ROADCHEF DEVELOPMENT HOLDINGS LIMITED

Company Documents

DateDescription
18/07/2518 July 2025 NewFull accounts made up to 2024-12-29

View Document

05/05/255 May 2025 Appointment of Mr Sajid Yacoob as a director on 2025-04-04

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

16/07/2416 July 2024 Full accounts made up to 2023-12-31

View Document

27/06/2427 June 2024 Confirmation statement made on 2024-06-27 with no updates

View Document

22/02/2422 February 2024 Termination of appointment of Richard Ian Tindale as a director on 2024-02-01

View Document

03/08/233 August 2023 Full accounts made up to 2023-01-01

View Document

28/06/2328 June 2023 Appointment of Mrs Roisin Elish Morris as a director on 2023-05-23

View Document

28/06/2328 June 2023 Confirmation statement made on 2023-06-27 with no updates

View Document

23/06/2323 June 2023 Appointment of Mr Peter Alan Cossar as a director on 2023-05-23

View Document

12/10/2212 October 2022 Full accounts made up to 2022-01-02

View Document

20/04/2220 April 2022 Satisfaction of charge 037455840005 in full

View Document

20/04/2220 April 2022 Satisfaction of charge 037455840004 in full

View Document

16/10/2116 October 2021 Termination of appointment of Ian Mckay as a director on 2021-09-30

View Document

16/10/2116 October 2021 Appointment of Laura Bunn as a director on 2021-10-01

View Document

06/10/216 October 2021 Full accounts made up to 2020-12-27

View Document

01/07/211 July 2021 Confirmation statement made on 2021-06-27 with no updates

View Document

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

View Document

10/07/2010 July 2020 CONFIRMATION STATEMENT MADE ON 27/06/20, NO UPDATES

View Document

14/10/1914 October 2019 DIRECTOR APPOINTED DARRELL ANDREW EGGINGTON WADE

View Document

10/09/1910 September 2019 FULL ACCOUNTS MADE UP TO 30/12/18

View Document

12/07/1912 July 2019 CONFIRMATION STATEMENT MADE ON 27/06/19, NO UPDATES

View Document

04/02/194 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 037455840005

View Document

16/10/1816 October 2018 DIRECTOR APPOINTED MR MARK WILLIAM FOX

View Document

10/07/1810 July 2018 CONFIRMATION STATEMENT MADE ON 27/06/18, NO UPDATES

View Document

21/06/1821 June 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

04/07/174 July 2017 CONFIRMATION STATEMENT MADE ON 27/06/17, NO UPDATES

View Document

04/07/174 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROADCHEF NEWCO 1 LIMITED

View Document

20/06/1720 June 2017 FULL ACCOUNTS MADE UP TO 03/01/17

View Document

06/11/166 November 2016 AUDITOR'S RESIGNATION

View Document

04/10/164 October 2016 ALTER ARTICLES 09/09/2016

View Document

26/09/1626 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 037455840004

View Document

24/09/1624 September 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 037455840003

View Document

19/07/1619 July 2016 Annual return made up to 27 June 2016 with full list of shareholders

View Document

17/06/1617 June 2016 FULL ACCOUNTS MADE UP TO 05/01/16

View Document

20/07/1520 July 2015 Annual return made up to 27 June 2015 with full list of shareholders

View Document

05/06/155 June 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 06/01/15

View Document

29/04/1529 April 2015 APPOINTMENT TERMINATED, DIRECTOR LIOR DAFNA

View Document

29/04/1529 April 2015 DIRECTOR APPOINTED MR JAMES CAMERON MUIRHEAD

View Document

16/12/1416 December 2014 ADOPT ARTICLES 26/11/2014

View Document

15/12/1415 December 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

15/12/1415 December 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

11/12/1411 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 037455840003

View Document

16/07/1416 July 2014 Annual return made up to 27 June 2014 with full list of shareholders

View Document

19/06/1419 June 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

06/09/136 September 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 01/01/13

View Document

26/07/1326 July 2013 Annual return made up to 27 June 2013 with full list of shareholders

View Document

15/08/1215 August 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 03/01/12

View Document

26/07/1226 July 2012 Annual return made up to 27 June 2012 with full list of shareholders

View Document

27/04/1227 April 2012 DIRECTOR APPOINTED MR LIOR DAFNA

View Document

24/10/1124 October 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 04/01/11

View Document

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

View Document

01/07/111 July 2011 Annual return made up to 27 June 2011 with full list of shareholders

View Document

02/11/102 November 2010 Annual return made up to 27 June 2010 with full list of shareholders

View Document

02/11/102 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR IAN MCKAY / 01/10/2009

View Document

02/11/102 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON CHARLES TURL / 01/10/2009

View Document

01/11/101 November 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 02/01/10

View Document

22/04/1022 April 2010 DIRECTOR APPOINTED MRS STEPHANIE LEE

View Document

22/04/1022 April 2010 DIRECTOR APPOINTED MR RICHARD IAN TINDALE

View Document

03/03/103 March 2010 APPOINTMENT TERMINATED, DIRECTOR ASSAF HAIAT

View Document

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

View Document

03/03/103 March 2010 APPOINTMENT TERMINATED, DIRECTOR RAIMOND SAVAGE

View Document

10/12/0910 December 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

18/09/0918 September 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 03/01/09

View Document

10/09/0910 September 2009 RETURN MADE UP TO 27/06/09; FULL LIST OF MEMBERS

View Document

26/05/0926 May 2009 DIRECTOR APPOINTED MR RAIMOND SAVAGE

View Document

25/05/0925 May 2009 DIRECTOR APPOINTED MR RUSSELL JOHN MARGERRISON

View Document

22/05/0922 May 2009 SECRETARY APPOINTED MICHAEL HEDDITCH

View Document

19/05/0919 May 2009 DIRECTOR APPOINTED DR IAN MCKAY

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 30/09/2008 TO 31/12/2008

View Document

27/10/0827 October 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/09/07

View Document

04/08/084 August 2008 RETURN MADE UP TO 27/06/08; FULL LIST OF MEMBERS

View Document

01/08/081 August 2008 DIRECTOR APPOINTED MR SIMON CHARLES TURL

View Document

26/11/0726 November 2007 DIRECTOR RESIGNED

View Document

10/09/0710 September 2007 SECRETARY RESIGNED

View Document

10/09/0710 September 2007 DIRECTOR RESIGNED

View Document

10/09/0710 September 2007 NEW DIRECTOR APPOINTED

View Document

10/09/0710 September 2007 NEW SECRETARY APPOINTED

View Document

20/07/0720 July 2007 NEW DIRECTOR APPOINTED

View Document

20/07/0720 July 2007 DIRECTOR RESIGNED

View Document

14/07/0714 July 2007 AUDITOR'S RESIGNATION

View Document

06/07/076 July 2007 RETURN MADE UP TO 27/06/07; FULL LIST OF MEMBERS

View Document

30/05/0730 May 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 24/09/06

View Document

12/10/0612 October 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 25/09/05

View Document

18/09/0618 September 2006 DELIVERY EXT'D 3 MTH 30/09/05

View Document

30/06/0630 June 2006 RETURN MADE UP TO 27/06/06; FULL LIST OF MEMBERS

View Document

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

View Document

05/07/055 July 2005 RETURN MADE UP TO 27/06/05; FULL LIST OF MEMBERS

View Document

08/04/058 April 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 26/09/04

View Document

22/12/0422 December 2004 NEW DIRECTOR APPOINTED

View Document

19/11/0419 November 2004 RETURN MADE UP TO 01/04/04; NO CHANGE OF MEMBERS

View Document

25/10/0425 October 2004 DIRECTOR RESIGNED

View Document

13/08/0413 August 2004 DIRECTOR RESIGNED

View Document

29/07/0429 July 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/09/03

View Document

05/07/045 July 2004 NEW SECRETARY APPOINTED

View Document

02/07/042 July 2004 SECRETARY RESIGNED

View Document

24/06/0424 June 2004 NEW DIRECTOR APPOINTED

View Document

07/05/047 May 2004 NEW DIRECTOR APPOINTED

View Document

01/10/031 October 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/09/02

View Document

08/09/038 September 2003 DIRECTOR RESIGNED

View Document

24/06/0324 June 2003 RETURN MADE UP TO 01/04/03; NO CHANGE OF MEMBERS

View Document

03/12/023 December 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/01

View Document

15/07/0215 July 2002 RETURN MADE UP TO 01/04/02; FULL LIST OF MEMBERS; AMEND

View Document

09/05/029 May 2002 RETURN MADE UP TO 01/04/02; FULL LIST OF MEMBERS

View Document

21/06/0121 June 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

18/05/0118 May 2001 FULL GROUP ACCOUNTS MADE UP TO 24/09/00

View Document

10/05/0110 May 2001 RETURN MADE UP TO 01/04/01; FULL LIST OF MEMBERS

View Document

20/04/0120 April 2001 DIRECTOR RESIGNED

View Document

09/01/019 January 2001 NEW DIRECTOR APPOINTED

View Document

17/05/0017 May 2000 RETURN MADE UP TO 01/04/00; FULL LIST OF MEMBERS

View Document

08/02/008 February 2000 FULL GROUP ACCOUNTS MADE UP TO 26/09/99

View Document

30/12/9930 December 1999 DIRECTOR RESIGNED

View Document

21/12/9921 December 1999 NEW SECRETARY APPOINTED

View Document

21/12/9921 December 1999 SECRETARY RESIGNED

View Document

20/12/9920 December 1999 NEW DIRECTOR APPOINTED

View Document

20/12/9920 December 1999 NEW DIRECTOR APPOINTED

View Document

12/11/9912 November 1999 ACC. REF. DATE SHORTENED FROM 30/09/00 TO 30/09/99

View Document

21/06/9921 June 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/06/9916 June 1999 NEW DIRECTOR APPOINTED

View Document

16/06/9916 June 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/06/9916 June 1999 DIRECTOR RESIGNED

View Document

16/06/9916 June 1999 NEW SECRETARY APPOINTED

View Document

11/06/9911 June 1999 NEW DIRECTOR APPOINTED

View Document

28/05/9928 May 1999 ACC. REF. DATE EXTENDED FROM 30/04/00 TO 30/09/00

View Document

28/05/9928 May 1999 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 20/05/99

View Document

28/05/9928 May 1999 £ NC 100/13535200 20/05/99

View Document

28/05/9928 May 1999 REGISTERED OFFICE CHANGED ON 28/05/99 FROM: 9 CHEAPSIDE LONDON EC2V 6AB

View Document

28/05/9928 May 1999 NC INC ALREADY ADJUSTED 20/05/99

View Document

19/05/9919 May 1999 COMPANY NAME CHANGED ALNERY NO.1849 LIMITED CERTIFICATE ISSUED ON 19/05/99

View Document

01/04/991 April 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information