Advanced company searchLink opens in new window

WALTHAM CHASE RTM COMPANY LTD

Company number 12583549

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 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
  • RES01 ‐ Resolution of adoption of Articles of Association
18 Jun 2020 MA Memorandum and Articles of Association
04 May 2020 NEWINC Incorporation