Advanced company searchLink opens in new window

ROADCHEF MIDCO LIMITED

Company number 09166211

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)
21 Aug 2018 CS01 Confirmation statement made on 7 August 2018 with no updates
02 Aug 2018 AP01 Appointment of Mr Mark William Fox as a director on 20 June 2018
30 Jul 2018 CH01 Director's details changed for Mauricio Bolana on 27 July 2018
30 Jul 2018 CH01 Director's details changed for Mr Mark John Crosbie on 27 July 2018
30 Jul 2018 AP01 Appointment of Mr Maximilian Peter Lindner as a director on 20 June 2018
30 Jul 2018 TM01 Termination of appointment of Simon Soder as a director on 20 June 2018
22 Jun 2018 AA Full accounts made up to 31 December 2017
07 Aug 2017 CS01 Confirmation statement made on 7 August 2017 with no updates
21 Jun 2017 AA Full accounts made up to 3 January 2017
24 Sep 2016 MR04 Satisfaction of charge 091662110001 in full
22 Aug 2016 CS01 Confirmation statement made on 7 August 2016 with updates
09 May 2016 AA Full accounts made up to 5 January 2016
03 Sep 2015 AR01 Annual return made up to 7 August 2015 with full list of shareholders
Statement of capital on 2015-09-03
  • GBP 93,280,000
21 May 2015 CH01 Director's details changed for Orchard Ian Tindale on 30 September 2014
15 May 2015 AP03 Appointment of Michael Hedditch as a secretary on 30 October 2014
15 May 2015 AP01 Appointment of Mr James Cameron Muirhead as a director on 30 October 2014
07 May 2015 AD01 Registered office address changed from 9-15 Sackville Street London W1S 3DJ United Kingdom to Roadchef House Norton Canes Msa Bettys Lane Norton Canes Cannock Staffordshire WS11 9UX on 7 May 2015
20 Oct 2014 AP01 Appointment of Orchard Ian Tindale as a director on 30 September 2014
20 Oct 2014 AP01 Appointment of Dr Ian Mckay as a director on 30 September 2014
20 Oct 2014 AP01 Appointment of Simon Charles Turl as a director on 30 September 2014
20 Oct 2014 AA01 Current accounting period extended from 31 August 2015 to 31 December 2015
20 Oct 2014 SH01 Statement of capital following an allotment of shares on 29 September 2014
  • GBP 93,280,000.00
19 Sep 2014 MR01 Registration of charge 091662110001, created on 11 September 2014
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
16 Sep 2014 AD01 Registered office address changed from 5Th Floor 6 St. Andrew Street London EC4A 3AE United Kingdom to 9-15 Sackville Street London W1S 3DJ on 16 September 2014
11 Sep 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association