RATHBONE & CHARLES LTD

Company Documents

DateDescription
04/04/224 April 2022 Registered office address changed from 20-22 Wenlock Rd London. N1 7GU Wenlock Road London N1 7GU England to 11, Carrington Business Park Manchester Road Carrington Manchester M31 4DD on 2022-04-04

View Document

01/04/221 April 2022 Compulsory strike-off action has been suspended

View Document

01/04/221 April 2022 Compulsory strike-off action has been suspended

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

05/10/215 October 2021 Appointment of Mr Steven William James Vaughan as a director on 2021-09-30

View Document

04/10/214 October 2021 Appointment of Mr Steven William James Vaughan as a secretary on 2021-09-21

View Document

27/09/2127 September 2021 Notification of Steven William James Vaughan as a person with significant control on 2021-09-21

View Document

23/09/2123 September 2021 Termination of appointment of Amanda Jane Napier Owens as a secretary on 2021-09-22

View Document

23/09/2123 September 2021 Cessation of Amanda Jane Napier Owens as a person with significant control on 2021-09-21

View Document

23/09/2123 September 2021 Termination of appointment of Amanda Jane Napier Owens as a director on 2021-09-23

View Document

28/05/2028 May 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

28/04/2028 April 2020 REGISTERED OFFICE CHANGED ON 28/04/2020 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

23/04/2023 April 2020 CONFIRMATION STATEMENT MADE ON 03/03/20, WITH UPDATES

View Document

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

View Accounts

14/04/1914 April 2019 CORPORATE DIRECTOR APPOINTED BELIEVE CHANGE MANAGEMENT CONSULTANCY LIMITED

View Document

12/03/1912 March 2019 SECRETARY'S CHANGE OF PARTICULARS / DR AMANDA JANE NAPIER JANE OWENS / 12/03/2019

View Document

12/03/1912 March 2019 PSC'S CHANGE OF PARTICULARS / DR AMANDA JANE NAPIER OWENS / 11/03/2019

View Document

12/03/1912 March 2019 CESSATION OF AMANDA JANE NAPIER OWENS AS A PSC

View Document

12/03/1912 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / DR AMANDA JANE NAPIER OWENS / 11/03/2019

View Document

11/03/1911 March 2019 PSC'S CHANGE OF PARTICULARS / DR AMANDA CHARLOTTE JANE NAPIER OWENS / 11/03/2019

View Document

11/03/1911 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AMANDA JANE NAPIER JANE NAPIER OWENS

View Document

04/03/194 March 2019 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