THE SQUARE CHESTER RTM COMPANY LIMITED

Company Documents

DateDescription
25/03/2525 March 2025 Accounts for a dormant company made up to 2024-06-30

View Document

20/03/2520 March 2025 Confirmation statement made on 2025-03-20 with no updates

View Document

22/11/2422 November 2024 Registered office address changed from Paramount Estate Management Herons Way Chester Business Park Chester CH4 9QR England to C/O Paramount Estate Management Limited Herons Way Chester Business Park Chester CH4 9QR on 2024-11-22

View Document

22/11/2422 November 2024 Appointment of Pemsec Ltd as a secretary on 2024-11-09

View Document

01/07/241 July 2024 Director's details changed for Mr Ian Anthony Roe on 2024-06-30

View Document

01/07/241 July 2024 Director's details changed for Mrs Jennifer Jones on 2024-06-30

View Document

01/07/241 July 2024 Termination of appointment of Matthews Block Management Ltd as a secretary on 2024-06-30

View Document

01/07/241 July 2024 Registered office address changed from Queensway House 11 Queensway New Milton Hampshire BH25 5NN England to Paramount Estate Management Herons Way Chester Business Park Chester CH4 9QR on 2024-07-01

View Document

01/07/241 July 2024 Director's details changed for Mrs Annette Cunningham on 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

22/05/2422 May 2024 Appointment of Mrs Jennifer Jones as a director on 2024-04-24

View Document

22/05/2422 May 2024 Appointment of Mrs Annette Cunningham as a director on 2024-04-24

View Document

11/04/2411 April 2024 Change of details for Mr Dudley Pritchard as a person with significant control on 2024-04-11

View Document

11/04/2411 April 2024 Change of details for Mr Charles William Simkiss as a person with significant control on 2024-04-11

View Document

11/04/2411 April 2024 Director's details changed for Mr Ian Anthony Roe on 2024-04-11

View Document

11/04/2411 April 2024 Change of details for Mr Ian Anthony Roe as a person with significant control on 2024-04-11

View Document

04/04/244 April 2024 Confirmation statement made on 2024-03-22 with no updates

View Document

28/03/2428 March 2024 Accounts for a dormant company made up to 2023-06-30

View Document

20/11/2320 November 2023 Secretary's details changed for Matthews Block Management Ltd on 2023-11-20

View Document

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

View Document

29/09/2329 September 2023 Termination of appointment of Warren James Mclennay as a director on 2023-09-28

View Document

17/07/2317 July 2023 Appointment of Mr Warren James Mclennay as a director on 2023-07-17

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

29/03/2329 March 2023 Confirmation statement made on 2023-03-22 with no updates

View Document

31/01/2331 January 2023 Total exemption full accounts made up to 2022-06-30

View Document

20/12/2220 December 2022 Appointment of Mr Ian Anthony Roe as a director on 2022-12-16

View Document

20/12/2220 December 2022 Termination of appointment of John David Craig as a director on 2022-12-16

View Document

20/12/2220 December 2022 Cessation of John David Craig as a person with significant control on 2022-12-16

View Document

20/12/2220 December 2022 Notification of Ian Anthony Roe as a person with significant control on 2022-12-16

View Document

04/11/224 November 2022 Termination of appointment of Yahya Hussain as a director on 2022-10-29

View Document

04/11/224 November 2022 Cessation of Yahya Hussain as a person with significant control on 2022-10-29

View Document

04/04/224 April 2022 Appointment of Matthews Block Management Ltd as a secretary on 2022-03-21

View Document

04/04/224 April 2022 Confirmation statement made on 2022-03-22 with no updates

View Document

04/04/224 April 2022 Termination of appointment of Matthews of Chester Limited as a secretary on 2022-03-21

View Document

15/12/2115 December 2021 Total exemption full accounts made up to 2021-06-30

View Document

14/12/2114 December 2021 Notification of Charles William Simkiss as a person with significant control on 2021-12-13

View Document

14/12/2114 December 2021 Appointment of Mr Charles William Simkiss as a director on 2021-12-13

View Document

09/08/219 August 2021 Cessation of Harold Corner as a person with significant control on 2021-08-07

View Document

09/08/219 August 2021 Termination of appointment of Harold Corner as a director on 2021-08-07

View Document

22/07/2122 July 2021 Cessation of Christopher Francis Gleave as a person with significant control on 2021-07-19

View Document

22/07/2122 July 2021 Termination of appointment of Christopher Francis Gleave as a director on 2021-07-19

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

02/02/212 February 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

30/01/2130 January 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HAROLD CORNER

View Document

30/01/2130 January 2021 DIRECTOR APPOINTED MR HAROLD CORNER

View Document

26/01/2126 January 2021 CESSATION OF SANDRA ANN CARTER AS A PSC

View Document

26/01/2126 January 2021 APPOINTMENT TERMINATED, DIRECTOR SANDRA CARTER

View Document

23/10/2023 October 2020 CESSATION OF DIANE JANE JONES AS A PSC

View Document

23/10/2023 October 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DUDLEY PRITCHARD

View Document

23/10/2023 October 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL YAHYA HUSSAIN

View Document

06/10/206 October 2020 DIRECTOR APPOINTED MR YAHYA HUSSAIN

View Document

10/09/2010 September 2020 APPOINTMENT TERMINATED, DIRECTOR DIANE JONES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

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

View Document

30/03/2030 March 2020 CONFIRMATION STATEMENT MADE ON 22/03/20, NO UPDATES

View Document

29/03/2029 March 2020 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MATTHEWS OF CHESTER LIMITED / 16/03/2020

View Document

02/03/202 March 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID JONES

View Document

02/03/202 March 2020 CESSATION OF DAVID GRANT JONES AS A PSC

View Document

20/01/2020 January 2020 APPOINTMENT TERMINATED, DIRECTOR LAURA HARRHY

View Document

20/01/2020 January 2020 CESSATION OF LAURA HARRHY AS A PSC

View Document

07/01/207 January 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

20/12/1920 December 2019 APPOINTMENT TERMINATED, DIRECTOR SHELAGH CHAPMAN

View Document

20/12/1920 December 2019 CESSATION OF SHELAGH CHRISTINE CHAPMAN AS A PSC

View Document

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 22/03/19, NO UPDATES

View Document

09/01/199 January 2019 DIRECTOR APPOINTED MR DUDLEY PRITCHARD

View Document

19/12/1819 December 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

26/03/1826 March 2018 CONFIRMATION STATEMENT MADE ON 22/03/18, NO UPDATES

View Document

08/02/188 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

19/05/1719 May 2017 CONFIRMATION STATEMENT MADE ON 24/03/17, WITH UPDATES

View Document

13/03/1713 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

13/03/1713 March 2017 DIRECTOR APPOINTED MS SHELAGH CHRISTINE CHAPMAN

View Document

13/03/1713 March 2017 DIRECTOR APPOINTED MRS SANDRA ANN CARTER

View Document

13/03/1713 March 2017 DIRECTOR APPOINTED MR JOHN DAVID CRAIG

View Document

13/03/1713 March 2017 DIRECTOR APPOINTED MR DAVID GRANT JONES

View Document

13/03/1713 March 2017 DIRECTOR APPOINTED MRS DIANE JANE JONES

View Document

13/03/1713 March 2017 DIRECTOR APPOINTED MISS LAURA HARRHY

View Document

13/03/1713 March 2017 APPOINTMENT TERMINATED, DIRECTOR ANTHONY BRAYSHAW

View Document

13/03/1713 March 2017 APPOINTMENT TERMINATED, DIRECTOR CAROLE MCLENNAY

View Document

13/03/1713 March 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN MCCULLOCH

View Document

22/12/1622 December 2016 REGISTERED OFFICE CHANGED ON 22/12/2016 FROM 377 HOYLAKE ROAD WIRRAL CH46 0RW

View Document

22/12/1622 December 2016 SECRETARY APPOINTED MATTHEWS OF CHESTER LTD

View Document

12/12/1612 December 2016 APPOINTMENT TERMINATED, DIRECTOR NEIL LUSSEY

View Document

12/12/1612 December 2016 APPOINTMENT TERMINATED, SECRETARY HHL COMPANY SECRETARIES LIMITED

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

03/05/163 May 2016 DIRECTOR APPOINTED MR JOHN PETER MCCULLOCH

View Document

15/04/1615 April 2016 24/03/16 NO MEMBER LIST

View Document

30/03/1630 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

28/05/1528 May 2015 DIRECTOR APPOINTED ANTHONY WILLIAM BRAYSHAW BRAYSHAW

View Document

06/04/156 April 2015 24/03/15 NO MEMBER LIST

View Document

24/03/1524 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

19/03/1519 March 2015 APPOINTMENT TERMINATED, SECRETARY HHL PROPERTY MANAGEMENT (UK) LTD

View Document

19/03/1519 March 2015 CORPORATE SECRETARY APPOINTED HHL COMPANY SECRETARIES LIMITED

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

27/03/1427 March 2014 24/03/14 NO MEMBER LIST

View Document

26/02/1426 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

04/10/134 October 2013 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER BRAID

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

08/04/138 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

28/03/1328 March 2013 24/03/13 NO MEMBER LIST

View Document

27/03/1227 March 2012 24/03/12 NO MEMBER LIST

View Document

27/03/1227 March 2012 CORPORATE SECRETARY APPOINTED HHL PROPERTY MANAGEMENT (UK) LTD

View Document

27/03/1227 March 2012 APPOINTMENT TERMINATED, SECRETARY HHL PROPERTY MANAGEMENT

View Document

24/01/1224 January 2012 30/06/11 TOTAL EXEMPTION FULL

View Document

11/01/1211 January 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID HOPKINS

View Document

11/01/1211 January 2012 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER BRAID

View Document

11/01/1211 January 2012 APPOINTMENT TERMINATED, DIRECTOR HHL PROPERTY MGT. LTD.

View Document

11/01/1211 January 2012 DIRECTOR APPOINTED MR ALEXANDER JOHN GORDON BRAID

View Document

24/08/1124 August 2011 DIRECTOR APPOINTED MR ALEXANDER JOHN GORDON BRAID

View Document

01/04/111 April 2011 24/03/11 NO MEMBER LIST

View Document

01/04/111 April 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HHL PROPERTY MANAGEMENT / 01/01/2011

View Document

01/04/111 April 2011 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / HHL PROPERTY MGT. LTD. / 01/01/2011

View Document

01/04/111 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL WILLIAM LUSSEY / 11/03/2011

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

26/08/1026 August 2010 PREVEXT FROM 31/12/2009 TO 30/06/2010

View Document

28/07/1028 July 2010 REGISTERED OFFICE CHANGED ON 28/07/2010 FROM C/O HHL PROPERTY MANAGEMENT 27 JOAN AVENUE MORETON WIRRAL MERSEYSIDE CH46 6DA ENGLAND

View Document

10/05/1010 May 2010 24/03/10 NO MEMBER LIST

View Document

07/05/107 May 2010 DIRECTOR APPOINTED MR DAVID CHRISTOPHER HOPKINS

View Document

07/05/107 May 2010 CORPORATE DIRECTOR APPOINTED HHL PROPERTY MGT. LTD.

View Document

07/05/107 May 2010 APPOINT PERSON AS DIRECTOR

View Document

07/05/107 May 2010 APPOINTMENT TERMINATED, SECRETARY NORMA HARTSHORN

View Document

19/04/1019 April 2010 DIRECTOR APPOINTED MRS CAROLE MCLENNAY

View Document

16/04/1016 April 2010 CORPORATE SECRETARY APPOINTED HHL PROPERTY MANAGEMENT

View Document

16/04/1016 April 2010 REGISTERED OFFICE CHANGED ON 16/04/2010 FROM 259 WALLASEY VILLAGE WALLASEY MERSEYSIDE CH45 3LR

View Document

16/04/1016 April 2010 APPOINTMENT TERMINATED, SECRETARY NORMA HARTSHORN

View Document

18/03/1018 March 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

18/03/1018 March 2010 COMPANY NAME CHANGED THE SQUARE: CHESTER LTD CERTIFICATE ISSUED ON 18/03/10

View Document

17/03/1017 March 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

17/03/1017 March 2010 ALTERATION TO MEMORANDUM AND ARTICLES 08/03/2010

View Document

15/03/1015 March 2010 PREVSHO FROM 31/03/2010 TO 31/12/2009

View Document

24/03/0924 March 2009 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