ROXHILL MANAGEMENT RUGBY LIMITED

1 New Burlington Place, London, W1S 2HR, United Kingdom
StatusACTIVE
Company No.09867463
CategoryPrivate Limited Company
Incorporated11 Nov 2015
Age8 years, 6 months, 6 days
JurisdictionEngland Wales

SUMMARY

ROXHILL MANAGEMENT RUGBY LIMITED is an active private limited company with number 09867463. It was incorporated 8 years, 6 months, 6 days ago, on 11 November 2015. The company address is 1 New Burlington Place, London, W1S 2HR, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 28 Nov 2023

Action Date: 23 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-23

Documents

View document PDF

Accounts with accounts type full

Date: 28 Jul 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jul 2023

Action Date: 30 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-06-30

Officer name: Andrew Stephen Gulliford

Documents

View document PDF

Termination secretary company with name termination date

Date: 25 May 2023

Action Date: 23 May 2023

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2023-05-23

Officer name: Julia Foo

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Dec 2022

Action Date: 23 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-23

Documents

View document PDF

Accounts with accounts type full

Date: 02 Aug 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change person director company with change date

Date: 22 Feb 2022

Action Date: 22 Feb 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-02-22

Officer name: Andrew Stephen Gulliford

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Dec 2021

Action Date: 23 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-23

Documents

View document PDF

Appoint person secretary company with name date

Date: 04 Nov 2021

Action Date: 03 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2021-11-03

Officer name: Miss Julia Foo

Documents

View document PDF

Accounts with accounts type full

Date: 19 Jul 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Dec 2020

Action Date: 23 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-23

Documents

View document PDF

Change person director company with change date

Date: 21 Dec 2020

Action Date: 15 Dec 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-12-15

Officer name: Mr Soumen Das

Documents

View document PDF

Accounts with accounts type full

Date: 29 Jul 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Nov 2019

Action Date: 23 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Nov 2019

Action Date: 12 Nov 2019

Category: Address

Type: AD01

New address: 1 New Burlington Place London W1S 2HR

Old address: Cunard House 15 Regent Street London SW1Y 4LR England

Change date: 2019-11-12

Documents

View document PDF

Change to a person with significant control

Date: 12 Nov 2019

Action Date: 12 Nov 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2019-11-12

Psc name: Segro Properties Limited

Documents

View document PDF

Accounts with accounts type full

Date: 06 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 08 Jan 2019

Action Date: 19 Nov 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Segro Properties Limited

Notification date: 2018-11-19

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Jan 2019

Action Date: 19 Nov 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Jason Andrew Denholm Dalby

Cessation date: 2018-11-19

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Jan 2019

Action Date: 19 Nov 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: David Christopher Lindsay Keir

Cessation date: 2018-11-19

Documents

View document PDF

Change account reference date company previous shortened

Date: 03 Jan 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA01

Made up date: 2019-03-31

New date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Nov 2018

Action Date: 23 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-23

Documents

View document PDF

Appoint person director company with name date

Date: 23 Nov 2018

Action Date: 19 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Soumen Das

Appointment date: 2018-11-19

Documents

View document PDF

Appoint person director company with name date

Date: 22 Nov 2018

Action Date: 19 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-11-19

Officer name: Mr Andrew John Pilsworth

Documents

View document PDF

Appoint person director company with name date

Date: 22 Nov 2018

Action Date: 19 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Andrew Stephen Gulliford

Appointment date: 2018-11-19

Documents

View document PDF

Termination director company with name termination date

Date: 22 Nov 2018

Action Date: 19 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-11-19

Officer name: Jason Andrew Denholm Dalby

Documents

View document PDF

Termination director company with name termination date

Date: 22 Nov 2018

Action Date: 19 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Christopher Lindsay Keir

Termination date: 2018-11-19

Documents

View document PDF

Termination director company with name termination date

Date: 22 Nov 2018

Action Date: 19 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ashley John Hollinshead

Termination date: 2018-11-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Nov 2018

Action Date: 14 Nov 2018

Category: Address

Type: AD01

Change date: 2018-11-14

New address: Cunard House 15 Regent Street London SW1Y 4LR

Old address: Lumonics House Valley Drive Swift Valley Industrial Estate Rugby Warwickshire CV21 1TQ United Kingdom

Documents

View document PDF

Accounts with accounts type small

Date: 15 Aug 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Nov 2017

Action Date: 24 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-24

Documents

View document PDF

Accounts with accounts type full

Date: 28 Sep 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Nov 2016

Action Date: 10 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-10

Documents

View document PDF

Change account reference date company current extended

Date: 27 Jul 2016

Action Date: 31 Mar 2017

Category: Accounts

Type: AA01

New date: 2017-03-31

Made up date: 2016-11-30

Documents

View document PDF

Appoint person director company with name date

Date: 16 Feb 2016

Action Date: 16 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jason Andrew Denholm Dalby

Appointment date: 2016-02-16

Documents

View document PDF

Appoint person director company with name date

Date: 16 Feb 2016

Action Date: 16 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-02-16

Officer name: Mr Ashley John Hollinshead

Documents

View document PDF

Capital allotment shares

Date: 15 Feb 2016

Action Date: 11 Feb 2016

Category: Capital

Type: SH01

Date: 2016-02-11

Capital : 2 GBP

Documents

View document PDF

Incorporation company

Date: 11 Nov 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AUM PRIVATE LIMITED

17 THE AVENUE,WEMBLEY,HA9 9QH

Number:07057037
Status:ACTIVE
Category:Private Limited Company

HARMONY BUSINESS CONSULTANTS LTD

FLAT 4,COVENTRY,CV6 5DT

Number:08072195
Status:ACTIVE
Category:Private Limited Company

LLJ PROPERTIES LTD

MILTON HOUSE,HAMPTON,TW12 2LL

Number:10599822
Status:ACTIVE
Category:Private Limited Company

P H & G LTD

18 MONTGOMERY STREET,GRANGEMOUTH,FK3 8QN

Number:SC568520
Status:ACTIVE
Category:Private Limited Company

PENNY IRRIGATION PROPERTIES LTD

OAKFIELD PLUMLEY MOOR ROAD,KNUTSFORD,WA16 9RS

Number:03374937
Status:ACTIVE
Category:Private Limited Company

SANSUI LTD

69 OLIVE ROAD,SOUTHAMPTON,SO16 5FT

Number:08748723
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