HENRY CHESTER BUILDING RTM COMPANY LIMITED

Company Documents

DateDescription
18/06/2518 June 2025 Confirmation statement made on 2025-06-11 with no updates

View Document

15/05/2515 May 2025 Termination of appointment of Jonathan Kelly as a director on 2025-05-14

View Document

08/04/258 April 2025 Accounts for a dormant company made up to 2024-07-31

View Document

04/03/254 March 2025 Appointment of Ms Kathleen Mchugh as a director on 2025-02-26

View Document

20/02/2520 February 2025 Appointment of Mr Paul Barthorpe as a director on 2025-02-19

View Document

19/02/2519 February 2025 Director's details changed for Hbc Headlease Limited on 2025-02-19

View Document

19/02/2519 February 2025 Termination of appointment of Haya Yahya Mohammad Eid Alrawaf as a director on 2025-02-19

View Document

19/02/2519 February 2025 Appointment of Miss Haya Yahya Mohammad Eid Alrawaf as a director on 2025-02-19

View Document

19/02/2519 February 2025 Appointment of Hbc Headlease Limited as a director on 2025-02-19

View Document

14/02/2514 February 2025 Appointment of Mr William Charles Nash as a director on 2025-02-13

View Document

14/02/2514 February 2025 Termination of appointment of Brian Williams as a director on 2025-02-13

View Document

10/02/2510 February 2025 Termination of appointment of Lewis John Horsman as a director on 2025-01-28

View Document

05/02/255 February 2025 Appointment of Mr Hamish Charles Gordon Forbes as a director on 2025-01-28

View Document

05/02/255 February 2025 Registered office address changed from Flat 14 Lower Richmond Road London Greater London SW15 1LY England to C/O Lornham Ltd 7 New Quebec Street London W1H 7RH on 2025-02-05

View Document

05/02/255 February 2025 Appointment of Mr Lewis John Horsman as a director on 2025-01-28

View Document

05/02/255 February 2025 Appointment of C/O Lornham Ltd. as a secretary on 2025-01-28

View Document

15/01/2515 January 2025 Termination of appointment of C/O Lornham as a secretary on 2025-01-13

View Document

15/01/2515 January 2025 Registered office address changed from C/O Lornham Ltd 7 New Quebec Street London W1H 7RH England to Flat 14 Lower Richmond Road London Greater London SW15 1LY on 2025-01-15

View Document

14/01/2514 January 2025 Director's details changed for Ms. Xiang Fan on 2025-01-13

View Document

13/01/2513 January 2025 Registered office address changed from Flat 14 Lower Richmond Road London SW15 1LY England to C/O Lornham Ltd 7 New Quebec Street London W1H 7RH on 2025-01-13

View Document

13/01/2513 January 2025 Appointment of Mr Jonathan Kelly as a director on 2025-01-13

View Document

13/01/2513 January 2025 Director's details changed for Mrs Caroline Walker on 2025-01-13

View Document

13/01/2513 January 2025 Director's details changed for Mr Brian Williams on 2025-01-13

View Document

13/01/2513 January 2025 Appointment of C/O Lornham as a secretary on 2025-01-13

View Document

13/01/2513 January 2025 Appointment of Mr Simon Charles Stuart-Smith as a director on 2025-01-13

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

12/06/2412 June 2024 Confirmation statement made on 2024-06-11 with no updates

View Document

03/05/243 May 2024 Registered office address changed from Flat 8 186 Lower Richmond Road London SW15 1LY England to Flat 14 Lower Richmond Road London SW15 1LY on 2024-05-03

View Document

01/05/241 May 2024 Termination of appointment of Simon Stuart-Smith as a director on 2024-04-21

View Document

01/05/241 May 2024 Termination of appointment of Jonathan Kelly as a director on 2024-04-25

View Document

19/04/2419 April 2024 Accounts for a dormant company made up to 2023-07-31

View Document

09/04/249 April 2024 Appointment of Mrs Caroline Walker as a director on 2024-04-09

View Document

12/12/2312 December 2023 Appointment of Unico Developments Commercial Limited as a director on 2023-12-11

View Document

31/08/2331 August 2023 Appointment of Mr Brian Williams as a director on 2023-08-07

View Document

21/08/2321 August 2023 Termination of appointment of Hans Maarten Luijke Roskott as a director on 2023-08-09

View Document

01/08/231 August 2023 Termination of appointment of William Nash as a director on 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

14/07/2314 July 2023 Confirmation statement made on 2023-07-03 with no updates

View Document

19/04/2319 April 2023 Accounts for a dormant company made up to 2022-07-31

View Document

17/01/2317 January 2023 Director's details changed for Ms Xiang Fan on 2023-01-17

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

20/05/2220 May 2022 Registered office address changed from Flat 8 Lower Richmond Road London SW15 1LY England to Flat 8 186 Lower Richmond Road London SW15 1LY on 2022-05-20

View Document

18/05/2218 May 2022 Registered office address changed from Flat 14 186 Lower Richmond Road London SW15 1LY United Kingdom to Flat 8 Lower Richmond Road London SW15 1LY on 2022-05-18

View Document

17/05/2217 May 2022 Termination of appointment of Caroline Walker as a director on 2022-05-07

View Document

17/05/2217 May 2022 Termination of appointment of Unico Developments Commercial Limited as a director on 2022-05-17

View Document

24/01/2224 January 2022 Appointment of Mr Simon Stuart-Smith as a director on 2022-01-23

View Document

02/12/212 December 2021 Appointment of Mr William Nash as a director on 2021-12-01

View Document

16/11/2116 November 2021 Termination of appointment of Jacqueline Avis Vyvyan Rose as a director on 2021-11-16

View Document

08/10/218 October 2021 Termination of appointment of Fraser Bowen as a director on 2021-10-08

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

14/07/2114 July 2021 Confirmation statement made on 2021-07-03 with no updates

View Document

02/06/212 June 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/20

View Document

08/04/218 April 2021 DIRECTOR APPOINTED MR JONATHAN KELLY

View Document

08/04/218 April 2021 DIRECTOR APPOINTED MR FRASER BOWEN

View Document

27/01/2127 January 2021 PSC'S CHANGE OF PARTICULARS / UNICO DEVELOPMENTS COMMERCIAL LIMITED / 27/01/2021

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

28/07/2028 July 2020 CONFIRMATION STATEMENT MADE ON 03/07/20, NO UPDATES

View Document

09/07/209 July 2020 DIRECTOR APPOINTED MR PAUL BARTHORPE

View Document

07/07/207 July 2020 APPOINTMENT TERMINATED, DIRECTOR HANS LUYKE-ROSKOTT

View Document

04/11/194 November 2019 DIRECTOR APPOINTED MISS JACQUELINE AVIS VYVYAN ROSE

View Document

04/11/194 November 2019 DIRECTOR APPOINTED MR HANS MAARTEN LUYKE-ROSKOTT

View Document

04/11/194 November 2019 DIRECTOR APPOINTED MS XIANG FAN

View Document

03/10/193 October 2019 SECOND FILING OF AP02 FOR UNICO DEVELOPMENTS COMMERCIAL LTD

View Document

05/07/195 July 2019 CORPORATE DIRECTOR APPOINTED UNICO DEVELOPMENTS COMMERCIAL LIMITED

View Document

05/07/195 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL UNICO DEVELOPMENTS COMMERCIAL LIMITED

View Document

04/07/194 July 2019 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