- 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) |
---|---|---|---|
24 Mar 2016 | AR01 |
Annual return made up to 27 February 2016 with full list of shareholders
Statement of capital on 2016-03-24
|
|
24 Mar 2016 | CH01 | Director's details changed for Mr Edward Mccormack on 1 February 2016 | |
24 Mar 2016 | CH01 | Director's details changed for Mr Colin Willis on 1 February 2016 | |
24 Mar 2016 | CH01 | Director's details changed for Mr Farhad Foroutan-Esfahani on 1 February 2016 | |
24 Mar 2016 | CH01 | Director's details changed for Mr Donald Miller-Jones on 1 February 2016 | |
16 Mar 2016 | AA | Group of companies' accounts made up to 30 November 2015 | |
07 Mar 2016 | AA01 | Previous accounting period shortened from 31 March 2016 to 30 November 2015 | |
07 Mar 2016 | AA | Group of companies' accounts made up to 31 March 2015 | |
21 Dec 2015 | RP04 |
Second filing of SH01 previously delivered to Companies House
|
|
18 Dec 2015 | AP01 | Appointment of Sir Peter Vardy as a director on 31 March 2015 | |
02 Nov 2015 | MR01 | Registration of charge 056907370008, created on 29 October 2015 | |
26 Oct 2015 | MR04 | Satisfaction of charge 3 in full | |
26 Oct 2015 | MR04 | Satisfaction of charge 056907370005 in full | |
29 Jul 2015 | SH01 |
Statement of capital following an allotment of shares on 14 April 2015
|
|
20 Jul 2015 | AD03 | Register(s) moved to registered inspection location 66 Prescot Street London E1 8NN | |
20 Jul 2015 | AD02 | Register inspection address has been changed to 66 Prescot Street London E1 8NN | |
17 Jul 2015 | AD01 | Registered office address changed from , 66 Prescot Street London, E1 8NN, United Kingdom to Thomas House Eccleston Square London SW1V 1PX on 17 July 2015 | |
16 Jul 2015 | AD01 | Registered office address changed from , 14 Basil Street, Knightsbridge, London, SW3 1AJ to Thomas House Eccleston Square London SW1V 1PX on 16 July 2015 | |
14 Jul 2015 | TM02 | Termination of appointment of Abbie Jayne Walsh as a secretary on 14 July 2015 | |
29 Jun 2015 | RESOLUTIONS |
Resolutions
|
|
30 Mar 2015 | AR01 |
Annual return made up to 27 February 2015 with full list of shareholders
Statement of capital on 2015-03-30
|
|
30 Mar 2015 | CH01 | Director's details changed for Mr Albert Hugh Mackey on 26 March 2015 | |
11 Mar 2015 | MR01 | Registration of charge 056907370006, created on 2 March 2015 | |
11 Mar 2015 | MR01 | Registration of charge 056907370007, created on 2 March 2015 | |
11 Jan 2015 | AA | Accounts for a small company made up to 31 March 2014 |