ROADCHEF NEWCO 3 LIMITED
Company Documents
Date | Description |
---|---|
18/07/2518 July 2025 New | Full accounts made up to 2024-12-29 |
05/05/255 May 2025 | Appointment of Mr Sajid Yacoob as a director on 2025-04-04 |
18/04/2518 April 2025 | Appointment of Mr Timothy James Gittins as a director on 2025-04-04 |
18/04/2518 April 2025 | Termination of appointment of Mark William Fox as a director on 2025-04-04 |
12/08/2412 August 2024 | Confirmation statement made on 2024-08-10 with no updates |
16/07/2416 July 2024 | Full accounts made up to 2023-12-31 |
22/02/2422 February 2024 | Termination of appointment of Richard Ian Tindale as a director on 2024-02-01 |
10/08/2310 August 2023 | Confirmation statement made on 2023-08-10 with no updates |
03/08/233 August 2023 | Full accounts made up to 2023-01-01 |
28/06/2328 June 2023 | Appointment of Mrs Roisin Elish Morris as a director on 2023-05-23 |
23/06/2323 June 2023 | Appointment of Mr Peter Alan Cossar as a director on 2023-05-23 |
12/10/2212 October 2022 | Full accounts made up to 2022-01-02 |
20/04/2220 April 2022 | Satisfaction of charge 097256250002 in full |
20/04/2220 April 2022 | Satisfaction of charge 097256250001 in full |
16/10/2116 October 2021 | Termination of appointment of Ian Mckay as a director on 2021-09-30 |
16/10/2116 October 2021 | Appointment of Laura Bunn as a director on 2021-10-01 |
06/10/216 October 2021 | Full accounts made up to 2020-12-29 |
17/08/2017 August 2020 | CONFIRMATION STATEMENT MADE ON 10/08/20, NO UPDATES |
10/07/2010 July 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES CAMERON MUIRHEAD / 30/06/2020 |
14/10/1914 October 2019 | DIRECTOR APPOINTED DARRELL ANDREW EGGINGTON WADE |
10/09/1910 September 2019 | FULL ACCOUNTS MADE UP TO 30/12/18 |
21/08/1921 August 2019 | CONFIRMATION STATEMENT MADE ON 10/08/19, NO UPDATES |
04/02/194 February 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 097256250002 |
12/10/1812 October 2018 | DIRECTOR APPOINTED MR MARK WILLIAM FOX |
22/08/1822 August 2018 | CONFIRMATION STATEMENT MADE ON 10/08/18, NO UPDATES |
25/06/1825 June 2018 | FULL ACCOUNTS MADE UP TO 31/12/17 |
22/08/1722 August 2017 | CONFIRMATION STATEMENT MADE ON 10/08/17, NO UPDATES |
17/05/1717 May 2017 | FULL ACCOUNTS MADE UP TO 03/01/17 |
04/10/164 October 2016 | ALTER ARTICLES 09/09/2016 |
26/09/1626 September 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 097256250001 |
23/08/1623 August 2016 | CONFIRMATION STATEMENT MADE ON 10/08/16, WITH UPDATES |
30/10/1530 October 2015 | SECRETARY APPOINTED MICHAEL HEDDITCH |
30/10/1530 October 2015 | DIRECTOR APPOINTED MR JAMES CAMERON MUIRHEAD |
10/08/1510 August 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
10/08/1510 August 2015 | CURREXT FROM 31/08/2016 TO 31/12/2016 |
More Company Information
Recently Viewed
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