SEASIDE SQUARE RTM COMPANY LIMITED
Company Documents
| Date | Description |
|---|---|
| 20/06/2520 June 2025 | Confirmation statement made on 2025-06-08 with no updates |
| 20/03/2520 March 2025 | Total exemption full accounts made up to 2024-06-30 |
| 30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
| 11/06/2411 June 2024 | Confirmation statement made on 2024-06-08 with no updates |
| 13/03/2413 March 2024 | Total exemption full accounts made up to 2023-06-30 |
| 30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
| 08/06/238 June 2023 | Confirmation statement made on 2023-06-08 with no updates |
| 20/03/2320 March 2023 | Total exemption full accounts made up to 2022-06-30 |
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
| 06/08/216 August 2021 | Confirmation statement made on 2021-06-08 with no updates |
| 06/08/216 August 2021 | Appointment of Mr Stephen Lee as a secretary on 2021-08-06 |
| 06/08/216 August 2021 | Appointment of Mr Stephen Lee as a director on 2021-08-06 |
| 06/08/216 August 2021 | Cessation of Robert David Maddams as a person with significant control on 2021-08-06 |
| 06/08/216 August 2021 | Termination of appointment of Robert David Maddams as a director on 2021-08-06 |
| 06/08/216 August 2021 | Notification of Stephen Lee as a person with significant control on 2021-08-06 |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 15/03/2115 March 2021 | 30/06/20 TOTAL EXEMPTION FULL |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 15/06/2015 June 2020 | CONFIRMATION STATEMENT MADE ON 08/06/20, WITH UPDATES |
| 31/03/2031 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
| 09/07/199 July 2019 | CONFIRMATION STATEMENT MADE ON 08/06/19, WITH UPDATES |
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
| 13/05/1913 May 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT DAVID MADDAMS |
| 13/05/1913 May 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SARAH LOUISE AGNEW |
| 13/05/1913 May 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JULIE MAY PEASGOOD |
| 01/05/191 May 2019 | DIRECTOR'S CHANGE OF PARTICULARS / SARAH LOUISE AGNEW / 01/05/2019 |
| 01/05/191 May 2019 | DIRECTOR'S CHANGE OF PARTICULARS / JULIE MAY PEASGOOD / 01/05/2019 |
| 31/03/1931 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
| 13/08/1813 August 2018 | CONFIRMATION STATEMENT MADE ON 08/06/18, WITH UPDATES |
| 01/11/171 November 2017 | 30/06/17 TOTAL EXEMPTION FULL |
| 11/07/1711 July 2017 | CONFIRMATION STATEMENT MADE ON 08/06/17, NO UPDATES |
| 30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
| 27/03/1727 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
| 20/07/1620 July 2016 | 08/06/16 NO MEMBER LIST |
| 30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
| 07/09/157 September 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
| 28/07/1528 July 2015 | 08/06/15 NO MEMBER LIST |
| 30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
| 30/03/1530 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
| 14/08/1414 August 2014 | 08/06/14 NO MEMBER LIST |
| 30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
| 07/03/147 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
| 18/07/1318 July 2013 | 08/06/13 NO MEMBER LIST |
| 30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
| 08/06/128 June 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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