ROADCHEF NEWCO 3 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

18/04/2518 April 2025 Appointment of Mr Timothy James Gittins as a director on 2025-04-04

View Document

18/04/2518 April 2025 Termination of appointment of Mark William Fox as a director on 2025-04-04

View Document

12/08/2412 August 2024 Confirmation statement made on 2024-08-10 with no updates

View Document

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

View Document

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

View Document

10/08/2310 August 2023 Confirmation statement made on 2023-08-10 with no updates

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

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 097256250002 in full

View Document

20/04/2220 April 2022 Satisfaction of charge 097256250001 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 2020-12-29

View Document

17/08/2017 August 2020 CONFIRMATION STATEMENT MADE ON 10/08/20, NO UPDATES

View Document

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

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

21/08/1921 August 2019 CONFIRMATION STATEMENT MADE ON 10/08/19, NO UPDATES

View Document

04/02/194 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 097256250002

View Document

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

View Document

22/08/1822 August 2018 CONFIRMATION STATEMENT MADE ON 10/08/18, NO UPDATES

View Document

25/06/1825 June 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

22/08/1722 August 2017 CONFIRMATION STATEMENT MADE ON 10/08/17, NO UPDATES

View Document

17/05/1717 May 2017 FULL ACCOUNTS MADE UP TO 03/01/17

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 097256250001

View Document

23/08/1623 August 2016 CONFIRMATION STATEMENT MADE ON 10/08/16, WITH UPDATES

View Document

30/10/1530 October 2015 SECRETARY APPOINTED MICHAEL HEDDITCH

View Document

30/10/1530 October 2015 DIRECTOR APPOINTED MR JAMES CAMERON MUIRHEAD

View Document

10/08/1510 August 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/08/1510 August 2015 CURREXT FROM 31/08/2016 TO 31/12/2016

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