ROADCHEF MANAGEMENT TRUSTEES LIMITED

Company Documents

DateDescription
18/07/2518 July 2025 NewAccounts for a dormant company made up to 2024-12-29

View Document

17/04/2517 April 2025 Appointment of Mr Timothy James Gittins as a director on 2025-04-04

View Document

17/04/2517 April 2025 Termination of appointment of Mark William Fox as a director on 2025-04-04

View Document

17/07/2417 July 2024 Accounts for a dormant company made up to 2023-12-31

View Document

05/07/245 July 2024 Confirmation statement made on 2024-07-05 with no updates

View Document

03/08/233 August 2023 Accounts for a dormant company made up to 2023-01-01

View Document

10/07/2310 July 2023 Confirmation statement made on 2023-07-05 with no updates

View Document

22/09/2222 September 2022 Accounts for a dormant company made up to 2022-01-02

View Document

30/09/2130 September 2021 Accounts for a dormant company made up to 2020-12-27

View Document

05/07/215 July 2021 Confirmation statement made on 2021-07-05 with no updates

View Document

10/07/2010 July 2020 CONFIRMATION STATEMENT MADE ON 05/07/20, NO UPDATES

View Document

10/07/2010 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES CAMERON MUIRHEAD / 30/06/2020

View Document

12/09/1912 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/12/18

View Document

17/07/1917 July 2019 CONFIRMATION STATEMENT MADE ON 05/07/19, NO UPDATES

View Document

12/10/1812 October 2018 DIRECTOR APPOINTED MR MARK WILLIAM FOX

View Document

05/10/185 October 2018 APPOINTMENT TERMINATED, DIRECTOR SIMON TURL

View Document

19/07/1819 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

16/07/1816 July 2018 CONFIRMATION STATEMENT MADE ON 05/07/18, NO UPDATES

View Document

06/07/176 July 2017 CONFIRMATION STATEMENT MADE ON 05/07/17, NO UPDATES

View Document

27/06/1727 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 03/01/17

View Document

13/09/1613 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/01/16

View Document

18/07/1618 July 2016 CONFIRMATION STATEMENT MADE ON 05/07/16, WITH UPDATES

View Document

21/09/1521 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 06/01/15

View Document

20/07/1520 July 2015 Annual return made up to 5 July 2015 with full list of shareholders

View Document

30/04/1530 April 2015 DIRECTOR APPOINTED MR JAMES CAMERON MUIRHEAD

View Document

30/04/1530 April 2015 APPOINTMENT TERMINATED, DIRECTOR LIOR DAFNA

View Document

24/09/1424 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

16/07/1416 July 2014 Annual return made up to 5 July 2014 with full list of shareholders

View Document

16/09/1316 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/01/13

View Document

29/07/1329 July 2013 Annual return made up to 5 July 2013 with full list of shareholders

View Document

08/10/128 October 2012 DIRECTOR APPOINTED MR LIOR DAFNA

View Document

08/10/128 October 2012 Annual return made up to 5 July 2012 with full list of shareholders

View Document

05/10/125 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 03/01/12

View Document

13/09/1113 September 2011 APPOINTMENT TERMINATED, DIRECTOR STEPHANIE LEE

View Document

15/08/1115 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 04/01/11

View Document

03/08/113 August 2011 Annual return made up to 5 July 2011 with full list of shareholders

View Document

11/01/1111 January 2011 Annual return made up to 5 July 2010 with full list of shareholders

View Document

11/01/1111 January 2011 DIRECTOR APPOINTED MRS STEPHANIE LEE

View Document

11/01/1111 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON CHARLES TURL / 01/10/2009

View Document

03/10/103 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/01/10

View Document

03/03/103 March 2010 APPOINTMENT TERMINATED, DIRECTOR RUSSELL MARGERRISON

View Document

23/09/0923 September 2009 Annual accounts small company total exemption made up to 3 January 2009

View Document

10/09/0910 September 2009 SECRETARY APPOINTED MICHAEL HEDDITCH

View Document

10/09/0910 September 2009 RETURN MADE UP TO 05/07/09; FULL LIST OF MEMBERS

View Document

09/09/099 September 2009 DIRECTOR APPOINTED MR RUSSELL JOHN MARGERRISON

View Document

09/09/099 September 2009 DIRECTOR APPOINTED MR SIMON CHARLES TURL

View Document

29/04/0929 April 2009 APPOINTMENT TERMINATED DIRECTOR FINSBURY CORPORATE SERVICES LIMITED

View Document

28/04/0928 April 2009 APPOINTMENT TERMINATED SECRETARY FINSBURY SECRETARIES LIMITED

View Document

15/12/0815 December 2008 CURREXT FROM 25/09/2008 TO 31/12/2008

View Document

19/11/0819 November 2008 Annual accounts small company total exemption made up to 29 September 2007

View Document

01/08/081 August 2008 RETURN MADE UP TO 05/07/08; FULL LIST OF MEMBERS

View Document

09/07/079 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 26/09/06

View Document

06/07/076 July 2007 RETURN MADE UP TO 05/07/07; FULL LIST OF MEMBERS

View Document

01/06/071 June 2007 NEW SECRETARY APPOINTED

View Document

01/06/071 June 2007 NEW DIRECTOR APPOINTED

View Document

01/06/071 June 2007 DIRECTOR RESIGNED

View Document

01/08/061 August 2006 ACCTS APPROVAL 20/07/06

View Document

01/08/061 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 26/09/05

View Document

10/07/0610 July 2006 RETURN MADE UP TO 05/07/06; FULL LIST OF MEMBERS

View Document

03/07/063 July 2006 SECRETARY RESIGNED

View Document

22/07/0522 July 2005 REGISTERED OFFICE CHANGED ON 22/07/05 FROM: ROADCHEF HOUSE GLOUCESTER GREEN BARNETT WAY BARNWOOD GLOUCESTER GLOUCESTERSHIRE GL4 3GG

View Document

06/07/056 July 2005 RETURN MADE UP TO 05/07/05; FULL LIST OF MEMBERS

View Document

15/02/0515 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 26/09/04

View Document

05/08/045 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 27/09/03

View Document

28/07/0428 July 2004 RETURN MADE UP TO 05/07/04; FULL LIST OF MEMBERS

View Document

24/07/0324 July 2003 RETURN MADE UP TO 05/07/03; FULL LIST OF MEMBERS

View Document

09/07/039 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/09/02

View Document

16/07/0216 July 2002 RETURN MADE UP TO 05/07/02; FULL LIST OF MEMBERS

View Document

29/04/0229 April 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/09/01

View Document

11/07/0111 July 2001 RETURN MADE UP TO 05/07/01; FULL LIST OF MEMBERS

View Document

15/11/0015 November 2000 FULL ACCOUNTS MADE UP TO 24/09/00

View Document

11/08/0011 August 2000 RETURN MADE UP TO 15/07/00; FULL LIST OF MEMBERS

View Document

05/12/995 December 1999 FULL ACCOUNTS MADE UP TO 26/09/99

View Document

27/07/9927 July 1999 FULL ACCOUNTS MADE UP TO 27/09/98

View Document

21/07/9921 July 1999 RETURN MADE UP TO 15/07/99; NO CHANGE OF MEMBERS

View Document

07/05/997 May 1999 SECRETARY RESIGNED

View Document

07/05/997 May 1999 NEW SECRETARY APPOINTED

View Document

27/10/9827 October 1998 AUDITOR'S RESIGNATION

View Document

27/07/9827 July 1998 DIRECTOR RESIGNED

View Document

27/07/9827 July 1998 DIRECTOR RESIGNED

View Document

26/07/9826 July 1998 RETURN MADE UP TO 18/07/98; NO CHANGE OF MEMBERS

View Document

21/07/9821 July 1998 FULL ACCOUNTS MADE UP TO 28/09/97

View Document

14/10/9714 October 1997 RETURN MADE UP TO 25/07/97; FULL LIST OF MEMBERS

View Document

16/05/9716 May 1997 FULL ACCOUNTS MADE UP TO 29/09/96

View Document

29/11/9629 November 1996 REGISTERED OFFICE CHANGED ON 29/11/96 FROM: IMPERIAL CHAMBERS 41/47 LONGSMITH STREET GLOUCESTER GL1 2HJ

View Document

29/08/9629 August 1996 RETURN MADE UP TO 05/08/96; NO CHANGE OF MEMBERS

View Document

03/06/963 June 1996 FULL ACCOUNTS MADE UP TO 24/09/95

View Document

23/08/9523 August 1995 RETURN MADE UP TO 05/08/95; NO CHANGE OF MEMBERS

View Document

03/07/953 July 1995 FULL ACCOUNTS MADE UP TO 25/09/94

View Document

04/04/954 April 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

27/09/9427 September 1994 RETURN MADE UP TO 05/08/94; FULL LIST OF MEMBERS

View Document

05/06/945 June 1994 NEW DIRECTOR APPOINTED

View Document

05/06/945 June 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/06/945 June 1994 NEW DIRECTOR APPOINTED

View Document

29/03/9429 March 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 25/09

View Document

01/11/931 November 1993 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 01/11/93

View Document

01/11/931 November 1993 COMPANY NAME CHANGED LAPISCROWN LIMITED CERTIFICATE ISSUED ON 02/11/93

View Document

21/10/9321 October 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/10/9321 October 1993 ALTER MEM AND ARTS 08/10/93

View Document

18/10/9318 October 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/10/9318 October 1993 SECRETARY RESIGNED

View Document

18/10/9318 October 1993 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

18/10/9318 October 1993 REGISTERED OFFICE CHANGED ON 18/10/93 FROM: 200 ALDERSGATE STREET LONDON EC1A 4JJ

View Document

05/08/935 August 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company