Download leads from Nexok and grow your business. Find out more

Route Thirty Six Ltd

Documents

Total Documents35
Total Pages223

Filing History

21 December 2020Appointment of Mr James Ewart Bench as a director on 16 October 2020
21 December 2020Confirmation statement made on 19 December 2020 with updates
14 October 2020Micro company accounts made up to 31 March 2020
23 September 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
23 September 2020Statement of capital following an allotment of shares on 9 September 2020
  • GBP 300.00
23 September 2020Memorandum and Articles of Association
19 December 2019Confirmation statement made on 19 December 2019 with no updates
29 November 2019Micro company accounts made up to 31 March 2019
30 December 2018Confirmation statement made on 19 December 2018 with no updates
14 September 2018Micro company accounts made up to 31 March 2018
23 July 2018Notification of Joseph John Rossiter as a person with significant control on 20 December 2016
23 July 2018Notification of Jack Rossiter as a person with significant control on 20 December 2016
23 July 2018Cessation of Fd Secretarial Ltd as a person with significant control on 20 December 2016
23 July 2018Notification of Sean Winston Costley as a person with significant control on 20 December 2016
26 February 2018Registered office address changed from 1 Leveret Drive Kings Heath Birmingham B14 7DP England to Coach House, Wootton Park Farm Alcester Road Wootton Wawen Henley-in-Arden B95 6HJ on 26 February 2018
29 December 2017Confirmation statement made on 19 December 2017 with updates
29 December 2017Confirmation statement made on 19 December 2017 with updates
31 May 2017Registered office address changed from 335 Jockey Road Sutton Coldfield West Midlands B73 5XE United Kingdom to 1 Leveret Drive Kings Heath Birmingham B14 7DP on 31 May 2017
31 May 2017Registered office address changed from 335 Jockey Road Sutton Coldfield West Midlands B73 5XE United Kingdom to 1 Leveret Drive Kings Heath Birmingham B14 7DP on 31 May 2017
25 May 2017Current accounting period extended from 31 December 2017 to 31 March 2018
25 May 2017Current accounting period extended from 31 December 2017 to 31 March 2018
2 February 2017Statement of capital following an allotment of shares on 22 December 2016
  • GBP 3
2 February 2017Statement of capital following an allotment of shares on 22 December 2016
  • GBP 3
31 January 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
31 January 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
16 January 2017Appointment of Sean Winston Costley as a director on 22 December 2016
16 January 2017Appointment of Joseph John Rossiter as a director on 22 December 2016
16 January 2017Appointment of Joseph John Rossiter as a director on 22 December 2016
16 January 2017Appointment of Sean Winston Costley as a director on 22 December 2016
16 January 2017Appointment of Jack Rossiter as a director on 22 December 2016
16 January 2017Appointment of Jack Rossiter as a director on 22 December 2016
29 December 2016Termination of appointment of Michael Duke as a director on 20 December 2016
29 December 2016Termination of appointment of Michael Duke as a director on 20 December 2016
20 December 2016Incorporation
Statement of capital on 2016-12-20
  • GBP 1
20 December 2016Incorporation
Statement of capital on 2016-12-20
  • GBP 1
Sign up now to grow your client base. Plans & Pricing