THE PIAZZA WEST RTM COMPANY LIMITED

Company Documents

DateDescription
30/09/2530 September 2025 NewFirst Gazette notice for compulsory strike-off

View Document

15/08/2515 August 2025 NewTermination of appointment of Maureen Doyle as a director on 2025-07-28

View Document

17/04/2517 April 2025 Termination of appointment of Estate Services (Southern) Limited T/a Fell Reynolds as a secretary on 2025-04-11

View Document

17/04/2517 April 2025 Appointment of Q1 Professional Limited as a secretary on 2025-04-11

View Document

09/12/249 December 2024 Confirmation statement made on 2024-11-02 with no updates

View Document

20/11/2420 November 2024 Termination of appointment of Margaret Eileen Stanton M.B.E. as a director on 2024-10-20

View Document

19/07/2419 July 2024 Termination of appointment of Gary John Coulter as a director on 2024-07-19

View Document

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

View Document

02/11/232 November 2023 Confirmation statement made on 2023-11-02 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

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

View Accounts

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

View Accounts

20/07/2120 July 2021 Accounts for a dormant company made up to 2020-10-31

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

10/09/1910 September 2019 CONFIRMATION STATEMENT MADE ON 31/08/19, NO UPDATES

View Document

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

View Document

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

View Accounts

05/09/185 September 2018 CONFIRMATION STATEMENT MADE ON 31/08/18, 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

01/09/171 September 2017 CONFIRMATION STATEMENT MADE ON 31/08/17, NO UPDATES

View Document

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

View Document

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

View Document

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

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

30/09/1630 September 2016 CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES

View Document

12/09/1612 September 2016 DIRECTOR APPOINTED MR RAYMOND BLAKEBOROUGH

View Document

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

View Document

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

View Document

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

View Document

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

View Accounts

21/09/1521 September 2015 31/08/15 NO MEMBER LIST

View Document

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

08/06/158 June 2015 REGISTERED OFFICE CHANGED ON 08/06/2015 FROM C/O FELL REYNOLDS ROSTRUM HOUSE CHERITON PLACE FOLKESTONE KENT CT20 2DS

View Document

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

View Accounts

19/09/1419 September 2014 31/08/14 NO MEMBER LIST

View Document

19/09/1419 September 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID PAYNE

View Document

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

View Document

03/10/133 October 2013 31/08/13 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

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

View Document

17/09/1217 September 2012 31/08/12 NO MEMBER LIST

View Document

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

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 PETER EDWARD RUNACRES

View Document

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

View Document

03/10/113 October 2011 31/08/11 NO MEMBER LIST

View Document

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

View Document

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

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 SECRETARY APPOINTED MR RODERICK DAVID BAKER

View Document

15/09/1015 September 2010 31/08/10 NO MEMBER LIST

View Document

15/09/1015 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEFEMY ASFOUR / 31/08/2010

View Document

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

View Document

31/08/0931 August 2009 ANNUAL RETURN MADE UP TO 31/08/09

View Document

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

View Document

25/09/0825 September 2008 APPOINTMENT TERMINATE, DIRECTOR PETER EDWARD RUNACRES LOGGED FORM

View Document

18/09/0818 September 2008 APPOINTMENT TERMINATED DIRECTOR PETER RUNACRES

View Document

18/09/0818 September 2008 ANNUAL RETURN MADE UP TO 31/08/08

View Document

23/05/0823 May 2008 DIRECTOR APPOINTED JEFEMY ASFOUR

View Document

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

View Document

23/05/0823 May 2008 DIRECTOR APPOINTED DAVID PAYNE

View Document

02/01/082 January 2008 ACC. REF. DATE EXTENDED FROM 31/08/07 TO 31/10/07

View Document

02/01/082 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07

View Document

04/09/074 September 2007 ANNUAL RETURN MADE UP TO 31/08/07

View Document

31/08/0631 August 2006 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