HAVELOCK CHAMBERS RTM COMPANY LIMITED

Company Documents

DateDescription
31/12/2431 December 2024 Confirmation statement made on 2024-12-14 with no updates

View Document

31/10/2431 October 2024 Accounts for a dormant company made up to 2023-12-31

View Document

01/01/241 January 2024 Confirmation statement made on 2023-12-14 with no updates

View Document

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

View Accounts

29/11/2329 November 2023 Compulsory strike-off action has been discontinued

View Document

29/11/2329 November 2023 Compulsory strike-off action has been discontinued

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

26/11/2326 November 2023 Accounts for a dormant company made up to 2022-12-31

View Document

27/01/2327 January 2023 Confirmation statement made on 2022-12-14 with no updates

View Document

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

View Accounts

15/11/2215 November 2022 Accounts for a dormant company made up to 2021-12-31

View Document

12/01/2212 January 2022 Compulsory strike-off action has been discontinued

View Document

12/01/2212 January 2022 Compulsory strike-off action has been discontinued

View Document

11/01/2211 January 2022 Confirmation statement made on 2021-12-14 with no updates

View Document

11/01/2211 January 2022 Accounts for a dormant company made up to 2020-12-31

View Document

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

View Accounts

15/12/2115 December 2021 Compulsory strike-off action has been suspended

View Document

15/12/2115 December 2021 Compulsory strike-off action has been suspended

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

27/01/2127 January 2021 CONFIRMATION STATEMENT MADE ON 14/12/20, NO UPDATES

View Document

27/01/2127 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

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

View Accounts

08/01/208 January 2020 CONFIRMATION STATEMENT MADE ON 14/12/19, NO UPDATES

View Document

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

View Accounts

30/09/1930 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

03/01/193 January 2019 CONFIRMATION STATEMENT MADE ON 14/12/18, NO UPDATES

View Document

30/09/1830 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

21/03/1821 March 2018 NOTIFICATION OF PSC STATEMENT ON 06/04/2016

View Document

21/03/1821 March 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 21/03/2018

View Document

19/01/1819 January 2018 CONFIRMATION STATEMENT MADE ON 14/12/17, NO UPDATES

View Document

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

View Accounts

09/10/179 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

26/01/1726 January 2017 CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

31/10/1631 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

12/01/1612 January 2016 14/12/15 NO MEMBER LIST

View Document

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

View Accounts

30/09/1530 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

17/01/1517 January 2015 14/12/14 NO MEMBER LIST

View Document

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

View Accounts

18/11/1418 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

07/10/147 October 2014 APPOINTMENT TERMINATED, SECRETARY URBAN OWNERS LIMITED

View Document

07/10/147 October 2014 REGISTERED OFFICE CHANGED ON 07/10/2014 FROM NORTHCHURCH BUSINESS CENTRE 84 QUEEN STREET SHEFFIELD S1 2DW ENGLAND

View Document

28/02/1428 February 2014 REGISTERED OFFICE CHANGED ON 28/02/2014 FROM 16 HAVELOCK CHAMBERS 20-22 QUEENS TERRACE SOUTHAMPTON HAMPSHIRE SO14 3BQ

View Document

28/02/1428 February 2014 CORPORATE SECRETARY APPOINTED URBAN OWNERS LIMITED

View Document

13/02/1413 February 2014 DIRECTOR APPOINTED NIALL CASEY

View Document

13/02/1413 February 2014 14/12/13 NO MEMBER LIST

View Document

03/02/143 February 2014 REGISTERED OFFICE CHANGED ON 03/02/2014 FROM C/O CHAINBOW LTD 61 SOUTHWARK STREET LONDON SE1 0HL ENGLAND

View Document

03/02/143 February 2014 APPOINTMENT TERMINATED, DIRECTOR KELLY LAMARRE

View Document

03/02/143 February 2014 APPOINTMENT TERMINATED, DIRECTOR PAUL DOHERTY

View Document

03/02/143 February 2014 APPOINTMENT TERMINATED, SECRETARY ROGER SOUTHAM

View Document

03/02/143 February 2014

View Document

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

View Accounts

17/10/1317 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

19/12/1219 December 2012 SECRETARY'S CHANGE OF PARTICULARS / ROGER JAMES SOUTHAM / 16/11/2012

View Document

19/12/1219 December 2012 14/12/12 NO MEMBER LIST

View Document

19/12/1219 December 2012 REGISTERED OFFICE CHANGED ON 19/12/2012 FROM 16TH FLOOR TOWER BUILDING 11 YORK ROAD LONDON SE1 7NX

View Document

22/08/1222 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

23/12/1123 December 2011 14/12/11 NO MEMBER LIST

View Document

14/12/1014 December 2010 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