PIAZZA RTM COMPANY LIMITED

Company Documents

DateDescription
01/08/251 August 2025 NewAccounts for a dormant company made up to 2024-10-31

View Document

28/07/2528 July 2025 NewConfirmation statement made on 2025-07-28 with no updates

View Document

28/05/2528 May 2025 Termination of appointment of Estate Services (Southern) Limited T/a Fell Reynolds as a secretary on 2025-05-22

View Document

28/05/2528 May 2025 Appointment of Q1 Professional Services Limited as a secretary on 2025-05-22

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

18/07/2418 July 2024 Accounts for a dormant company made up to 2023-10-31

View Document

24/06/2424 June 2024 Confirmation statement made on 2024-05-30 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

21/07/2321 July 2023 Accounts for a dormant company made up to 2022-10-31

View Document

30/05/2330 May 2023 Confirmation statement made on 2023-05-30 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

26/10/2226 October 2022 Appointment of Mr James George Crook as a director on 2022-10-26

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

23/07/2123 July 2021 Termination of appointment of a director

View Document

16/07/2116 July 2021 Termination of appointment of Gary John Coulter as a director on 2021-07-15

View Document

15/07/2115 July 2021 Accounts for a dormant company made up to 2020-10-31

View Document

15/07/2115 July 2021 Appointment of Mr Richard William Andrews as a director on 2021-07-14

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

13/11/1913 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/19

View Document

28/05/1928 May 2019 CONFIRMATION STATEMENT MADE ON 26/05/19, NO UPDATES

View Document

22/03/1922 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18

View Document

21/11/1821 November 2018 DIRECTOR APPOINTED MRS RHONA ANNETTE GRAHAM

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

30/05/1830 May 2018 CONFIRMATION STATEMENT MADE ON 26/05/18, NO UPDATES

View Document

09/04/189 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

27/06/1727 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16

View Document

31/05/1731 May 2017 CONFIRMATION STATEMENT MADE ON 26/05/17, WITH UPDATES

View Document

03/04/173 April 2017 APPOINTMENT TERMINATED, SECRETARY RODERICK BAKER

View Document

03/04/173 April 2017 CORPORATE SECRETARY APPOINTED ESTATE SERVICES (SOUTHERN) LIMITED T/A FELL REYNOLDS

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

30/09/1630 September 2016 DIRECTOR APPOINTED MR GARY JOHN COULTER

View Document

12/09/1612 September 2016 DIRECTOR APPOINTED MS MAUREEN DOYLE

View Document

03/06/163 June 2016 26/05/16 NO MEMBER LIST

View Document

02/06/162 June 2016 APPOINTMENT TERMINATED, DIRECTOR GARY COULTER

View Document

02/06/162 June 2016 DIRECTOR APPOINTED MR RAYMOND BLAKEBOROUGH

View Document

13/04/1613 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15

View Document

13/04/1613 April 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID PAYNE

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

11/09/1511 September 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID JEFFRIES

View Document

27/07/1527 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14

View Document

27/05/1527 May 2015 REGISTERED OFFICE CHANGED ON 27/05/2015 FROM C/O FELL REYNOLDS ROSTRUM HOUSE CHERITON PLACE FOLKESTONE KENT CT20 2DS

View Document

27/05/1527 May 2015 26/05/15 NO MEMBER LIST

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

18/07/1418 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13

View Document

27/05/1427 May 2014 26/05/14 NO MEMBER LIST

View Document

20/08/1320 August 2013 APPOINTMENT TERMINATED, DIRECTOR PETER RUNACRES

View Document

30/07/1330 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12

View Document

21/06/1321 June 2013 26/05/13 NO MEMBER LIST

View Document

28/03/1328 March 2013 APPOINTMENT TERMINATED, DIRECTOR JEREMY ASFOUR

View Document

26/07/1226 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11

View Document

11/06/1211 June 2012 26/05/12 NO MEMBER LIST

View Document

05/01/125 January 2012 DIRECTOR APPOINTED MRS MARGARET EILEEN STANTON M.B.E.

View Document

03/01/123 January 2012 DIRECTOR APPOINTED MR GARY JOHN COULTER

View Document

03/01/123 January 2012 DIRECTOR APPOINTED MR PETER EDWARD RUNACRES

View Document

13/07/1113 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10

View Document

06/07/116 July 2011 26/05/11 NO MEMBER LIST

View Document

25/05/1125 May 2011 REGISTERED OFFICE CHANGED ON 25/05/2011 FROM 47 THE PIAZZA SOVEREIGN HARBOUR SOUTH EASTBOURNE EAST SUSSEX BN23 5TG

View Document

25/05/1125 May 2011 APPOINTMENT TERMINATED, SECRETARY RICHARD ANDREWS

View Document

25/05/1125 May 2011 SECRETARY APPOINTED MR RODERICK DAVID BAKER

View Document

11/06/1011 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09

View Document

27/05/1027 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID PAYNE / 21/05/2010

View Document

27/05/1027 May 2010 26/05/10 NO MEMBER LIST

View Document

27/05/1027 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEREMY ASFOUR / 21/05/2010

View Document

27/05/1027 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JEFFRIES / 21/05/2010

View Document

11/06/0911 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08

View Document

05/06/095 June 2009 ANNUAL RETURN MADE UP TO 26/05/09

View Document

23/09/0823 September 2008 APPOINTMENT TERMINATED DIRECTOR PETER RUNACRES

View Document

11/06/0811 June 2008 ANNUAL RETURN MADE UP TO 26/05/08

View Document

23/05/0823 May 2008 DIRECTOR APPOINTED DAVID PAYNE

View Document

23/05/0823 May 2008 DIRECTOR APPOINTED DAVID GEORGE JEFFRIES

View Document

23/05/0823 May 2008 DIRECTOR APPOINTED JEREMY ASFOUR

View Document

13/12/0713 December 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07

View Document

31/05/0731 May 2007 ANNUAL RETURN MADE UP TO 26/05/07

View Document

29/01/0729 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06

View Document

01/06/061 June 2006 ANNUAL RETURN MADE UP TO 26/05/06

View Document

31/01/0631 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05

View Document

22/08/0522 August 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

01/06/051 June 2005 ACC. REF. DATE EXTENDED FROM 31/05/05 TO 31/10/05

View Document

26/05/0526 May 2005 ANNUAL RETURN MADE UP TO 26/05/05

View Document

22/02/0522 February 2005 REGISTERED OFFICE CHANGED ON 22/02/05 FROM: SOUTH BLOCK 59-71 THE PIAZZA LITTLE VENICE SOVEREIGN HARBOUR SOUTH EASTBOURNE EAST SUSSEX

View Document

10/02/0510 February 2005 NEW SECRETARY APPOINTED

View Document

06/01/056 January 2005 NEW DIRECTOR APPOINTED

View Document

09/06/049 June 2004 SECRETARY RESIGNED

View Document

09/06/049 June 2004 DIRECTOR RESIGNED

View Document

26/05/0426 May 2004 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