CHARTOM RTM COMPANY LIMITED

Company Documents

DateDescription
11/11/1411 November 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

31/10/1431 October 2014 APPLICATION FOR STRIKING-OFF

View Document

09/04/149 April 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

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

View Accounts

27/10/1327 October 2013 02/10/13 NO MEMBER LIST

View Document

20/09/1320 September 2013 DIRECTOR APPOINTED MRS JENNIFER BIRKBY

View Document

20/09/1320 September 2013 DIRECTOR APPOINTED MR JOHN SIMON BIRKBY

View Document

20/09/1320 September 2013 DIRECTOR APPOINTED MRS VICTORIA HELEN O'FARRELL

View Document

20/09/1320 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS JENNIFER BIRKBY / 01/09/2013

View Document

28/08/1328 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

15/10/1215 October 2012 02/10/12 NO MEMBER LIST

View Document

17/04/1217 April 2012 CURREXT FROM 31/10/2012 TO 31/12/2012

View Document

17/04/1217 April 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS VICTORIA HELEN O'FARRELL / 09/03/2012

View Document

17/04/1217 April 2012 REGISTERED OFFICE CHANGED ON 17/04/2012 FROM 3 ARBOR COURT HEATH ROAD HAYWARDS HEATH WEST SUSSEX RH16 3BQ ENGLAND

View Document

08/11/118 November 2011 Annual accounts small company total exemption made up to 31 October 2011

View Document

13/10/1113 October 2011 02/10/11 NO MEMBER LIST

View Document

13/10/1113 October 2011 SECRETARY'S CHANGE OF PARTICULARS / MISS VICTORIA HELEN CAMERON / 14/05/2011

View Document

30/12/1030 December 2010 APPOINTMENT TERMINATED, SECRETARY CHARTOM RTM COMPANY LIMITED

View Document

30/12/1030 December 2010 APPOINTMENT TERMINATED, SECRETARY VICTORIA CAMERON

View Document

13/10/1013 October 2010 02/10/10 NO MEMBER LIST

View Document

15/09/1015 September 2010 31/10/09 TOTAL EXEMPTION FULL

View Document

06/08/106 August 2010 SECRETARY APPOINTED MISS VICTORIA HELEN CAMERON

View Document

06/08/106 August 2010 REGISTERED OFFICE CHANGED ON 06/08/2010 FROM C/O MR DAVID ROGERS 7 CHALLONERS HORSTED KEYNES HAYWARDS HEATH WEST SUSSEX RH17 7DU UNITED KINGDOM

View Document

06/08/106 August 2010 SECRETARY APPOINTED MISS VICTORIA HELEN CAMERON

View Document

15/12/0915 December 2009 02/10/09 NO MEMBER LIST

View Document

15/12/0915 December 2009 CORPORATE SECRETARY APPOINTED CHARTOM RTM COMPANY LIMITED

View Document

14/12/0914 December 2009 REGISTERED OFFICE CHANGED ON 14/12/2009 FROM 2 CARDEN CRESCENT BRIGHTON EAST SUSSEX BN1 8TQ

View Document

14/12/0914 December 2009 APPOINTMENT TERMINATED, SECRETARY VICTORIA CAMERON

View Document

14/12/0914 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK O'FARRELL / 14/12/2009

View Document

28/08/0928 August 2009 31/10/08 PARTIAL EXEMPTION

View Document

23/10/0823 October 2008 ANNUAL RETURN MADE UP TO 02/10/08

View Document

22/10/0822 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / MARK O'FARRELL / 22/10/2008

View Document

01/09/081 September 2008 31/10/07 TOTAL EXEMPTION FULL

View Document

06/05/086 May 2008 SECRETARY APPOINTED VICTORIA HELEN CAMERON

View Document

06/05/086 May 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY PETER WARD

View Document

06/05/086 May 2008 REGISTERED OFFICE CHANGED ON 06/05/08 FROM: GISTERED OFFICE CHANGED ON 06/05/2008 FROM 2 CORNER HOUSE WOOD RIDE HAYWARDS HEATH SUSSEX RH16 4NJ

View Document

08/11/078 November 2007 ANNUAL RETURN MADE UP TO 02/10/07

View Document

29/08/0729 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

25/10/0625 October 2006 ANNUAL RETURN MADE UP TO 02/10/06

View Document

11/08/0611 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

26/09/0526 September 2005 ANNUAL RETURN MADE UP TO 02/10/05

View Document

22/08/0522 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

26/10/0426 October 2004 ANNUAL RETURN MADE UP TO 02/10/04

View Document

04/11/034 November 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/11/034 November 2003 NEW DIRECTOR APPOINTED

View Document

22/10/0322 October 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/10/0314 October 2003 SECRETARY RESIGNED

View Document

14/10/0314 October 2003 DIRECTOR RESIGNED

View Document

02/10/032 October 2003 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