THE 1761 BUILDING RTM COMPANY LTD.

Company Documents

DateDescription
17/02/2517 February 2025 Accounts for a dormant company made up to 2024-08-31

View Document

12/01/2512 January 2025 Appointment of Managing Estates Limited as a secretary on 2025-01-08

View Document

09/01/259 January 2025 Termination of appointment of Matthews Block Management Ltd as a secretary on 2025-01-08

View Document

09/01/259 January 2025 Director's details changed for Dr Paul Leslie Baxter on 2025-01-08

View Document

08/11/248 November 2024 Registered office address changed from Queensway House 11 Queensway New Milton Hampshire BH25 5NN England to Riverside House River Lane Saltney Chester CH4 8RQ on 2024-11-08

View Document

03/10/243 October 2024 Confirmation statement made on 2024-10-01 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

07/05/247 May 2024 Accounts for a dormant company made up to 2023-08-31

View Document

13/04/2413 April 2024 Termination of appointment of Julie Annette O'connell as a director on 2024-02-26

View Document

06/04/246 April 2024 Appointment of Dr Paul Leslie Baxter as a director on 2024-02-26

View Document

28/03/2428 March 2024 Director's details changed for Mr John Anthony Walker on 2024-02-26

View Document

17/10/2317 October 2023 Registered office address changed from 15 Lower Bridge Street Chester CH1 1RS England to Queensway House 11 Queensway New Milton Hampshire BH25 5NN on 2023-10-17

View Document

13/10/2313 October 2023 Confirmation statement made on 2023-10-01 with no updates

View Document

13/10/2313 October 2023 Secretary's details changed for Matthews Block Management Ltd on 2023-05-25

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

29/03/2329 March 2023 Total exemption full accounts made up to 2022-08-31

View Document

04/10/224 October 2022 Confirmation statement made on 2022-10-01 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

16/05/2216 May 2022 Termination of appointment of Matthews of Chester Limited as a secretary on 2022-05-16

View Document

16/05/2216 May 2022 Appointment of Matthews Block Management Ltd as a secretary on 2022-05-16

View Document

01/04/221 April 2022 Total exemption full accounts made up to 2021-08-31

View Document

30/03/2230 March 2022 Appointment of Mr Robert Williams as a director on 2022-02-28

View Document

29/03/2229 March 2022 Termination of appointment of John Gregory Dearnley as a director on 2022-02-28

View Document

07/10/217 October 2021 Confirmation statement made on 2021-10-01 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

26/02/2126 February 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

06/10/206 October 2020 CONFIRMATION STATEMENT MADE ON 01/10/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

19/06/2019 June 2020 REGISTERED OFFICE CHANGED ON 19/06/2020 FROM ST JOHNS CHAMBERS LOVE STREET CHESTER CH1 1QN ENGLAND

View Document

16/03/2016 March 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

10/10/1910 October 2019 CONFIRMATION STATEMENT MADE ON 01/10/19, NO UPDATES

View Document

03/10/193 October 2019 CESSATION OF GARY JAMES STEPHAN AS A PSC

View Document

03/10/193 October 2019 PSC'S CHANGE OF PARTICULARS / MR JOHN ANTHONY WALKER / 01/10/2019

View Document

03/10/193 October 2019 PSC'S CHANGE OF PARTICULARS / MR JOHN ANTHONY WALKER / 02/10/2019

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

14/05/1914 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

13/02/1913 February 2019 APPOINTMENT TERMINATED, DIRECTOR GARY STEPHAN

View Document

13/02/1913 February 2019 DIRECTOR APPOINTED MR JOHN GREGORY DEARNLEY

View Document

15/01/1915 January 2019 REGISTERED OFFICE CHANGED ON 15/01/2019 FROM APT 11, 1761 BUILDING CITY WALLS ROAD CHESTER CHESHIRE CH1 2NY UNITED KINGDOM

View Document

15/01/1915 January 2019 PREVSHO FROM 31/10/2018 TO 31/08/2018

View Document

09/11/189 November 2018 CESSATION OF MARGARET WALMSLEY AS A PSC

View Document

09/11/189 November 2018 APPOINTMENT TERMINATED, DIRECTOR MARGARET WALMSLEY

View Document

04/10/184 October 2018 CONFIRMATION STATEMENT MADE ON 01/10/18, NO UPDATES

View Document

04/10/184 October 2018 DIRECTOR APPOINTED MRS JULIE ANNETTE O'CONNELL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

01/06/181 June 2018 CORPORATE SECRETARY APPOINTED MATTHEWS OF CHESTER LTD

View Document

02/10/172 October 2017 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