About

Registered Number: 06875107
Date of Incorporation: 09/04/2009 (15 years ago)
Company Status: Liquidation
Registered Address: 9-10 Scirocco Close, Moulton Park, Northampton, NN3 6AF

 

Founded in 2009, Roundhill Northampton Ltd has its registered office in Northampton, it's status in the Companies House registry is set to "Liquidation". We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROPER, Oliver Nathan 28 August 2013 - 1
CLOGG, Jonathan Sherwell 20 June 2018 12 November 2018 1
HARRIS, Frederick Richard 20 March 2014 12 January 2017 1

Filing History

Document Type Date
AD01 - Change of registered office address 23 March 2020
WU04 - N/A 19 March 2020
COCOMP - Order to wind up 20 December 2019
AA - Annual Accounts 23 July 2019
CS01 - N/A 23 April 2019
AA01 - Change of accounting reference date 08 February 2019
TM01 - Termination of appointment of director 12 November 2018
AP01 - Appointment of director 20 June 2018
CS01 - N/A 10 April 2018
AA - Annual Accounts 10 April 2018
MR04 - N/A 17 January 2018
MR04 - N/A 17 January 2018
MR04 - N/A 17 January 2018
MR04 - N/A 17 January 2018
MR04 - N/A 17 January 2018
MR05 - N/A 23 September 2017
MR05 - N/A 23 September 2017
MR05 - N/A 23 September 2017
MR05 - N/A 23 September 2017
MR05 - N/A 23 September 2017
TM02 - Termination of appointment of secretary 27 June 2017
CS01 - N/A 20 April 2017
AA - Annual Accounts 29 March 2017
TM01 - Termination of appointment of director 13 January 2017
TM01 - Termination of appointment of director 11 January 2017
AR01 - Annual Return 28 April 2016
AA - Annual Accounts 28 March 2016
CH03 - Change of particulars for secretary 09 November 2015
AR01 - Annual Return 27 April 2015
AA - Annual Accounts 30 March 2015
AR01 - Annual Return 27 April 2014
RESOLUTIONS - N/A 25 April 2014
SH08 - Notice of name or other designation of class of shares 25 April 2014
SH01 - Return of Allotment of shares 16 April 2014
AP01 - Appointment of director 16 April 2014
AA - Annual Accounts 15 March 2014
MR01 - N/A 10 December 2013
AP01 - Appointment of director 31 August 2013
AA01 - Change of accounting reference date 27 August 2013
MR01 - N/A 06 August 2013
TM01 - Termination of appointment of director 29 July 2013
CH01 - Change of particulars for director 21 July 2013
CH01 - Change of particulars for director 21 July 2013
AR01 - Annual Return 22 April 2013
MG01 - Particulars of a mortgage or charge 05 April 2013
AA - Annual Accounts 17 January 2013
MG01 - Particulars of a mortgage or charge 09 January 2013
MG01 - Particulars of a mortgage or charge 04 December 2012
RESOLUTIONS - N/A 22 November 2012
MEM/ARTS - N/A 22 November 2012
AR01 - Annual Return 06 May 2012
AA - Annual Accounts 15 January 2012
AR01 - Annual Return 08 May 2011
AA - Annual Accounts 05 January 2011
AR01 - Annual Return 06 May 2010
CH01 - Change of particulars for director 06 May 2010
AD01 - Change of registered office address 12 October 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 29 April 2009
NEWINC - New incorporation documents 09 April 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 November 2013 Fully Satisfied

N/A

A registered charge 01 August 2013 Fully Satisfied

N/A

Debenture 19 March 2013 Fully Satisfied

N/A

Debenture 20 December 2012 Fully Satisfied

N/A

Debenture 28 November 2012 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.