ROXY BALL ROOM (MANCHESTER) LTD
Status | ACTIVE |
Company No. | 09730321 |
Category | Private Limited Company |
Incorporated | 12 Aug 2015 |
Age | 8 years, 9 months, 18 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
Gazette filings brought up to date
Date: 10 Mar 2023
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
HEXGREAVE HALL UPPER HEXGREAVE,NEWARK,NG22 8LS
Number: | 04885439 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 KENT GROVE,RUNCORN,WA7 5EG
Number: | 11467040 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
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 |