Advanced company searchLink opens in new window

ROADCHEF TOPCO LIMITED

Company number 09166213

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)
17 Aug 2022 RP04CS01 Second filing of Confirmation Statement dated 22 August 2018
17 Aug 2022 RP04CS01 Second filing of Confirmation Statement dated 7 August 2017
17 Aug 2022 SH06 Cancellation of shares. Statement of capital on 16 August 2019
  • GBP 13,894.72
17 Aug 2022 RP04CS01 Second filing of Confirmation Statement dated 22 August 2016
17 Aug 2022 SH03 Purchase of own shares.
15 Aug 2022 CS01 Confirmation statement made on 7 August 2022 with updates
01 Jul 2022 SH02 Alter Share Capital
29 Jun 2022 SH08 Change of share class name or designation
29 Jun 2022 SH10 Particulars of variation of rights attached to shares
29 Jun 2022 MR01 Registration of charge 091662130001, created on 24 June 2022
21 Jun 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Subdivided consolidate 16/06/2022
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Jun 2022 MA Memorandum and Articles of Association
30 Mar 2022 PSC02 Notification of Macquarie Infrastructure and Real Assets (Europe) Limited as a person with significant control on 17 March 2022
30 Mar 2022 PSC02 Notification of Meif 6 Range Bidco Limited as a person with significant control on 17 March 2022
30 Mar 2022 PSC07 Cessation of Antin Infrastructure Partners Uk Limited as a person with significant control on 17 March 2022
30 Mar 2022 TM01 Termination of appointment of Ankita Thapar as a director on 17 March 2022
30 Mar 2022 TM01 Termination of appointment of Mauricio Bolana as a director on 17 March 2022
30 Mar 2022 TM01 Termination of appointment of Mark John Crosbie as a director on 17 March 2022
04 Jan 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Jan 2022 MA Memorandum and Articles of Association
21 Dec 2021 SH01 Statement of capital following an allotment of shares on 9 December 2021
  • GBP 183,779,203.39
16 Oct 2021 AP01 Appointment of Laura Bunn as a director on 1 October 2021
16 Oct 2021 TM01 Termination of appointment of Ian Mckay as a director on 30 September 2021
05 Oct 2021 AA Group of companies' accounts made up to 27 December 2020
18 Aug 2021 CS01 Confirmation statement made on 7 August 2021 with no updates