- Company Overview for ROUTE 2 SUCCESS C.I.C. (07885206)
- Filing history for ROUTE 2 SUCCESS C.I.C. (07885206)
- People for ROUTE 2 SUCCESS C.I.C. (07885206)
- Charges for ROUTE 2 SUCCESS C.I.C. (07885206)
- More for ROUTE 2 SUCCESS C.I.C. (07885206)
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) |
---|---|---|---|
19 Apr 2018 | TM01 | Termination of appointment of Louise Denneny as a director on 19 April 2018 | |
19 Apr 2018 | CS01 | Confirmation statement made on 19 April 2018 with updates | |
12 Jan 2018 | CS01 | Confirmation statement made on 16 December 2017 with no updates | |
02 Oct 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
03 Jan 2017 | CS01 | Confirmation statement made on 16 December 2016 with updates | |
27 Apr 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
16 Feb 2016 | AAMD | Amended total exemption small company accounts made up to 31 December 2014 | |
08 Jan 2016 | AR01 |
Annual return made up to 16 December 2015 with full list of shareholders
Statement of capital on 2016-01-08
|
|
17 Jul 2015 | SH01 |
Statement of capital following an allotment of shares on 17 July 2015
|
|
11 Jun 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
06 May 2015 | CH01 | Director's details changed for Miss Cassandra Susan Parker on 20 April 2015 | |
06 Mar 2015 | AP01 | Appointment of Miss Cassandra Susan Parker as a director on 1 March 2015 | |
18 Dec 2014 | AR01 |
Annual return made up to 16 December 2014 with full list of shareholders
Statement of capital on 2014-12-18
|
|
04 Jul 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
07 Jan 2014 | AR01 |
Annual return made up to 16 December 2013 with full list of shareholders
Statement of capital on 2014-01-07
|
|
16 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
22 May 2013 | AP01 | Appointment of Mr Eric Emanuel Mcbean as a director | |
09 Jan 2013 | AR01 | Annual return made up to 16 December 2012 with full list of shareholders | |
06 Sep 2012 | AP01 | Appointment of Mrs Louise Denneny as a director | |
06 Sep 2012 | AP01 | Appointment of Mrs Anne Cairns as a director | |
26 Jul 2012 | CICCON |
Change of name
|
|
26 Jul 2012 | CERTNM |
Company name changed business development centre LTD\certificate issued on 26/07/12
|
|
26 Jul 2012 | CONNOT | Change of name notice | |
18 May 2012 | TM01 | Termination of appointment of Carol Cooper as a director | |
18 May 2012 | TM01 | Termination of appointment of Elaine Clough as a director |