CHAMPLAIN REACH 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
25/07/2525 July 2025 NewConfirmation statement made on 2025-06-24 with no updates

View Document

18/12/2418 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

27/06/2427 June 2024 Confirmation statement made on 2024-06-24 with no updates

View Document

08/05/248 May 2024 Appointment of Hc Block and Estate Management Ltd as a secretary on 2024-05-01

View Document

08/05/248 May 2024 Registered office address changed from 36 Queens Road Newbury Berkshire RG14 7NE to 386 386 Finchampstead Road Finchampstead Wokingham RG40 3LA on 2024-05-08

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

19/12/2319 December 2023 Termination of appointment of Garry Kaxe as a secretary on 2023-12-19

View Document

13/09/2313 September 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

24/06/2324 June 2023 Confirmation statement made on 2023-06-24 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

14/12/2214 December 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

01/07/211 July 2021 Confirmation statement made on 2021-06-24 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

07/09/207 September 2020 31/03/20 UNAUDITED ABRIDGED

View Document

27/06/2027 June 2020 CONFIRMATION STATEMENT MADE ON 24/06/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

07/10/197 October 2019 31/03/19 UNAUDITED ABRIDGED

View Document

25/06/1925 June 2019 CONFIRMATION STATEMENT MADE ON 24/06/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/12/1821 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

02/08/182 August 2018 CONFIRMATION STATEMENT MADE ON 24/06/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

01/09/171 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

10/07/1710 July 2017 NOTIFICATION OF PSC STATEMENT ON 01/07/2016

View Document

04/07/174 July 2017 CONFIRMATION STATEMENT MADE ON 24/06/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

19/12/1619 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

08/07/168 July 2016 24/06/16 NO MEMBER LIST

View Document

08/07/168 July 2016 APPOINTMENT TERMINATED, DIRECTOR HELEN BARTLETT

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

05/10/155 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

22/07/1522 July 2015 DIRECTOR APPOINTED MR DAVID WARD

View Document

22/07/1522 July 2015 24/06/15 NO MEMBER LIST

View Document

22/07/1522 July 2015 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY BALLARD

View Document

22/07/1522 July 2015 APPOINTMENT TERMINATED, DIRECTOR GEORGE GRAY

View Document

22/07/1522 July 2015 DIRECTOR APPOINTED MR DEREK GRANT

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

06/08/146 August 2014 APPOINTMENT TERMINATED, DIRECTOR DAPHNE TOKELOVE

View Document

04/08/144 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

23/07/1423 July 2014 24/06/14 NO MEMBER LIST

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

18/09/1318 September 2013 DIRECTOR APPOINTED DR GEOFFREY MARTIN BALLARD

View Document

06/08/136 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE ARTHUR GRAY / 17/07/2013

View Document

06/08/136 August 2013 24/06/13 NO MEMBER LIST

View Document

17/07/1317 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE ARTHUR GRAY / 24/06/2013

View Document

17/07/1317 July 2013 SECRETARY'S CHANGE OF PARTICULARS / MR GARRY KAXE / 14/05/2013

View Document

12/07/1312 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

20/05/1320 May 2013 SECRETARY APPOINTED MR GARRY KAXE

View Document

14/05/1314 May 2013 APPOINTMENT TERMINATED, SECRETARY PRAGNA HAY

View Document

26/04/1326 April 2013 PREVSHO FROM 30/06/2013 TO 31/03/2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

28/08/1228 August 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

10/07/1210 July 2012 24/06/12 NO MEMBER LIST

View Document

19/03/1219 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

07/03/127 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE ARTHUR GRAY / 07/03/2012

View Document

22/07/1122 July 2011 24/06/11 NO MEMBER LIST

View Document

20/06/1120 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / PRAGNA HAY / 01/05/2011

View Document

20/06/1120 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS ROSEMARY CHARLOTTE GINN / 01/05/2011

View Document

18/05/1118 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / HELEN MARY BARTLETT / 01/05/2011

View Document

18/05/1118 May 2011 SECRETARY'S CHANGE OF PARTICULARS / PRAGNA HAY / 01/05/2011

View Document

08/03/118 March 2011 DIRECTOR APPOINTED ROSEMARY CHARLOTTE GINN

View Document

24/06/1024 June 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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