- Company Overview for ROUTETRADER LIMITED (05690737)
- Filing history for ROUTETRADER LIMITED (05690737)
- People for ROUTETRADER LIMITED (05690737)
- Charges for ROUTETRADER LIMITED (05690737)
- Insolvency for ROUTETRADER LIMITED (05690737)
- More for ROUTETRADER LIMITED (05690737)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
14 Oct 2019 | CH01 | Director's details changed for Mr Mark Ryan on 1 October 2019 | |
29 Jul 2019 | AP01 | Appointment of Mr Mark Ryan as a director on 24 July 2019 | |
29 Jul 2019 | CS01 | Confirmation statement made on 23 July 2019 with updates | |
28 May 2019 | SH01 |
Statement of capital following an allotment of shares on 28 May 2019
|
|
12 Apr 2019 | AP02 | Appointment of Industrial Lending 1 as a director on 9 April 2019 | |
05 Apr 2019 | SH01 |
Statement of capital following an allotment of shares on 5 April 2019
|
|
04 Apr 2019 | PSC02 | Notification of Industrial Lending 1 as a person with significant control on 13 March 2019 | |
04 Apr 2019 | PSC07 | Cessation of Hotspur Capital Partners Limited as a person with significant control on 13 March 2019 | |
18 Mar 2019 | SH08 | Change of share class name or designation | |
15 Mar 2019 | SH01 |
Statement of capital following an allotment of shares on 14 March 2019
|
|
11 Mar 2019 | SH01 |
Statement of capital following an allotment of shares on 11 March 2019
|
|
14 Feb 2019 | TM01 | Termination of appointment of Colin Willis as a director on 14 February 2019 | |
14 Feb 2019 | TM01 | Termination of appointment of Edward Mccormack as a director on 14 February 2019 | |
06 Feb 2019 | AA | Group of companies' accounts made up to 30 April 2018 | |
21 Aug 2018 | AP01 | Appointment of Dr Richard Neil Bath as a director on 21 August 2018 | |
23 Jul 2018 | CS01 | Confirmation statement made on 23 July 2018 with updates | |
18 May 2018 | MR01 | Registration of charge 056907370012, created on 17 May 2018 | |
30 Apr 2018 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 24 April 2017
|
|
24 Apr 2018 | AA | Group of companies' accounts made up to 30 April 2017 | |
18 Apr 2018 | MR01 | Registration of charge 056907370011, created on 17 April 2018 | |
13 Mar 2018 | CH01 | Director's details changed for Mr Farhad Foroutan-Esfahani on 13 March 2018 | |
12 Mar 2018 | CS01 | Confirmation statement made on 27 February 2018 with updates | |
12 Mar 2018 | PSC02 | Notification of Hotspur Capital Partners Limited as a person with significant control on 28 April 2017 | |
28 Feb 2018 | SH01 |
Statement of capital following an allotment of shares on 24 April 2017
|
|
28 Feb 2018 | PSC07 | Cessation of Peter Vardy as a person with significant control on 28 April 2017 |