CHACKSFIELD RTM COMPANY LTD

Company Documents

DateDescription
31/07/2531 July 2025 Appointment of Mr Martin William Welch as a director on 2025-07-24

View Document

18/06/2518 June 2025 Current accounting period extended from 2025-12-31 to 2026-03-31

View Document

18/06/2518 June 2025 Accounts for a dormant company made up to 2024-12-31

View Document

12/06/2512 June 2025 Termination of appointment of Christopher John Bareford as a director on 2022-05-05

View Document

23/04/2523 April 2025 Appointment of Lansdowne Secretaries Limited as a secretary on 2025-04-17

View Document

23/04/2523 April 2025 Registered office address changed from Cosgroves Osborne Road Southsea PO5 3LS England to C/O Ency Printware Court Cumberland Business Centre Portsmouth Hampshire PO5 1DS on 2025-04-23

View Document

22/04/2522 April 2025 Termination of appointment of Peter Dack as a secretary on 2025-04-22

View Document

22/04/2522 April 2025 Registered office address changed from 67 Osborne Road Southsea Hampshire PO5 3LS to Cosgroves Osborne Road Southsea PO5 3LS on 2025-04-22

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

10/12/2410 December 2024 Confirmation statement made on 2024-12-08 with no updates

View Document

22/04/2422 April 2024 Accounts for a dormant company made up to 2023-12-31

View Document

12/01/2412 January 2024 Director's details changed for Mr Leslie Robinson on 2024-01-12

View Document

12/01/2412 January 2024 Director's details changed for Mr Michael Christopher Woolley on 2024-01-12

View Document

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

View Accounts

08/12/238 December 2023 Confirmation statement made on 2023-12-08 with no updates

View Document

23/02/2323 February 2023 Accounts for a dormant company made up to 2022-12-31

View Document

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

View Accounts

12/12/2212 December 2022 Confirmation statement made on 2022-12-08 with no updates

View Document

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

View Accounts

09/12/219 December 2021 Confirmation statement made on 2021-12-08 with no updates

View Document

29/06/2129 June 2021 Accounts for a dormant company made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

21/02/2021 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

09/12/199 December 2019 CONFIRMATION STATEMENT MADE ON 08/12/19, NO UPDATES

View Document

10/10/1910 October 2019 DIRECTOR APPOINTED DR DOUGLAS PAUL PRYCE

View Document

27/09/1927 September 2019 APPOINTMENT TERMINATED, DIRECTOR YVONNE DAVIS

View Document

30/04/1930 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

11/12/1811 December 2018 CONFIRMATION STATEMENT MADE ON 08/12/18, NO UPDATES

View Document

30/07/1830 July 2018 DIRECTOR APPOINTED MR JOHN DAVID HURLEY

View Document

14/05/1814 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

08/12/178 December 2017 CONFIRMATION STATEMENT MADE ON 08/12/17, NO UPDATES

View Document

09/11/179 November 2017 APPOINTMENT TERMINATED, DIRECTOR ROBERT GOODALL

View Document

22/02/1722 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

14/12/1614 December 2016 CONFIRMATION STATEMENT MADE ON 08/12/16, WITH UPDATES

View Document

11/02/1611 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

12/01/1612 January 2016 DIRECTOR APPOINTED MR MICHAEL CHRISTOPHER WOOLLEY

View Document

12/01/1612 January 2016 DIRECTOR APPOINTED MR LESLIE ROBINSON

View Document

06/01/166 January 2016 APPOINTMENT TERMINATED, DIRECTOR JEFFREY COOPER

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

09/12/159 December 2015 08/12/15 NO MEMBER LIST

View Document

10/09/1510 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

07/04/157 April 2015 APPOINTMENT TERMINATED, DIRECTOR NIEL MCLEOD

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

10/12/1410 December 2014 08/12/14 NO MEMBER LIST

View Document

23/09/1423 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

22/01/1422 January 2014 08/12/13 NO MEMBER LIST

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

29/08/1329 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

02/01/132 January 2013 SECRETARY'S CHANGE OF PARTICULARS / MR PETER DACK / 01/01/2013

View Document

02/01/132 January 2013 08/12/12 NO MEMBER LIST

View Document

03/10/123 October 2012 DIRECTOR APPOINTED MR NIEL WILLIAM MCLEOD

View Document

12/09/1212 September 2012 DIRECTOR APPOINTED MR CHRISTOPHER JOHN BAREFORD

View Document

12/09/1212 September 2012 DIRECTOR APPOINTED MRS YVONNE ESTELLE DAVIS

View Document

12/09/1212 September 2012 DIRECTOR APPOINTED MR JEFFREY JOHN DAVID COOPER

View Document

08/12/118 December 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information