CHANTRY MANAGEMENT (RTM) LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
07/08/257 August 2025 NewMicro company accounts made up to 2025-05-31

View Document

31/05/2531 May 2025 Annual accounts for year ending 31 May 2025

View Accounts

15/12/2415 December 2024 Confirmation statement made on 2024-12-08 with no updates

View Document

15/12/2415 December 2024 Termination of appointment of Sheila Marion Bailey as a director on 2024-12-15

View Document

05/11/245 November 2024 Micro company accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

02/01/242 January 2024 Micro company accounts made up to 2023-05-31

View Document

09/12/239 December 2023 Confirmation statement made on 2023-12-08 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

09/12/229 December 2022 Confirmation statement made on 2022-12-08 with no updates

View Document

15/11/2215 November 2022 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

04/02/224 February 2022 Director's details changed for Miss Monika Wakula on 2022-02-04

View Document

18/12/2118 December 2021 Confirmation statement made on 2021-12-08 with no updates

View Document

15/10/2115 October 2021 Micro company accounts made up to 2021-05-31

View Document

22/06/2122 June 2021 Micro company accounts made up to 2020-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

04/01/204 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

23/12/1923 December 2019 CONFIRMATION STATEMENT MADE ON 09/12/19, NO UPDATES

View Document

23/12/1923 December 2019 APPOINTMENT TERMINATED, DIRECTOR JANE CLARK

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

28/12/1828 December 2018 CONFIRMATION STATEMENT MADE ON 09/12/18, NO UPDATES

View Document

26/10/1826 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

13/12/1713 December 2017 CONFIRMATION STATEMENT MADE ON 09/12/17, NO UPDATES

View Document

25/07/1725 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

24/12/1624 December 2016 CONFIRMATION STATEMENT MADE ON 09/12/16, WITH UPDATES

View Document

15/08/1615 August 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

24/12/1524 December 2015 APPOINTMENT TERMINATED, DIRECTOR ALICE WHITE

View Document

24/12/1524 December 2015 09/12/15 NO MEMBER LIST

View Document

04/08/154 August 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

28/12/1428 December 2014 09/12/14 NO MEMBER LIST

View Document

04/08/144 August 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

01/02/141 February 2014 DIRECTOR APPOINTED MISS MONIKA WAKULA

View Document

21/12/1321 December 2013 APPOINTMENT TERMINATED, DIRECTOR GILES MONAGHAN

View Document

21/12/1321 December 2013 09/12/13 NO MEMBER LIST

View Document

30/09/1330 September 2013 31/05/13 TOTAL EXEMPTION FULL

View Document

12/12/1212 December 2012 SECRETARY'S CHANGE OF PARTICULARS / JOHN MIDDLETON / 12/12/2012

View Document

12/12/1212 December 2012 09/12/12 NO MEMBER LIST

View Document

07/11/127 November 2012 31/05/12 TOTAL EXEMPTION FULL

View Document

13/12/1113 December 2011 09/12/11 NO MEMBER LIST

View Document

18/10/1118 October 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

21/12/1021 December 2010 09/12/10 NO MEMBER LIST

View Document

15/12/1015 December 2010 DIRECTOR APPOINTED MISS ALICE JAYNE WHITE

View Document

15/12/1015 December 2010 DIRECTOR APPOINTED MR GILES MONAGHAN

View Document

15/12/1015 December 2010 DIRECTOR APPOINTED MISS JANE RUTH CLARK

View Document

28/09/1028 September 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

12/12/0912 December 2009 09/12/09 NO MEMBER LIST

View Document

12/12/0912 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MIDDLETON / 12/12/2009

View Document

27/10/0927 October 2009 DIRECTOR APPOINTED SHEILA MARION BAILEY

View Document

09/09/099 September 2009 31/05/09 TOTAL EXEMPTION FULL

View Document

13/01/0913 January 2009 APPOINTMENT TERMINATED DIRECTOR MARK ELWARD

View Document

09/12/089 December 2008 ANNUAL RETURN MADE UP TO 09/12/08

View Document

09/12/089 December 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JOHN MIDDLETON / 09/12/2008

View Document

12/11/0812 November 2008 31/05/08 TOTAL EXEMPTION FULL

View Document

10/12/0710 December 2007 ANNUAL RETURN MADE UP TO 09/12/07

View Document

01/11/071 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/07

View Document

21/12/0621 December 2006 ANNUAL RETURN MADE UP TO 09/12/06

View Document

31/10/0631 October 2006 DIRECTOR RESIGNED

View Document

17/10/0617 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

21/12/0521 December 2005 ANNUAL RETURN MADE UP TO 09/12/05

View Document

30/08/0530 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document

20/12/0420 December 2004 ANNUAL RETURN MADE UP TO 09/12/04

View Document

20/12/0420 December 2004 DIRECTOR RESIGNED

View Document

20/12/0420 December 2004 DIRECTOR RESIGNED

View Document

07/10/047 October 2004 ACC. REF. DATE EXTENDED FROM 31/12/04 TO 31/05/05

View Document

14/02/0414 February 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/02/0414 February 2004 NEW DIRECTOR APPOINTED

View Document

14/02/0414 February 2004 NEW DIRECTOR APPOINTED

View Document

14/02/0414 February 2004 NEW DIRECTOR APPOINTED

View Document

14/02/0414 February 2004 DIRECTOR RESIGNED

View Document

14/02/0414 February 2004 REGISTERED OFFICE CHANGED ON 14/02/04 FROM: 31 CORSHAM STREET LONDON N1 6DR

View Document

14/02/0414 February 2004 NEW DIRECTOR APPOINTED

View Document

14/02/0414 February 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/12/039 December 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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