About

Registered Number: 03132916
Date of Incorporation: 01/12/1995 (28 years and 4 months ago)
Company Status: Active
Registered Address: 7 Shalmsford Street Shalmsford Street, Chartham, Canterbury, Kent, CT4 7RZ,

 

Retirement & Asset Management Ltd was registered on 01 December 1995 and are based in Canterbury, it has a status of "Active". There are 4 directors listed as Roalfe, Dereck Lewis, Roalfe, Linda Verity, Green, Carole Lesley, Green, Steven Ernest for the company at Companies House. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROALFE, Dereck Lewis 01 December 1995 - 1
ROALFE, Linda Verity 01 December 1995 - 1
GREEN, Carole Lesley 01 December 1995 01 October 2005 1
GREEN, Steven Ernest 01 December 1995 01 October 2005 1

Filing History

Document Type Date
AA - Annual Accounts 10 August 2020
CS01 - N/A 02 December 2019
AA - Annual Accounts 27 August 2019
CH01 - Change of particulars for director 10 January 2019
CS01 - N/A 06 December 2018
AA - Annual Accounts 28 August 2018
CS01 - N/A 19 December 2017
AA - Annual Accounts 01 September 2017
AD01 - Change of registered office address 08 February 2017
AD01 - Change of registered office address 23 January 2017
CS01 - N/A 05 December 2016
AA - Annual Accounts 14 July 2016
AR01 - Annual Return 15 December 2015
AA - Annual Accounts 30 July 2015
AR01 - Annual Return 04 December 2014
AA - Annual Accounts 01 July 2014
AR01 - Annual Return 17 December 2013
AA - Annual Accounts 01 July 2013
AR01 - Annual Return 14 January 2013
AA - Annual Accounts 27 June 2012
AR01 - Annual Return 15 December 2011
AA - Annual Accounts 04 July 2011
AR01 - Annual Return 14 December 2010
CH03 - Change of particulars for secretary 14 December 2010
CH01 - Change of particulars for director 14 December 2010
CH01 - Change of particulars for director 14 December 2010
AA - Annual Accounts 03 September 2010
AR01 - Annual Return 24 December 2009
CH01 - Change of particulars for director 16 December 2009
CH01 - Change of particulars for director 16 December 2009
AA - Annual Accounts 01 July 2009
363a - Annual Return 02 December 2008
AA - Annual Accounts 04 August 2008
363a - Annual Return 17 December 2007
AA - Annual Accounts 22 July 2007
363a - Annual Return 20 December 2006
AA - Annual Accounts 18 July 2006
363s - Annual Return 10 January 2006
288a - Notice of appointment of directors or secretaries 10 January 2006
288b - Notice of resignation of directors or secretaries 10 January 2006
288b - Notice of resignation of directors or secretaries 10 January 2006
AA - Annual Accounts 12 August 2005
363s - Annual Return 14 December 2004
AA - Annual Accounts 08 July 2004
363s - Annual Return 06 December 2003
AA - Annual Accounts 15 May 2003
363s - Annual Return 29 November 2002
AA - Annual Accounts 30 May 2002
363s - Annual Return 22 January 2002
AA - Annual Accounts 11 May 2001
363s - Annual Return 07 December 2000
AA - Annual Accounts 05 May 2000
363s - Annual Return 21 December 1999
AA - Annual Accounts 21 April 1999
363s - Annual Return 03 December 1998
AA - Annual Accounts 07 May 1998
363s - Annual Return 01 February 1998
AA - Annual Accounts 06 May 1997
288a - Notice of appointment of directors or secretaries 03 February 1997
363s - Annual Return 28 January 1997
287 - Change in situation or address of Registered Office 13 March 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 January 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 02 January 1996
288 - N/A 07 December 1995
288 - N/A 07 December 1995
287 - Change in situation or address of Registered Office 07 December 1995
NEWINC - New incorporation documents 01 December 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.