Advanced company searchLink opens in new window

14-16 CASTLE STREET RTM COMPANY LTD

Company number 09129099

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)
27 Mar 2024 AA Accounts for a dormant company made up to 31 March 2023
20 Nov 2023 CH04 Secretary's details changed for Matthews Block Management Ltd on 20 November 2023
13 Oct 2023 AD01 Registered office address changed from 15 Lower Bridge Street Chester Cheshire CH1 1RS England to Queensway House 11 Queensway New Milton Hampshire BH25 5NR on 13 October 2023
26 Jul 2023 CS01 Confirmation statement made on 13 July 2023 with no updates
09 Sep 2022 AA Total exemption full accounts made up to 31 March 2022
14 Jul 2022 CS01 Confirmation statement made on 13 July 2022 with updates
16 May 2022 TM02 Termination of appointment of Matthews of Chester Limited as a secretary on 16 May 2022
16 May 2022 AP04 Appointment of Matthews Block Management Ltd as a secretary on 16 May 2022
18 Nov 2021 AA Total exemption full accounts made up to 31 March 2021
14 Jul 2021 CS01 Confirmation statement made on 13 July 2021 with updates
14 Jul 2021 PSC08 Notification of a person with significant control statement
14 Jul 2021 PSC07 Cessation of Susan Jane Chambers as a person with significant control on 1 July 2021
30 Nov 2020 AA Total exemption full accounts made up to 31 March 2020
13 Jul 2020 CS01 Confirmation statement made on 13 July 2020 with no updates
13 Jul 2020 CH04 Secretary's details changed for Matthews of Chester Limited on 10 July 2020
17 Jun 2020 AD01 Registered office address changed from St Johns Chambers Love Street Chester CH1 1QN United Kingdom to 15 Lower Bridge Street Chester Cheshire CH1 1RS on 17 June 2020
26 May 2020 AP01 Appointment of Mr John Richard Vyvyan Olver as a director on 26 May 2020
30 Mar 2020 PSC01 Notification of Susan Jane Chambers as a person with significant control on 30 March 2020
30 Mar 2020 PSC07 Cessation of Helen Moorhouse as a person with significant control on 30 March 2020
09 Mar 2020 AP01 Appointment of Mr Ashwini Kumar Abhi as a director on 9 March 2020
09 Mar 2020 TM01 Termination of appointment of Lynne Byrne as a director on 2 January 2020
10 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
29 Jul 2019 CS01 Confirmation statement made on 13 July 2019 with no updates
11 Jul 2019 AA Total exemption full accounts made up to 31 March 2018
12 Apr 2019 AA01 Current accounting period shortened from 31 July 2018 to 31 March 2018