- Company Overview for ROUTE HUNT LIMITED (NI039871)
- Filing history for ROUTE HUNT LIMITED (NI039871)
- People for ROUTE HUNT LIMITED (NI039871)
- More for ROUTE HUNT LIMITED (NI039871)
| 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 Oct 2025 | AP01 | Appointment of Miss Anthea Jane Moffett as a director on 20 October 2025 | |
| 21 Oct 2025 | AP01 | Appointment of Mr Mark Mccullough as a director on 20 October 2025 | |
| 03 Oct 2025 | TM01 | Termination of appointment of Lee Johnston as a director on 8 September 2025 | |
| 06 May 2025 | AA | Total exemption full accounts made up to 31 August 2024 | |
| 16 Dec 2024 | CS01 | Confirmation statement made on 14 December 2024 with no updates | |
| 10 Apr 2024 | AA | Total exemption full accounts made up to 31 August 2023 | |
| 17 Jan 2024 | CS01 | Confirmation statement made on 14 December 2023 with no updates | |
| 03 May 2023 | AA | Total exemption full accounts made up to 31 August 2022 | |
| 14 Dec 2022 | CS01 | Confirmation statement made on 14 December 2022 with updates | |
| 04 May 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
| 04 Jan 2022 | CS01 | Confirmation statement made on 19 December 2021 with updates | |
| 04 Jan 2022 | TM01 | Termination of appointment of Philip George Llewellyn White as a director on 2 May 2021 | |
| 10 May 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
| 07 Jan 2021 | CS01 | Confirmation statement made on 19 December 2020 with updates | |
| 29 Jun 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
| 19 Dec 2019 | CS01 | Confirmation statement made on 19 December 2019 with updates | |
| 03 May 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
| 09 Jan 2019 | TM01 | Termination of appointment of Martin Mellot as a director on 8 January 2019 | |
| 19 Dec 2018 | CS01 | Confirmation statement made on 19 December 2018 with updates | |
| 30 May 2018 | TM01 | Termination of appointment of Norma Janet Wilkinson as a director on 29 May 2018 | |
| 29 May 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
| 21 Dec 2017 | CS01 | Confirmation statement made on 19 December 2017 with updates | |
| 21 Dec 2017 | AP03 | Appointment of Anthea Jane Moffett as a secretary on 1 May 2017 | |
| 21 Dec 2017 | TM02 | Termination of appointment of Julie Elizabeth Smyth as a secretary on 1 May 2017 | |
| 21 Dec 2017 | AD01 | Registered office address changed from 34 Corbally Road Coleraine Co Antrim BT52 2LZ to 23/25 Queen Street Coleraine Londonderry BT521BG on 21 December 2017 |