About

Registered Number: 07295044
Date of Incorporation: 24/06/2010 (13 years and 10 months ago)
Company Status: Active
Registered Address: 36 Queens Road, Newbury, Berkshire, RG14 7NE

 

Established in 2010, Champlain Reach Rtm Company Ltd has its registered office in Newbury in Berkshire, it has a status of "Active". The companies directors are listed as Kaxe, Garry, Ginn, Rosemary Charlotte, Grant, Derek, Ward, David, Hay, Pragna, Bartlett, Helen Mary, Gray, George Arthur, Tokelove, Daphne in the Companies House registry. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GINN, Rosemary Charlotte 02 December 2010 - 1
GRANT, Derek 16 June 2015 - 1
WARD, David 16 June 2015 - 1
BARTLETT, Helen Mary 24 June 2010 01 June 2016 1
GRAY, George Arthur 24 June 2010 22 January 2015 1
TOKELOVE, Daphne 24 June 2010 24 July 2014 1
Secretary Name Appointed Resigned Total Appointments
KAXE, Garry 14 May 2013 - 1
HAY, Pragna 24 June 2010 08 May 2013 1

Filing History

Document Type Date
CS01 - N/A 27 June 2020
AA - Annual Accounts 07 October 2019
CS01 - N/A 25 June 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 02 August 2018
AA - Annual Accounts 01 September 2017
PSC08 - N/A 10 July 2017
CS01 - N/A 04 July 2017
AA - Annual Accounts 19 December 2016
AR01 - Annual Return 08 July 2016
TM01 - Termination of appointment of director 08 July 2016
AA - Annual Accounts 05 October 2015
AR01 - Annual Return 22 July 2015
AP01 - Appointment of director 22 July 2015
AP01 - Appointment of director 22 July 2015
TM01 - Termination of appointment of director 22 July 2015
TM01 - Termination of appointment of director 22 July 2015
TM01 - Termination of appointment of director 06 August 2014
AA - Annual Accounts 04 August 2014
AR01 - Annual Return 23 July 2014
AP01 - Appointment of director 18 September 2013
AR01 - Annual Return 06 August 2013
CH01 - Change of particulars for director 06 August 2013
CH01 - Change of particulars for director 17 July 2013
CH03 - Change of particulars for secretary 17 July 2013
AA - Annual Accounts 12 July 2013
AP03 - Appointment of secretary 20 May 2013
TM02 - Termination of appointment of secretary 14 May 2013
AA01 - Change of accounting reference date 26 April 2013
AA - Annual Accounts 28 August 2012
AR01 - Annual Return 10 July 2012
AA - Annual Accounts 19 March 2012
CH01 - Change of particulars for director 07 March 2012
AR01 - Annual Return 22 July 2011
CH01 - Change of particulars for director 20 June 2011
CH01 - Change of particulars for director 20 June 2011
CH01 - Change of particulars for director 18 May 2011
CH03 - Change of particulars for secretary 18 May 2011
AP01 - Appointment of director 08 March 2011
NEWINC - New incorporation documents 24 June 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.