Advanced company searchLink opens in new window

CHASE COURT RTM COMPANY LIMITED

Company number 07454325

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
26 Jul 2016 AP01 Appointment of John Woodcock as a director on 25 June 2016
14 Mar 2016 AP01 Appointment of Walter Bailey as a director on 26 January 2016
30 Nov 2015 AR01 Annual return made up to 29 November 2015 no member list
10 Jun 2015 AA Accounts for a dormant company made up to 30 November 2014
04 Dec 2014 AR01 Annual return made up to 29 November 2014 no member list
04 Dec 2014 AD01 Registered office address changed from Kingston Property Services Cheviot House Beaminster Way East Newcastle upon Tyne NE3 2ER to Cheviot House Beaminster Way East Newcastle upon Tyne NE3 2ER on 4 December 2014
21 Jul 2014 AA Accounts for a dormant company made up to 30 November 2013
09 Dec 2013 AR01 Annual return made up to 29 November 2013 no member list
09 Dec 2013 AD01 Registered office address changed from C/O Kingston Property Services Beaminster Way East Kingston Park Newcastle upon Tyne NE3 2ER United Kingdom on 9 December 2013
17 Jul 2013 AA Accounts for a dormant company made up to 30 November 2012
30 Nov 2012 AR01 Annual return made up to 29 November 2012 no member list
17 Jul 2012 AA Accounts for a dormant company made up to 30 November 2011
07 Dec 2011 AR01 Annual return made up to 29 November 2011 no member list
27 Jun 2011 AP04 Appointment of Kingston Property Services as a secretary
08 Jun 2011 TM01 Termination of appointment of Ethel Margaret Ellis as a director
08 Jun 2011 AP01 Appointment of Mary Mcgregor as a director
08 Jun 2011 AP01 Appointment of Joan Margaret Greener as a director
29 Nov 2010 NEWINC Incorporation