This company is commonly known as 14-16 Castle Street Rtm Company Ltd. The company was founded 9 years ago and was given the registration number 09129099. The firm's registered office is in CHESTER. You can find them at 15 Lower Bridge Street, , Chester, Cheshire. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | 14-16 CASTLE STREET RTM COMPANY LTD |
---|---|---|
Company Number | : | 09129099 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 July 2014 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 15 Lower Bridge Street, Chester, Cheshire, England, CH1 1RS |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Queensway House, 11 Queensway, New Milton, England, BH25 5NN | Corporate Secretary | 16 May 2022 | Active |
Queensway House, 11 Queensway, New Milton, England, BH25 5NR | Director | 09 March 2020 | Active |
Queensway House, 11 Queensway, New Milton, England, BH25 5NR | Director | 01 July 2017 | Active |
Queensway House, 11 Queensway, New Milton, England, BH25 5NR | Director | 26 May 2020 | Active |
St Johns Chambers, Love Street, Chester, United Kingdom, CH1 1QN | Secretary | 14 July 2014 | Active |
15, Lower Bridge Street, Chester, England, CH1 1RS | Corporate Secretary | 15 July 2016 | Active |
St Johns Chambers, Love Street, Chester, United Kingdom, CH1 1QN | Director | 01 July 2017 | Active |
St Johns Chambers, Love Street, Chester, United Kingdom, CH1 1QN | Director | 14 July 2014 | Active |
St Johns Chambers, Love Street, Chester, United Kingdom, CH1 1QN | Director | 14 July 2014 | Active |
One Carey Lane, London, England, EC2V 8AE | Corporate Director | 14 July 2014 | Active |
One Carey Lane, London, England, EC2V 8AE | Corporate Director | 14 July 2014 | Active |
Ms Susan Jane Chambers | ||
Notified on | : | 30 March 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1946 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | St Johns Chambers, Love Street, Chester, United Kingdom, CH1 1QN |
Nature of control | : |
|
Ms Helen Moorhouse | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1958 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | St Johns Chambers, Love Street, Chester, United Kingdom, CH1 1QN |
Nature of control | : |
|
Ms Gail Coelho | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1947 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | St Johns Chambers, Love Street, Chester, United Kingdom, CH1 1QN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-27 | Accounts | Accounts with accounts type dormant. | Download |
2023-11-20 | Officers | Change corporate secretary company with change date. | Download |
2023-10-13 | Address | Change registered office address company with date old address new address. | Download |
2023-07-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-14 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-16 | Officers | Termination secretary company with name termination date. | Download |
2022-05-16 | Officers | Appoint corporate secretary company with name date. | Download |
2021-11-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-14 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-14 | Persons with significant control | Notification of a person with significant control statement. | Download |
2021-07-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-11-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-13 | Officers | Change corporate secretary company with change date. | Download |
2020-06-17 | Address | Change registered office address company with date old address new address. | Download |
2020-05-26 | Officers | Appoint person director company with name date. | Download |
2020-03-30 | Persons with significant control | Notification of a person with significant control. | Download |
2020-03-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-03-09 | Officers | Appoint person director company with name date. | Download |
2020-03-09 | Officers | Termination director company with name termination date. | Download |
2019-12-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-12 | Accounts | Change account reference date company current shortened. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.