About

Registered Number: 06856401
Date of Incorporation: 24/03/2009 (15 years and 1 month ago)
Company Status: Active
Registered Address: 15 Lower Bridge Street, Chester, Cheshire, CH1 1RS,

 

The Square Chester Rtm Company Ltd was registered on 24 March 2009 and are based in Chester, it's status is listed as "Active". The current directors of this company are listed as Matthews Of Chester Limited, Carter, Sandra Ann, Craig, John David, Hussain, Yahya, Pritchard, Dudley, Hhl Property Management (Uk) Ltd, Hhl Property Management (Uk) Ltd, Braid, Alexander John Gordon, Brayshaw, Anthony William Brayshaw, Chapman, Shelagh Christine, Harrhy, Laura, Hopkins, David Christopher, Jones, David Grant, Jones, Diane Jane, Lussey, Neil William, Mcculloch, John Peter, Mclennay, Carole, Hhl Property Mgt. Ltd. in the Companies House registry. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CARTER, Sandra Ann 13 March 2017 - 1
CRAIG, John David 13 March 2017 - 1
HUSSAIN, Yahya 01 October 2020 - 1
PRITCHARD, Dudley 07 January 2019 - 1
BRAID, Alexander John Gordon 30 April 2011 11 January 2012 1
BRAYSHAW, Anthony William Brayshaw 12 May 2015 13 March 2017 1
CHAPMAN, Shelagh Christine 13 March 2017 03 December 2019 1
HARRHY, Laura 13 March 2017 20 January 2020 1
HOPKINS, David Christopher 01 March 2010 11 January 2012 1
JONES, David Grant 13 March 2017 02 March 2020 1
JONES, Diane Jane 13 March 2017 10 September 2020 1
LUSSEY, Neil William 24 March 2009 29 November 2016 1
MCCULLOCH, John Peter 02 May 2016 13 March 2017 1
MCLENNAY, Carole 19 April 2010 13 March 2017 1
HHL PROPERTY MGT. LTD. 01 March 2010 11 January 2012 1
Secretary Name Appointed Resigned Total Appointments
MATTHEWS OF CHESTER LIMITED 22 December 2016 - 1
HHL PROPERTY MANAGEMENT (UK) LTD 01 January 2012 01 February 2015 1
HHL PROPERTY MANAGEMENT (UK) LTD 16 April 2010 01 January 2012 1

Filing History

Document Type Date
AP01 - Appointment of director 06 October 2020
TM01 - Termination of appointment of director 10 September 2020
AD01 - Change of registered office address 19 June 2020
CS01 - N/A 30 March 2020
CH04 - Change of particulars for corporate secretary 29 March 2020
TM01 - Termination of appointment of director 02 March 2020
PSC07 - N/A 02 March 2020
TM01 - Termination of appointment of director 20 January 2020
PSC07 - N/A 20 January 2020
AA - Annual Accounts 07 January 2020
TM01 - Termination of appointment of director 20 December 2019
PSC07 - N/A 20 December 2019
CS01 - N/A 23 April 2019
AP01 - Appointment of director 09 January 2019
AA - Annual Accounts 19 December 2018
CS01 - N/A 26 March 2018
AA - Annual Accounts 08 February 2018
CS01 - N/A 19 May 2017
TM01 - Termination of appointment of director 13 March 2017
AP01 - Appointment of director 13 March 2017
AP01 - Appointment of director 13 March 2017
AP01 - Appointment of director 13 March 2017
AP01 - Appointment of director 13 March 2017
AP01 - Appointment of director 13 March 2017
AP01 - Appointment of director 13 March 2017
TM01 - Termination of appointment of director 13 March 2017
TM01 - Termination of appointment of director 13 March 2017
AA - Annual Accounts 13 March 2017
AP03 - Appointment of secretary 22 December 2016
AD01 - Change of registered office address 22 December 2016
TM02 - Termination of appointment of secretary 12 December 2016
TM01 - Termination of appointment of director 12 December 2016
AP01 - Appointment of director 03 May 2016
AR01 - Annual Return 15 April 2016
AA - Annual Accounts 30 March 2016
AP01 - Appointment of director 28 May 2015
AR01 - Annual Return 06 April 2015
AA - Annual Accounts 24 March 2015
AP04 - Appointment of corporate secretary 19 March 2015
TM02 - Termination of appointment of secretary 19 March 2015
AR01 - Annual Return 27 March 2014
AA - Annual Accounts 26 February 2014
TM01 - Termination of appointment of director 04 October 2013
AA - Annual Accounts 08 April 2013
AR01 - Annual Return 28 March 2013
AR01 - Annual Return 27 March 2012
AP04 - Appointment of corporate secretary 27 March 2012
TM02 - Termination of appointment of secretary 27 March 2012
AA - Annual Accounts 24 January 2012
TM01 - Termination of appointment of director 11 January 2012
AP01 - Appointment of director 11 January 2012
TM01 - Termination of appointment of director 11 January 2012
TM01 - Termination of appointment of director 11 January 2012
AP01 - Appointment of director 24 August 2011
AR01 - Annual Return 01 April 2011
CH04 - Change of particulars for corporate secretary 01 April 2011
CH02 - Change of particulars for corporate director 01 April 2011
CH01 - Change of particulars for director 01 April 2011
AA - Annual Accounts 31 January 2011
AA01 - Change of accounting reference date 26 August 2010
AD01 - Change of registered office address 28 July 2010
AR01 - Annual Return 10 May 2010
AP01 - Appointment of director 07 May 2010
AP02 - Appointment of corporate director 07 May 2010
AP01 - Appointment of director 07 May 2010
TM02 - Termination of appointment of secretary 07 May 2010
AP01 - Appointment of director 19 April 2010
AP04 - Appointment of corporate secretary 16 April 2010
TM02 - Termination of appointment of secretary 16 April 2010
AD01 - Change of registered office address 16 April 2010
CERTNM - Change of name certificate 18 March 2010
CONNOT - N/A 18 March 2010
RESOLUTIONS - N/A 17 March 2010
CC04 - Statement of companies objects 17 March 2010
AA01 - Change of accounting reference date 15 March 2010
NEWINC - New incorporation documents 24 March 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.