Advanced company searchLink opens in new window

ROUTE 2 SUCCESS C.I.C.

Company number 07885206

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 100
17 Jul 2015 SH01 Statement of capital following an allotment of shares on 17 July 2015
  • GBP 100
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
  • GBP 1
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
  • GBP 1
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
  • RES15 ‐ Change company name resolution on 2012-07-02
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