THE CHASE RTM LIMITED

Company Documents

DateDescription
05/08/255 August 2025 NewAccounts for a dormant company made up to 2024-12-31

View Document

25/09/2425 September 2024 Confirmation statement made on 2024-09-25 with no updates

View Document

24/07/2424 July 2024 Accounts for a dormant company made up to 2023-12-31

View Document

14/02/2414 February 2024 Appointment of Mr Matthew Kennedy as a director on 2024-02-14

View Document

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

View Accounts

26/09/2326 September 2023 Confirmation statement made on 2023-09-25 with no updates

View Document

01/08/231 August 2023 Accounts for a dormant company made up to 2022-12-31

View Document

01/03/231 March 2023 Appointment of Mr Sonny Brooks as a director on 2023-03-01

View Document

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

View Accounts

22/11/2222 November 2022 Termination of appointment of Pamela Jean Querol as a director on 2022-11-07

View Document

26/09/2226 September 2022 Confirmation statement made on 2022-09-25 with no updates

View Document

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

View Accounts

27/09/2127 September 2021 Confirmation statement made on 2021-09-25 with no updates

View Document

04/08/214 August 2021 Accounts for a dormant company made up to 2020-12-31

View Document

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

View Accounts

30/11/2030 November 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

30/11/2030 November 2020 CONFIRMATION STATEMENT MADE ON 25/09/20, NO UPDATES

View Document

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

View Accounts

09/10/199 October 2019 CONFIRMATION STATEMENT MADE ON 25/09/19, NO UPDATES

View Document

30/07/1930 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

08/10/188 October 2018 CONFIRMATION STATEMENT MADE ON 25/09/18, NO UPDATES

View Document

02/08/182 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

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

View Accounts

26/09/1726 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRAHAM DAVID PHILLIPS

View Document

25/09/1725 September 2017 CONFIRMATION STATEMENT MADE ON 25/09/17, NO UPDATES

View Document

25/09/1725 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAMELA JEAN QUEROL

View Document

25/09/1725 September 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 25/09/2017

View Document

25/07/1725 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

11/04/1711 April 2017 APPOINTMENT TERMINATED, DIRECTOR ETHEL KING

View Document

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

View Accounts

27/09/1627 September 2016 CONFIRMATION STATEMENT MADE ON 27/09/16, WITH UPDATES

View Document

17/03/1617 March 2016 APPOINTMENT TERMINATED, DIRECTOR PATRICK JACOB

View Document

29/01/1629 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

05/10/155 October 2015 27/09/15 NO MEMBER LIST

View Document

25/02/1525 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

12/11/1412 November 2014 APPOINTMENT TERMINATED, SECRETARY HGW SECRETARIAL LIMITED

View Document

12/11/1412 November 2014 SECRETARY APPOINTED MR MARTYN RICHARD HUDSON

View Document

12/11/1412 November 2014 27/09/14 NO MEMBER LIST

View Document

11/11/1411 November 2014 REGISTERED OFFICE CHANGED ON 11/11/2014 FROM 27 VICARAGE ROAD VERWOOD DORSET BH31 6DR

View Document

23/09/1423 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

21/10/1321 October 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HGW SECRETARIAL LIMITED / 28/02/2013

View Document

21/10/1321 October 2013 27/09/13 NO MEMBER LIST

View Document

21/10/1321 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK COLIN JACOB / 28/02/2013

View Document

04/06/134 June 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

27/02/1327 February 2013 REGISTERED OFFICE CHANGED ON 27/02/2013 FROM 21 OXFORD ROAD BOURNEMOUTH DORSET BH8 8ET

View Document

19/10/1219 October 2012 27/09/12 NO MEMBER LIST

View Document

12/06/1212 June 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

07/10/117 October 2011 27/09/11 NO MEMBER LIST

View Document

19/07/1119 July 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

14/10/1014 October 2010 APPOINTMENT TERMINATED, SECRETARY MARTYN HUDSON

View Document

14/10/1014 October 2010 CORPORATE SECRETARY APPOINTED HGW SECRETARIAL LIMITED

View Document

14/10/1014 October 2010 27/09/10 NO MEMBER LIST

View Document

14/10/1014 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAMELA JEAN QUEROL / 02/10/2009

View Document

14/10/1014 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM DAVID PHILLIPS / 02/10/2009

View Document

14/10/1014 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / ETHEL ESTHER KING / 02/10/2009

View Document

01/09/101 September 2010 DIRECTOR APPOINTED PATRICK COLIN JACOB

View Document

22/06/1022 June 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

29/10/0929 October 2009 27/09/09 NO MEMBER LIST

View Document

01/07/091 July 2009 APPOINTMENT TERMINATED DIRECTOR PATRICK JACOB

View Document

14/05/0914 May 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

17/10/0817 October 2008 ANNUAL RETURN MADE UP TO 27/09/08

View Document

04/09/084 September 2008 DIRECTOR APPOINTED PAMELA JEAN QUEROL

View Document

22/08/0822 August 2008 DIRECTOR APPOINTED GRAHAM DAVID PHILLIPS

View Document

13/08/0813 August 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

15/10/0715 October 2007 ANNUAL RETURN MADE UP TO 27/09/07

View Document

23/07/0723 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

27/06/0727 June 2007 ACC. REF. DATE EXTENDED FROM 30/09/07 TO 31/12/07

View Document

26/10/0626 October 2006 ANNUAL RETURN MADE UP TO 27/09/06

View Document

07/10/057 October 2005 SECRETARY RESIGNED

View Document

27/09/0527 September 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
Recently Viewed
  • NIPPON HOSO KYOKAI


  • 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