2 NEVERN SQUARE RTM COMPANY LIMITED

Company Documents

DateDescription
16/02/2516 February 2025 Confirmation statement made on 2025-02-04 with no updates

View Document

23/10/2423 October 2024 Accounts for a dormant company made up to 2024-02-28

View Document

12/07/2412 July 2024 Appointment of Mr Jack Charles Cotton O'meara as a director on 2024-07-12

View Document

25/03/2425 March 2024 Termination of appointment of Hannah Marie Sexton as a director on 2024-03-25

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

09/02/249 February 2024 Confirmation statement made on 2024-02-04 with no updates

View Document

23/10/2323 October 2023 Accounts for a dormant company made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

20/02/2320 February 2023 Confirmation statement made on 2023-02-04 with no updates

View Document

23/10/2223 October 2022 Accounts for a dormant company made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

07/02/227 February 2022 Confirmation statement made on 2022-02-04 with no updates

View Document

26/10/2126 October 2021 Accounts for a dormant company made up to 2021-02-28

View Document

15/06/2115 June 2021 Appointment of Westbourne Block Management Limited as a secretary on 2021-06-15

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

05/01/215 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/20

View Document

21/10/2021 October 2020 REGISTERED OFFICE CHANGED ON 21/10/2020 FROM UNIT 7, ASTRA CENTRE EDINBURGH WAY HARLOW ESSEX CM20 2BN ENGLAND

View Document

06/10/206 October 2020 APPOINTMENT TERMINATED, SECRETARY WARWICK ESTATES PROPERTY MANAGEMENT LTD

View Document

26/03/2026 March 2020 DIRECTOR APPOINTED MRS LINDA CAROL ATKINS

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

04/02/204 February 2020 CONFIRMATION STATEMENT MADE ON 04/02/20, NO UPDATES

View Document

03/10/193 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/19

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

04/02/194 February 2019 CONFIRMATION STATEMENT MADE ON 04/02/19, WITH UPDATES

View Document

05/11/185 November 2018 REGISTERED OFFICE CHANGED ON 05/11/2018 FROM NORTHCHURCH BUSINESS CENTRE 84 QUEEN STREET SHEFFIELD S1 2DW UNITED KINGDOM

View Document

05/11/185 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / SELENE FRANCESCA ROSSO / 01/09/2018

View Document

05/11/185 November 2018 CORPORATE SECRETARY APPOINTED WARWICK ESTATES PROPERTY MANAGEMENT LIMITED

View Document

05/11/185 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / HANNAH MARIE SEXTON / 01/09/2018

View Document

05/11/185 November 2018 APPOINTMENT TERMINATED, SECRETARY URBAN OWNERS LIMITED

View Document

05/02/185 February 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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