C HOUSE RTM COMPANY LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
06/03/256 March 2025 Confirmation statement made on 2025-02-03 with no updates

View Document

06/03/256 March 2025 Appointment of Mr Stephen James Parle as a director on 2025-03-06

View Document

07/11/247 November 2024 Termination of appointment of Robert Brian Anderson as a director on 2024-11-07

View Document

12/07/2412 July 2024 Total exemption full accounts made up to 2023-12-31

View Document

01/03/241 March 2024 Confirmation statement made on 2024-02-03 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

21/09/2321 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

13/03/2313 March 2023 Confirmation statement made on 2023-02-03 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

03/10/223 October 2022 Termination of appointment of Robert Brian Anderson as a secretary on 2022-10-03

View Document

03/10/223 October 2022 Appointment of Ms Maria Pitney as a secretary on 2022-10-03

View Document

23/09/2223 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

21/09/2221 September 2022 Previous accounting period shortened from 2022-02-28 to 2021-12-31

View Document

13/05/2213 May 2022 Appointment of Ms Maria Pitney as a director on 2022-05-13

View Document

03/03/223 March 2022 Confirmation statement made on 2022-02-03 with no updates

View Document

17/02/2217 February 2022 Registered office address changed from 10 Duke Street Liverpool L1 5AS England to The Orchard 27 Sandforth Road Liverpool L12 1LN on 2022-02-17

View Document

09/01/229 January 2022 Notification of a person with significant control statement

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

20/07/2120 July 2021 Cessation of Michael John Ellison as a person with significant control on 2021-07-20

View Document

14/07/2114 July 2021 Termination of appointment of Michael John Ellison as a director on 2021-07-07

View Document

16/06/2116 June 2021 DIRECTOR APPOINTED MR SIMON RICHARD ASHDOWN

View Document

16/06/2116 June 2021 Appointment of Mr Simon Richard Ashdown as a director on 2021-06-08

View Document

26/04/2126 April 2021 REGISTERED OFFICE CHANGED ON 26/04/2021 FROM 10 DUNCAN DRIVE GREASBY WIRRAL CH49 2PR UNITED KINGDOM

View Document

04/02/214 February 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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