- Company Overview for THE CHASE RTM LIMITED (05575206)
- Filing history for THE CHASE RTM LIMITED (05575206)
- People for THE CHASE RTM LIMITED (05575206)
- More for THE CHASE RTM LIMITED (05575206)
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) |
---|---|---|---|
11 Apr 2017 | TM01 | Termination of appointment of Ethel Esther King as a director on 17 January 2017 | |
27 Sep 2016 | CS01 | Confirmation statement made on 27 September 2016 with updates | |
17 Mar 2016 | TM01 | Termination of appointment of Patrick Colin Jacob as a director on 11 March 2016 | |
29 Jan 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
05 Oct 2015 | AR01 | Annual return made up to 27 September 2015 no member list | |
25 Feb 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
12 Nov 2014 | AR01 | Annual return made up to 27 September 2014 no member list | |
12 Nov 2014 | AP03 | Appointment of Mr Martyn Richard Hudson as a secretary on 29 September 2014 | |
12 Nov 2014 | TM02 | Termination of appointment of Hgw Secretarial Limited as a secretary on 29 September 2014 | |
11 Nov 2014 | AD01 | Registered office address changed from 27 Vicarage Road Verwood Dorset BH31 6DR to Heliting House 2Nd Floor 35 Richmond Hill Bournemouth Dorset BH2 6HT on 11 November 2014 | |
23 Sep 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
21 Oct 2013 | AR01 | Annual return made up to 27 September 2013 no member list | |
21 Oct 2013 | CH01 | Director's details changed for Patrick Colin Jacob on 28 February 2013 | |
21 Oct 2013 | CH04 | Secretary's details changed for Hgw Secretarial Limited on 28 February 2013 | |
04 Jun 2013 | AA | Total exemption full accounts made up to 31 December 2012 | |
27 Feb 2013 | AD01 | Registered office address changed from 21 Oxford Road Bournemouth Dorset BH8 8ET on 27 February 2013 | |
19 Oct 2012 | AR01 | Annual return made up to 27 September 2012 no member list | |
12 Jun 2012 | AA | Total exemption full accounts made up to 31 December 2011 | |
07 Oct 2011 | AR01 | Annual return made up to 27 September 2011 no member list | |
19 Jul 2011 | AA | Total exemption full accounts made up to 31 December 2010 | |
14 Oct 2010 | AR01 | Annual return made up to 27 September 2010 no member list | |
14 Oct 2010 | AP04 | Appointment of Hgw Secretarial Limited as a secretary | |
14 Oct 2010 | CH01 | Director's details changed for Pamela Jean Querol on 2 October 2009 | |
14 Oct 2010 | CH01 | Director's details changed for Graham David Phillips on 2 October 2009 | |
14 Oct 2010 | CH01 | Director's details changed for Ethel Esther King on 2 October 2009 |