R.P. CHESTER MEMORIAL TRUST COMPANY LIMITED - HAMPSHIRE


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type micro entity. 2023-11-30 View Report
Confirmation statement. Statement with no updates. 2023-04-28 View Report
Accounts. Accounts type micro entity. 2022-12-09 View Report
Confirmation statement. Statement with no updates. 2022-04-25 View Report
Officers. Change date: 2021-12-04. Officer name: Mrs Katharine Louise Kismer. 2021-12-04 View Report
Accounts. Accounts type micro entity. 2021-12-04 View Report
Confirmation statement. Statement with no updates. 2021-04-26 View Report
Officers. Officer name: Alexandra Jane Bennett. Termination date: 2021-03-23. 2021-03-24 View Report
Officers. Officer name: Mrs Katharine Louise Kismer. Appointment date: 2020-12-11. 2021-01-14 View Report
Accounts. Accounts type micro entity. 2020-12-19 View Report
Confirmation statement. Statement with no updates. 2020-04-28 View Report
Accounts. Accounts type micro entity. 2019-12-18 View Report
Confirmation statement. Statement with no updates. 2019-05-03 View Report
Accounts. Accounts type micro entity. 2018-12-04 View Report
Confirmation statement. Statement with no updates. 2018-04-25 View Report
Accounts. Accounts type micro entity. 2017-12-22 View Report
Confirmation statement. Statement with updates. 2017-05-08 View Report
Accounts. Accounts type micro entity. 2016-12-30 View Report
Annual return. With made up date no member list. 2016-05-11 View Report
Officers. Appointment date: 2015-12-04. Officer name: Mr Philip Brian Chadder. 2015-12-12 View Report
Accounts. Accounts type total exemption full. 2015-12-12 View Report
Annual return. With made up date no member list. 2015-04-29 View Report
Accounts. Accounts type total exemption full. 2014-11-25 View Report
Annual return. With made up date no member list. 2014-05-12 View Report
Accounts. Accounts type total exemption small. 2013-12-19 View Report
Officers. Officer name: Mr Robin John Athawes. 2013-12-17 View Report
Officers. Officer name: Peter Short. 2013-12-17 View Report
Officers. Officer name: Mrs Alexandra Jane Bennett. 2013-12-17 View Report
Officers. Officer name: Mr Peter Philip Short. 2013-11-18 View Report
Officers. Officer name: David Ivey. 2013-11-18 View Report
Officers. Officer name: Brian Ivey. 2013-11-18 View Report
Officers. Officer name: David Crawshaw. 2013-11-03 View Report
Annual return. With made up date no member list. 2013-05-15 View Report
Accounts. Accounts type total exemption full. 2012-10-09 View Report
Annual return. With made up date no member list. 2012-05-09 View Report
Officers. Change date: 2011-06-10. Officer name: David William George Ivey. 2012-05-08 View Report
Accounts. Accounts type total exemption full. 2011-11-01 View Report
Annual return. With made up date no member list. 2011-04-27 View Report
Officers. Change date: 2011-03-15. Officer name: David William George Ivey. 2011-04-27 View Report
Accounts. Accounts type total exemption full. 2011-01-27 View Report
Annual return. With made up date no member list. 2010-05-13 View Report
Officers. Change date: 2010-01-01. Officer name: David John Crawshaw. 2010-05-13 View Report
Officers. Officer name: Mr Brian Ivey. Change date: 2010-01-01. 2010-05-13 View Report
Officers. Officer name: Stephen Anthony Short. Change date: 2010-01-01. 2010-05-13 View Report
Officers. Officer name: David William George Ivey. Change date: 2010-01-01. 2010-05-13 View Report
Accounts. Accounts type total exemption full. 2010-01-19 View Report
Annual return. Legacy. 2009-05-06 View Report
Accounts. Accounts type total exemption full. 2009-01-21 View Report
Annual return. Legacy. 2008-04-29 View Report
Accounts. Accounts type total exemption full. 2007-11-29 View Report