-30

New date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Oct 2020

Action Date: 11 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-11

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 18 Jun 2020

Action Date: 29 May 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 097303210001

Charge creation date: 2020-05-29

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jun 2020

Action Date: 29 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-05-29

Officer name: Robert Michael Jones

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jan 2020

Action Date: 31 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Robert Jones

Appointment date: 2019-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jan 2020

Action Date: 31 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Jones

Termination date: 2019-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jan 2020

Action Date: 31 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-12-31

Officer name: Robert Jones

Documents

View document PDF

Change to a person with significant control

Date: 19 Dec 2019

Action Date: 11 Aug 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Roxy Leisure Ltd

Change date: 2016-08-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Aug 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Aug 2019

Action Date: 11 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-11

Documents

View document PDF

Termination director company with name termination date

Date: 16 Aug 2019

Action Date: 01 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Trevor Jones

Termination date: 2019-04-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Aug 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Aug 2018

Action Date: 11 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-11

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Aug 2017

Action Date: 11 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 May 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Change account reference date company current extended

Date: 17 Oct 2016

Action Date: 30 Nov 2016

Category: Accounts

Type: AA01

New date: 2016-11-30

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Aug 2016

Action Date: 11 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Aug 2016

Action Date: 26 Aug 2016

Category: Address

Type: AD01

Change date: 2016-08-26

New address: 5 Clayton Wood Court West Park Leeds LS16 6QW

Old address: 50 Call Lane Leeds LS1 6DT United Kingdom

Documents

View document PDF

Incorporation company

Date: 12 Aug 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AND PARTNERSHIP LIMITED

HEXGREAVE HALL UPPER HEXGREAVE,NEWARK,NG22 8LS

Number:04885439
Status:ACTIVE
Category:Private Limited Company

CB & SON SERVICES LTD

11 KENT GROVE,RUNCORN,WA7 5EG

Number:11467040
Status:ACTIVE
Category:Private Limited Company

CCHR SOLUTIONS LTD

49 QUAVES ROAD,SLOUGH,SL3 7PD

Number:09203868
Status:ACTIVE
Category:Private Limited Company

FIRST CALL ADMINISTRATION LIMITED

LOXLEY HOUSE 21 COKER ROAD,WESTON-SUPER-MARE,BS22 6BX

Number:08194629
Status:ACTIVE
Category:Private Limited Company

GEON MANAGED SERVICES LTD

CLAVERING HOUSE,NEWCASTLE UPON TYNE,NE1 3NG

Number:11419638
Status:ACTIVE
Category:Private Limited Company

PETER STEVENSON CONSULTANTS LTD

HARROGATE BUSINESS CENTRE HAMMERAIN HOUSE,HARROGATE,HG2 8ER

Number:09233099
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source