CHICHESTER CLOSE SALTDEAN 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
15/12/2415 December 2024 Micro company accounts made up to 2024-09-30

View Document

21/10/2421 October 2024 Confirmation statement made on 2024-10-11 with no updates

View Document

20/10/2420 October 2024 Appointment of Mr Paul Dyer as a director on 2024-10-12

View Document

20/10/2420 October 2024 Termination of appointment of Paul Guinness as a director on 2024-10-14

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

14/10/2314 October 2023 Confirmation statement made on 2023-10-11 with no updates

View Document

14/10/2314 October 2023 Micro company accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

23/10/2223 October 2022 Micro company accounts made up to 2022-09-30

View Document

11/10/2211 October 2022 Confirmation statement made on 2022-10-11 with no updates

View Document

10/10/2210 October 2022 Appointment of Mr Paul Guinness as a director on 2022-10-07

View Document

10/10/2210 October 2022 Termination of appointment of Timothy Alan Maugherman as a director on 2022-10-07

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

02/01/222 January 2022 Confirmation statement made on 2022-01-02 with no updates

View Document

07/10/217 October 2021 Micro company accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

05/04/215 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

16/01/2116 January 2021 CONFIRMATION STATEMENT MADE ON 16/01/21, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

21/04/2021 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

10/02/2010 February 2020 CONFIRMATION STATEMENT MADE ON 10/02/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

06/05/196 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

10/02/1910 February 2019 CONFIRMATION STATEMENT MADE ON 10/02/19, NO UPDATES

View Document

10/02/1910 February 2019 APPOINTMENT TERMINATED, DIRECTOR BARRY COTTON

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

12/06/1812 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

17/02/1817 February 2018 CONFIRMATION STATEMENT MADE ON 17/02/18, NO UPDATES

View Document

19/06/1719 June 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

19/02/1719 February 2017 CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES

View Document

19/05/1619 May 2016 30/09/15 TOTAL EXEMPTION FULL

View Document

19/05/1619 May 2016 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/14

View Document

24/02/1624 February 2016 16/02/16 NO MEMBER LIST

View Document

17/11/1517 November 2015 DIRECTOR APPOINTED MRS KIM MARTINE HAZELL

View Document

18/06/1518 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

27/02/1527 February 2015 16/02/15 NO MEMBER LIST

View Document

12/12/1412 December 2014 APPOINTMENT TERMINATED, DIRECTOR KAREN BROWN

View Document

12/12/1412 December 2014 APPOINTMENT TERMINATED, SECRETARY KAREN BROWN

View Document

12/12/1412 December 2014 SECRETARY APPOINTED MRS KIM MARTINE HAZELL

View Document

12/12/1412 December 2014 APPOINTMENT TERMINATED, DIRECTOR IAIN HILLIS

View Document

12/12/1412 December 2014 REGISTERED OFFICE CHANGED ON 12/12/2014 FROM C/O KAREN BROWN 16 CHICHESTER CLOSE, WICKLANDS AVENUE SALTDEAN BRIGHTON BN2 8LL

View Document

18/07/1418 July 2014 AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

18/07/1418 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

03/03/143 March 2014 16/02/14 NO MEMBER LIST

View Document

14/06/1314 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

05/03/135 March 2013 16/02/13 NO MEMBER LIST

View Document

18/06/1218 June 2012 DIRECTOR APPOINTED MR MATTHEW JOHN NOWELL

View Document

12/06/1212 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

08/06/128 June 2012 DIRECTOR APPOINTED MR IAIN HILLIS

View Document

07/06/127 June 2012 APPOINTMENT TERMINATED, DIRECTOR PRISCILLA BELL

View Document

07/06/127 June 2012 APPOINTMENT TERMINATED, DIRECTOR MICHAEL WOOD

View Document

17/02/1217 February 2012 16/02/12 NO MEMBER LIST

View Document

08/06/118 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

06/06/116 June 2011 REGISTERED OFFICE CHANGED ON 06/06/2011 FROM 8 CHICHESTER CLOSE WICKLANDS AVENUE, SALTDEAN BRIGHTON EAST SUSSEX BN2 8LL

View Document

07/03/117 March 2011 APPOINTMENT TERMINATED, DIRECTOR CAROLINE TIGHE

View Document

07/03/117 March 2011 16/02/11 NO MEMBER LIST

View Document

06/03/116 March 2011 DIRECTOR APPOINTED MR BARRY JOHN HOWARD COTTON

View Document

25/02/1125 February 2011 APPOINTMENT TERMINATED, DIRECTOR CAROLINE TIGHE

View Document

15/03/1015 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

24/02/1024 February 2010 16/02/10 NO MEMBER LIST

View Document

24/02/1024 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PRISCILLA MARY BELL / 24/02/2010

View Document

24/02/1024 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE ANN TIGHE / 24/02/2010

View Document

24/02/1024 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS KAREN BROWN / 24/02/2010

View Document

24/02/1024 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ALBERT WOOD / 24/02/2010

View Document

17/04/0917 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

08/04/098 April 2009 SECRETARY APPOINTED MISS KAREN BROWN

View Document

08/04/098 April 2009 ANNUAL RETURN MADE UP TO 16/02/09

View Document

08/04/098 April 2009 LOCATION OF REGISTER OF MEMBERS

View Document

08/04/098 April 2009 APPOINTMENT TERMINATED DIRECTOR TIMOTHY MAUGHERMAN

View Document

08/04/098 April 2009 APPOINTMENT TERMINATED DIRECTOR EMMA CORFIELD

View Document

08/04/098 April 2009 APPOINTMENT TERMINATED SECRETARY EMMA CORFIELD

View Document

08/04/098 April 2009 LOCATION OF DEBENTURE REGISTER

View Document

08/04/098 April 2009 REGISTERED OFFICE CHANGED ON 08/04/2009 FROM 6 CHICHESTER CLOSE WICKLANDS AVENUE, SALTDEAN BRIGHTON EAST SUSSEX BN2 8LL

View Document

08/04/098 April 2009 DIRECTOR APPOINTED MISS KAREN BROWN

View Document

04/08/084 August 2008 ANNUAL RETURN MADE UP TO 16/02/08

View Document

17/01/0817 January 2008 NEW DIRECTOR APPOINTED

View Document

17/01/0817 January 2008 SECRETARY RESIGNED

View Document

17/01/0817 January 2008 NEW SECRETARY APPOINTED

View Document

17/01/0817 January 2008 NEW DIRECTOR APPOINTED

View Document

17/01/0817 January 2008 REGISTERED OFFICE CHANGED ON 17/01/08 FROM: 8 CHICHESTER CLOSE WICKLANDS AVENUE SALTDEAN BRIGHTON BN2 8LL

View Document

17/12/0717 December 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

14/03/0714 March 2007 ANNUAL RETURN MADE UP TO 16/02/07

View Document

15/02/0715 February 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

02/01/072 January 2007 NEW DIRECTOR APPOINTED

View Document

01/01/071 January 2007 DIRECTOR RESIGNED

View Document

02/10/062 October 2006 DIRECTOR RESIGNED

View Document

20/03/0620 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05

View Document

14/03/0614 March 2006 ANNUAL RETURN MADE UP TO 16/02/06

View Document

24/02/0624 February 2006 DIRECTOR RESIGNED

View Document

24/02/0624 February 2006 NEW DIRECTOR APPOINTED

View Document

24/02/0624 February 2006 DIRECTOR RESIGNED

View Document

24/02/0624 February 2006 DIRECTOR RESIGNED

View Document

16/02/0616 February 2006 NEW DIRECTOR APPOINTED

View Document

16/06/0516 June 2005 NEW DIRECTOR APPOINTED

View Document

16/06/0516 June 2005 NEW DIRECTOR APPOINTED

View Document

16/06/0516 June 2005 NEW SECRETARY APPOINTED

View Document

16/06/0516 June 2005 NEW DIRECTOR APPOINTED

View Document

16/06/0516 June 2005 NEW DIRECTOR APPOINTED

View Document

16/06/0516 June 2005 NEW DIRECTOR APPOINTED

View Document

13/06/0513 June 2005 ACC. REF. DATE SHORTENED FROM 28/02/06 TO 30/09/05

View Document

02/03/052 March 2005 DIRECTOR RESIGNED

View Document

02/03/052 March 2005 SECRETARY RESIGNED

View Document

16/02/0516 February 2005 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