- Company Overview for WALTHAM CHASE RTM COMPANY LTD (12583549)
- Filing history for WALTHAM CHASE RTM COMPANY LTD (12583549)
- People for WALTHAM CHASE RTM COMPANY LTD (12583549)
- More for WALTHAM CHASE RTM COMPANY LTD (12583549)
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 Jan 2025 | AA | Accounts for a dormant company made up to 31 May 2024 | |
11 Oct 2024 | PSC01 | Notification of Robert David Groves as a person with significant control on 8 October 2024 | |
11 Oct 2024 | AP01 | Appointment of Mr Robert David Groves as a director on 8 October 2024 | |
22 Apr 2024 | CS01 | Confirmation statement made on 22 April 2024 with no updates | |
02 Feb 2024 | AA | Accounts for a dormant company made up to 31 May 2023 | |
20 Nov 2023 | AP01 | Appointment of Mr Farryston Nunes as a director on 13 November 2023 | |
16 Nov 2023 | PSC01 | Notification of Farryston Nunes as a person with significant control on 13 November 2023 | |
09 Nov 2023 | AP01 | Appointment of Mr Sam Joseph King as a director on 30 October 2023 | |
08 Nov 2023 | PSC01 | Notification of Sam Joseph King as a person with significant control on 30 October 2023 | |
27 Apr 2023 | CS01 | Confirmation statement made on 27 April 2023 with no updates | |
30 Jan 2023 | AA | Accounts for a dormant company made up to 31 May 2022 | |
19 Aug 2022 | PSC04 | Change of details for Mr Barrie Alan Walter Daniels as a person with significant control on 19 August 2022 | |
19 Aug 2022 | AD01 | Registered office address changed from 4 Waltham Chase 4 Waltham Chase 4a Woodlands Park Road Maidenhead Berkshire SL6 3NW United Kingdom to 4 Waltham Chase 4a Woodlands Park Road Maidenhead Berkshire SL6 3NW on 19 August 2022 | |
19 Aug 2022 | AD01 | Registered office address changed from Bray Broc Hall Hibbert Road Maidenhead SL6 1UT United Kingdom to 4 Waltham Chase 4 Waltham Chase 4a Woodlands Park Road Maidenhead Berkshire SL6 3NW on 19 August 2022 | |
18 Aug 2022 | PSC07 | Cessation of Christopher Lewis Robinson as a person with significant control on 18 August 2022 | |
18 Aug 2022 | TM01 | Termination of appointment of Christopher Lewis Robinson as a director on 18 August 2022 | |
18 Aug 2022 | PSC01 | Notification of Barrie Alan Walter Daniels as a person with significant control on 18 August 2022 | |
04 May 2022 | CS01 | Confirmation statement made on 3 May 2022 with no updates | |
28 Jun 2021 | AA | Accounts for a dormant company made up to 31 May 2021 | |
04 May 2021 | CS01 | Confirmation statement made on 3 May 2021 with no updates | |
18 Jun 2020 | RESOLUTIONS |
Resolutions
|
|
18 Jun 2020 | MA | Memorandum and Articles of Association | |
04 May 2020 | NEWINC | Incorporation |