- Company Overview for ROUTES GREEN LTD (12873576)
- Filing history for ROUTES GREEN LTD (12873576)
- People for ROUTES GREEN LTD (12873576)
- More for ROUTES GREEN LTD (12873576)
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) |
---|---|---|---|
11 Sep 2024 | CS01 | Confirmation statement made on 22 August 2024 with updates | |
06 Sep 2024 | PSC08 | Notification of a person with significant control statement | |
06 Sep 2024 | PSC07 | Cessation of James Andrew Benwell as a person with significant control on 15 August 2023 | |
23 Aug 2024 | PSC04 | Change of details for Mr James Andrew Benwell as a person with significant control on 22 August 2024 | |
22 Aug 2024 | PSC07 | Cessation of William David Charles Penfold as a person with significant control on 15 August 2023 | |
22 Aug 2024 | AD01 | Registered office address changed from C/O Vantage Accounting, Unit 1 Cedar Office Park Cobham Road Ferndown Industrial Estate Wimborne BH21 7SB England to C/O Vantage Accounting 1 Cedar Office Park Cobham Road Wimborne BH21 7SB on 22 August 2024 | |
22 Aug 2024 | CH01 | Director's details changed for Mr Matthew William Budd on 22 August 2024 | |
22 Aug 2024 | PSC04 | Change of details for Mr William David Charles Penfold as a person with significant control on 22 August 2024 | |
22 Aug 2024 | CH01 | Director's details changed for Mr Alexander Peter Benwell on 22 August 2024 | |
22 Aug 2024 | CH01 | Director's details changed for Mr James Andrew Benwell on 22 August 2024 | |
22 Aug 2024 | CH01 | Director's details changed for Mr William David Charles Penfold on 22 August 2024 | |
21 Aug 2024 | PSC04 | Change of details for Mr James Andrew Benwell as a person with significant control on 20 August 2024 | |
20 Aug 2024 | PSC04 | Change of details for Mr William David Charles Penfold as a person with significant control on 20 August 2024 | |
02 Apr 2024 | AA | Micro company accounts made up to 30 September 2023 | |
31 Oct 2023 | PSC01 | Notification of James Andrew Benwell as a person with significant control on 15 August 2023 | |
31 Oct 2023 | PSC01 | Notification of William David Charles Penfold as a person with significant control on 15 August 2023 | |
22 Aug 2023 | PSC07 | Cessation of Routes Coffee Cafes Ltd as a person with significant control on 15 August 2023 | |
22 Aug 2023 | CS01 | Confirmation statement made on 22 August 2023 with updates | |
22 Aug 2023 | SH01 |
Statement of capital following an allotment of shares on 15 August 2023
|
|
28 Jun 2023 | AA | Micro company accounts made up to 30 September 2022 | |
08 Jun 2023 | AP01 | Appointment of Mr Matthew William Budd as a director on 1 January 2023 | |
27 Jan 2023 | AD01 | Registered office address changed from C/O Vantage Accounting 1 Cedar Office Park, Cobham Road Ferndown Industrial Estate Wimborne BH21 7SB England to C/O Vantage Accounting, Unit 1 Cedar Office Park Cobham Road Ferndown Industrial Estate Wimborne BH21 7SB on 27 January 2023 | |
27 Jan 2023 | CH01 | Director's details changed for Mr James Andrew Benwell on 27 January 2023 | |
18 Jan 2023 | TM01 | Termination of appointment of Tom George Smith as a director on 1 January 2023 | |
18 Jan 2023 | TM01 | Termination of appointment of Ross Hayden Milne as a director on 1 January 2023 |