14-16 CASTLE STREET RTM COMPANY LTD
Company number 09129099
- Company Overview for 14-16 CASTLE STREET RTM COMPANY LTD (09129099)
- Filing history for 14-16 CASTLE STREET RTM COMPANY LTD (09129099)
- People for 14-16 CASTLE STREET RTM COMPANY LTD (09129099)
- More for 14-16 CASTLE STREET RTM COMPANY LTD (09129099)
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 |