CUSTOM HOUSE REACH RTM COMPANY LIMITED



Company Documents

DateDescription
27/02/2427 February 2024 NewConfirmation statement made on 2024-02-27 with no updates

View Document

17/10/2317 October 2023 Micro company accounts made up to 2023-09-28

View Document

28/09/2328 September 2023 Annual accounts for year ending 28 Sep 2023

View Accounts

Analyse these accounts
17/05/2317 May 2023 Micro company accounts made up to 2022-09-28

View Document

04/04/234 April 2023 Registered office address changed from Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN England to 266 Kingsland Road London E8 4DG on 2023-04-04

View Document

04/04/234 April 2023 Appointment of Managed Exit Limited as a secretary on 2023-03-31

View Document

08/03/238 March 2023 Confirmation statement made on 2023-02-27 with no updates

View Document

28/09/2228 September 2022 Annual accounts for year ending 28 Sep 2022

View Accounts

Analyse these accounts
10/05/2210 May 2022 Appointment of Mr John Fairhurst as a director on 2022-05-03

View Document

09/05/229 May 2022 Accounts for a dormant company made up to 2021-09-28

View Document

28/09/2128 September 2021 Annual accounts for year ending 28 Sep 2021

View Accounts

Analyse these accounts
21/06/2121 June 2021 Accounts for a dormant company made up to 2020-09-28

View Document

28/09/2028 September 2020 Annual accounts for year ending 28 Sep 2020

View Accounts

Analyse these accounts
01/04/201 April 2020 REGISTERED OFFICE CHANGED ON 01/04/2020 FROM C/O RENDALL AND RITTNER LIMITED PORTSOKEN HOUSE 155 - 157 MINORIES LONDON EC3N 1LJ

View Document

01/04/201 April 2020 CORPORATE SECRETARY APPOINTED WARWICK ESTATES PROPERTY MANAGEMENT LIMITED

View Document

01/04/201 April 2020 CONFIRMATION STATEMENT MADE ON 27/02/20, NO UPDATES

View Document

01/04/201 April 2020 APPOINTMENT TERMINATED, SECRETARY RENDALL AND RITTNER LIMITED

View Document

28/09/1928 September 2019 Annual accounts for year ending 28 Sep 2019

View Accounts

Analyse these accounts
10/05/1910 May 2019 DIRECTOR APPOINTED MR KAROLIS VIGELIS

View Document

14/03/1914 March 2019 CONFIRMATION STATEMENT MADE ON 27/02/19, NO UPDATES

View Document

28/09/1828 September 2018 Annual accounts for year ending 28 Sep 2018

View Accounts

Analyse these accounts
12/03/1812 March 2018 CONFIRMATION STATEMENT MADE ON 27/02/18, NO UPDATES

View Document

28/09/1728 September 2017 Annual accounts for year ending 28 Sep 2017

View Accounts

Analyse these accounts
09/03/179 March 2017 CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES

View Document

18/01/1718 January 2017 DIRECTOR APPOINTED MR DEVIN RYAN DRIVER

View Document

28/09/1628 September 2016 Annual accounts for year ending 28 Sep 2016

View Accounts

Analyse these accounts
15/03/1615 March 2016 27/02/16 NO MEMBER LIST

View Document

08/02/168 February 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN AUSTIN

View Document

28/09/1528 September 2015 Annual accounts for year ending 28 Sep 2015

View Accounts

Analyse these accounts


17/03/1517 March 2015 27/02/15 NO MEMBER LIST

View Document

28/09/1428 September 2014 Annual accounts for year ending 28 Sep 2014

View Accounts

Analyse these accounts
12/06/1412 June 2014 APPOINTMENT TERMINATED, DIRECTOR IAN FRASER

View Document

04/03/144 March 2014 27/02/14 NO MEMBER LIST

View Document

28/09/1328 September 2013 Annual accounts for year ending 28 Sep 2013

View Accounts

Analyse these accounts
09/08/139 August 2013 DIRECTOR APPOINTED MR IAN FRASER

View Document

07/03/137 March 2013 27/02/13 NO MEMBER LIST

View Document

28/09/1228 September 2012 Annual accounts for year ending 28 Sep 2012

View Accounts

Analyse these accounts
25/07/1225 July 2012 DIRECTOR APPOINTED MR NOORMAHOMED OMAR JHAVERI

View Document

09/03/129 March 2012 27/02/12 NO MEMBER LIST

View Document

28/09/1128 September 2011 Annual accounts small company total exemption made up to 28 September 2011

View Document

24/03/1124 March 2011 27/02/11 NO MEMBER LIST

View Document

21/10/1021 October 2010 DIRECTOR APPOINTED MR JOHN ERIC AUSTIN

View Document

21/10/1021 October 2010 APPOINTMENT TERMINATED, DIRECTOR MICHAEL DOE

View Document

08/10/108 October 2010 REGISTERED OFFICE CHANGED ON 08/10/2010 FROM RENDALL & RITTNER LTD GUN COURT 70 WAPPING LANE WAPPING LONDON E1W 2RF

View Document

08/10/108 October 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / RENDALL AND RITTNER LIMITED / 08/10/2010

View Document

28/09/1028 September 2010 28/09/10 TOTAL EXEMPTION FULL

View Document

19/03/1019 March 2010 27/02/10 NO MEMBER LIST

View Document

19/03/1019 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / THE RIGHT REVEREND MICHAEL DAVID DOE / 18/03/2010

View Document

18/03/1018 March 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / RENDALL AND RITTNER LIMITED / 18/03/2010

View Document

28/09/0928 September 2009 28/09/09 TOTAL EXEMPTION FULL

View Document

03/03/093 March 2009 ANNUAL RETURN MADE UP TO 27/02/09

View Document

28/09/0828 September 2008 28/09/08 TOTAL EXEMPTION FULL

View Document

19/03/0819 March 2008 ANNUAL RETURN MADE UP TO 27/02/08

View Document

17/03/0817 March 2008 APPOINTMENT TERMINATED DIRECTOR KEVIN GRIFFITHS

View Document

28/09/0728 September 2007 28/09/07 TOTAL EXEMPTION FULL

View Document

08/06/078 June 2007 ACC. REF. DATE SHORTENED FROM 29/02/08 TO 28/09/07

View Document

08/06/078 June 2007 ACC. REF. DATE SHORTENED FROM 29/02/08 TO 28/09/07

View Document

11/03/0711 March 2007 SECRETARY RESIGNED

View Document

27/02/0727 February 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company