8 WEST PARADE RTM COMPANY LIMITED

Company Documents

DateDescription
01/07/251 July 2025 First Gazette notice for compulsory strike-off

View Document

14/11/2414 November 2024 Termination of appointment of Liam Brandon Excell as a director on 2024-11-13

View Document

14/11/2414 November 2024 Termination of appointment of Athena Demos as a director on 2024-11-13

View Document

03/09/243 September 2024 Confirmation statement made on 2024-07-06 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

07/05/247 May 2024 Total exemption full accounts made up to 2023-07-31

View Document

13/09/2313 September 2023 Director's details changed for Mr Liam Brandon Excell on 2023-07-07

View Document

13/09/2313 September 2023 Director's details changed for Ms Athena Demos on 2023-07-07

View Document

17/07/2317 July 2023 Confirmation statement made on 2023-07-06 with no updates

View Document

17/07/2317 July 2023 Termination of appointment of Lucy Jane Bending as a secretary on 2023-02-25

View Document

17/07/2317 July 2023 Termination of appointment of Lucy Jane Bending as a director on 2023-02-25

View Document

06/07/236 July 2023 Termination of appointment of Michael John Cant as a director on 2023-07-05

View Document

10/05/2310 May 2023 Total exemption full accounts made up to 2022-07-31

View Document

18/11/2218 November 2022 Appointment of Ms Hsiu Ling Yap as a director on 2022-11-18

View Document

25/02/2225 February 2022 Micro company accounts made up to 2021-07-31

View Document

06/07/216 July 2021 Confirmation statement made on 2021-07-06 with no updates

View Document

20/07/2020 July 2020 CONFIRMATION STATEMENT MADE ON 16/07/20, NO UPDATES

View Document

01/06/201 June 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

16/07/1916 July 2019 CONFIRMATION STATEMENT MADE ON 16/07/19, NO UPDATES

View Document

01/05/191 May 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

26/04/1926 April 2019 APPOINTMENT TERMINATED, DIRECTOR IRENE NIELD

View Document

16/08/1816 August 2018 REGISTERED OFFICE CHANGED ON 16/08/2018 FROM FLAT 3 8 WEST PARADE BEXHILL-ON-SEA EAST SUSSEX TN39 3HR

View Document

17/07/1817 July 2018 CONFIRMATION STATEMENT MADE ON 16/07/18, NO UPDATES

View Document

21/06/1821 June 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

09/05/189 May 2018 DIRECTOR APPOINTED MR IAN JAMES PHILLIPS-HEMMING

View Document

04/05/184 May 2018 DIRECTOR APPOINTED MRS NICHOLA LESLIE PHILLIPS-HEMMING

View Document

18/07/1718 July 2017 CONFIRMATION STATEMENT MADE ON 16/07/17, NO UPDATES

View Document

20/04/1720 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

26/07/1626 July 2016 CONFIRMATION STATEMENT MADE ON 16/07/16, WITH UPDATES

View Document

21/04/1621 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

20/04/1620 April 2016 DIRECTOR APPOINTED DR ROBERT JOHN LUCAS

View Document

15/03/1615 March 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/14

View Document

21/07/1521 July 2015 16/07/15 NO MEMBER LIST

View Document

21/07/1521 July 2015 REGISTERED OFFICE CHANGED ON 21/07/2015 FROM FLAT 1 8 WEST PARADE BEXHILL-ON-SEA EAST SUSSEX TN39 3HR

View Document

03/06/153 June 2015 SECRETARY APPOINTED MRS LUCY JANE BENDING

View Document

01/06/151 June 2015 APPOINTMENT TERMINATED, SECRETARY JOAN DARGAN

View Document

06/05/156 May 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

24/07/1424 July 2014 16/07/14 NO MEMBER LIST

View Document

30/04/1430 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

28/10/1328 October 2013 DIRECTOR APPOINTED MRS LUCY JANE BENDING

View Document

22/07/1322 July 2013 16/07/13 NO MEMBER LIST

View Document

02/05/132 May 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

24/04/1324 April 2013 SECRETARY APPOINTED MS JOAN LESLEY DARGAN

View Document

25/03/1325 March 2013 REGISTERED OFFICE CHANGED ON 25/03/2013 FROM FLAT 3, 8 WEST PARADE BEXHILL ON SEA EAST SUSSEX TN39 3HR

View Document

22/03/1322 March 2013 APPOINTMENT TERMINATED, SECRETARY KATHLEEN O'CALLAGHAN

View Document

22/03/1322 March 2013 APPOINTMENT TERMINATED, DIRECTOR JOAN DARGON

View Document

10/08/1210 August 2012 16/07/12 NO MEMBER LIST

View Document

16/04/1216 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

07/08/117 August 2011 16/07/11 NO MEMBER LIST

View Document

04/05/114 May 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

25/08/1025 August 2010 16/07/10 NO MEMBER LIST

View Document

25/08/1025 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / IRENE NIELD / 16/07/2010

View Document

25/08/1025 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DEREK CALE / 16/07/2010

View Document

25/08/1025 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN CANT / 16/07/2010

View Document

25/08/1025 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOAN LESLEY DARGON / 16/07/2010

View Document

27/04/1027 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

21/07/0921 July 2009 ANNUAL RETURN MADE UP TO 16/07/09

View Document

15/06/0915 June 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

29/07/0829 July 2008 ANNUAL RETURN MADE UP TO 16/07/08

View Document

16/07/0716 July 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company