About

Registered Number: 06130269
Date of Incorporation: 27/02/2007 (17 years and 2 months ago)
Company Status: Active
Registered Address: Unit 7, Astra Centre, Edinburgh Way, Harlow, Essex, CM20 2BN,

 

Custom House Reach Rtm Company Ltd was registered on 27 February 2007 and has its registered office in Essex, it's status is listed as "Active". There are 4 directors listed for this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DRIVER, Devin Ryan 12 January 2017 - 1
VIGELIS, Karolis 09 May 2019 - 1
FRASER, Ian 22 July 2013 14 March 2014 1
GRIFFITHS, Kevin Howell 27 February 2007 02 September 2007 1

Filing History

Document Type Date
AA - Annual Accounts 26 May 2020
CS01 - N/A 01 April 2020
AP04 - Appointment of corporate secretary 01 April 2020
TM02 - Termination of appointment of secretary 01 April 2020
AD01 - Change of registered office address 01 April 2020
AA - Annual Accounts 13 June 2019
AP01 - Appointment of director 10 May 2019
CS01 - N/A 14 March 2019
AA - Annual Accounts 17 May 2018
CS01 - N/A 12 March 2018
AA - Annual Accounts 17 May 2017
CS01 - N/A 09 March 2017
AP01 - Appointment of director 18 January 2017
AA - Annual Accounts 23 June 2016
AR01 - Annual Return 15 March 2016
TM01 - Termination of appointment of director 08 February 2016
AR01 - Annual Return 17 March 2015
AA - Annual Accounts 06 March 2015
TM01 - Termination of appointment of director 12 June 2014
AR01 - Annual Return 04 March 2014
AA - Annual Accounts 10 February 2014
AP01 - Appointment of director 09 August 2013
AA - Annual Accounts 03 April 2013
AR01 - Annual Return 07 March 2013
AP01 - Appointment of director 25 July 2012
AR01 - Annual Return 09 March 2012
AA - Annual Accounts 24 January 2012
AA - Annual Accounts 27 June 2011
AR01 - Annual Return 24 March 2011
AP01 - Appointment of director 21 October 2010
TM01 - Termination of appointment of director 21 October 2010
AD01 - Change of registered office address 08 October 2010
CH04 - Change of particulars for corporate secretary 08 October 2010
AA - Annual Accounts 23 June 2010
AR01 - Annual Return 19 March 2010
CH01 - Change of particulars for director 19 March 2010
CH04 - Change of particulars for corporate secretary 18 March 2010
AA - Annual Accounts 28 March 2009
AA - Annual Accounts 28 March 2009
363a - Annual Return 03 March 2009
363a - Annual Return 19 March 2008
288b - Notice of resignation of directors or secretaries 17 March 2008
225 - Change of Accounting Reference Date 08 June 2007
288b - Notice of resignation of directors or secretaries 11 March 2007
NEWINC - New incorporation documents 27 February 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.