UTOPIA BEACH (RTE) LIMITED

Company Documents

DateDescription
27/08/2527 August 2025 NewRegistered office address changed from C/O Vantage Accounting 1 Cedar Office Park Cobham Road Wimborne BH21 7SB United Kingdom to 29 West Street Ringwood BH24 1DY on 2025-08-27

View Document

24/06/2524 June 2025 Confirmation statement made on 2025-06-21 with no updates

View Document

19/06/2519 June 2025 Micro company accounts made up to 2025-03-25

View Document

25/03/2525 March 2025 Annual accounts for year ending 25 Mar 2025

View Accounts

02/07/242 July 2024 Confirmation statement made on 2024-06-21 with no updates

View Document

01/07/241 July 2024 Secretary's details changed for Woodley & Associates Limited on 2024-07-01

View Document

24/06/2424 June 2024 Registered office address changed from C/O Vantage Accounting, 1 Cedar Office Park Cobham Road Ferndown Industrial Estate Wimborne BH21 7SB England to C/O Vantage Accounting 1 Cedar Office Park Cobham Road Wimborne BH21 7SB on 2024-06-24

View Document

13/05/2413 May 2024 Micro company accounts made up to 2024-03-25

View Document

25/03/2425 March 2024 Annual accounts for year ending 25 Mar 2024

View Accounts

19/10/2319 October 2023 Micro company accounts made up to 2023-03-25

View Document

23/06/2323 June 2023 Confirmation statement made on 2023-06-21 with no updates

View Document

25/03/2325 March 2023 Annual accounts for year ending 25 Mar 2023

View Accounts

16/02/2316 February 2023 Accounts for a dormant company made up to 2022-03-25

View Document

29/11/2229 November 2022 Registered office address changed from C/O Vantage Accounting 6 st. Cross Road Winchester SO23 9HX England to C/O Vantage Accounting, 1 Cedar Office Park Cobham Road Ferndown Industrial Estate Wimborne BH21 7SB on 2022-11-29

View Document

25/03/2225 March 2022 Annual accounts for year ending 25 Mar 2022

View Accounts

24/12/2124 December 2021 Accounts for a dormant company made up to 2021-03-25

View Document

24/06/2124 June 2021 Confirmation statement made on 2021-06-21 with no updates

View Document

30/03/2130 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/03/20

View Document

25/03/2125 March 2021 Annual accounts for year ending 25 Mar 2021

View Accounts

24/08/2024 August 2020 CONFIRMATION STATEMENT MADE ON 21/06/20, NO UPDATES

View Document

29/04/2029 April 2020 APPOINTMENT TERMINATED, SECRETARY TOWN & CITY SECRETARIES LIMITED

View Document

29/04/2029 April 2020 REGISTERED OFFICE CHANGED ON 29/04/2020 FROM 2ND FLOOR NORTH POINT FAVERDALE NORTH DARLINGTON DL3 0PH ENGLAND

View Document

29/04/2029 April 2020 CORPORATE SECRETARY APPOINTED WOODLEY & ASSOCIATES LIMITED

View Document

25/03/2025 March 2020 Annual accounts for year ending 25 Mar 2020

View Accounts

28/11/1928 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/03/19

View Document

13/09/1913 September 2019 CORPORATE SECRETARY APPOINTED TOWN & CITY SECRETARIES LIMITED

View Document

13/09/1913 September 2019 APPOINTMENT TERMINATED, SECRETARY ANTHONY MELLERY-PRATT

View Document

01/07/191 July 2019 REGISTERED OFFICE CHANGED ON 01/07/2019 FROM REBBECK BROTHERS THE SQUARE BOURNEMOUTH DORSET BH2 5AN

View Document

01/07/191 July 2019 CONFIRMATION STATEMENT MADE ON 21/06/19, NO UPDATES

View Document

25/03/1925 March 2019 Annual accounts for year ending 25 Mar 2019

View Accounts

10/09/1810 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 25/03/18

View Document

22/06/1822 June 2018 CONFIRMATION STATEMENT MADE ON 21/06/18, NO UPDATES

View Document

25/03/1825 March 2018 Annual accounts for year ending 25 Mar 2018

View Accounts

30/08/1730 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 25/03/17

View Document

06/07/176 July 2017 NOTIFICATION OF PSC STATEMENT ON 30/06/2016

View Document

26/06/1726 June 2017 CONFIRMATION STATEMENT MADE ON 21/06/17, NO UPDATES

View Document

27/03/1727 March 2017 DIRECTOR APPOINTED MRS SARAH ANN PRESTON

View Document

25/03/1725 March 2017 Annual accounts for year ending 25 Mar 2017

View Accounts

14/10/1614 October 2016 MICRO COMPANY ACCOUNTS MADE UP TO 25/03/16

View Document

29/06/1629 June 2016 21/06/16 NO MEMBER LIST

View Document

25/03/1625 March 2016 Annual accounts for year ending 25 Mar 2016

View Accounts

24/12/1524 December 2015 MICRO COMPANY ACCOUNTS MADE UP TO 25/03/15

View Document

09/10/159 October 2015 DIRECTOR APPOINTED MR DOVID VAN PRAAGH

View Document

09/10/159 October 2015 APPOINTMENT TERMINATED, DIRECTOR ABRAHAM VAN PRAAGH

View Document

23/06/1523 June 2015 21/06/15 NO MEMBER LIST

View Document

31/03/1531 March 2015 SECRETARY APPOINTED MR ANTHONY JOHN MELLERY-PRATT

View Document

25/03/1525 March 2015 Annual accounts for year ending 25 Mar 2015

View Accounts

11/02/1511 February 2015 REGISTERED OFFICE CHANGED ON 11/02/2015 FROM CASTLEFORD MANAGEMENT 314-316 BOURNEMOUTH ROAD POOLE DORSET BH14 9AP

View Document

11/02/1511 February 2015 APPOINTMENT TERMINATED, SECRETARY Q1 PROFESSIONAL SERVICES LIMITED

View Document

13/10/1413 October 2014 25/03/14 TOTAL EXEMPTION FULL

View Document

18/07/1418 July 2014 21/06/14 NO MEMBER LIST

View Document

10/02/1410 February 2014 CORPORATE SECRETARY APPOINTED Q1 PROFESSIONAL SERVICES LIMITED

View Document

10/02/1410 February 2014 APPOINTMENT TERMINATED, SECRETARY ANTHONY FORD

View Document

14/08/1314 August 2013 25/03/13 TOTAL EXEMPTION FULL

View Document

22/07/1322 July 2013 21/06/13 NO MEMBER LIST

View Document

13/05/1313 May 2013 REGISTERED OFFICE CHANGED ON 13/05/2013 FROM C/O CASTLEFORD MANAGEMENT 5A NEW ORCHARD POOLE DORSET BH15 1LY

View Document

20/12/1220 December 2012 25/03/12 TOTAL EXEMPTION FULL

View Document

18/07/1218 July 2012 21/06/12 NO MEMBER LIST

View Document

14/07/1114 July 2011 21/06/11 NO MEMBER LIST

View Document

15/06/1115 June 2011 25/03/11 TOTAL EXEMPTION FULL

View Document

09/09/109 September 2010 25/03/10 TOTAL EXEMPTION FULL

View Document

09/08/109 August 2010 APPOINTMENT TERMINATED, DIRECTOR MICHAEL PRESTON

View Document

16/07/1016 July 2010 21/06/10 NO MEMBER LIST

View Document

20/07/0920 July 2009 ANNUAL RETURN MADE UP TO 21/06/09

View Document

15/07/0915 July 2009 25/03/09 TOTAL EXEMPTION FULL

View Document

23/01/0923 January 2009 REGISTERED OFFICE CHANGED ON 23/01/2009 FROM C/O OWENS & PORTER 328A WIMBORNE ROAD BOURNEMOUTH BH9 2HH

View Document

23/01/0923 January 2009 SECRETARY APPOINTED ANTHONY FORD

View Document

16/01/0916 January 2009 26/03/08 TOTAL EXEMPTION FULL

View Document

08/09/088 September 2008 APPOINTMENT TERMINATED SECRETARY STEPHEN OWENS

View Document

27/06/0827 June 2008 ANNUAL RETURN MADE UP TO 21/06/08

View Document

18/10/0718 October 2007 SECRETARY RESIGNED

View Document

18/10/0718 October 2007 NEW SECRETARY APPOINTED

View Document

08/10/078 October 2007 REGISTERED OFFICE CHANGED ON 08/10/07 FROM: 3 ACORN BUSINESS PARK LING ROAD POOLE DORSET BH12 4NZ

View Document

04/10/074 October 2007 ACC. REF. DATE SHORTENED FROM 30/06/08 TO 25/03/08

View Document

29/08/0729 August 2007 NEW DIRECTOR APPOINTED

View Document

29/08/0729 August 2007 NEW DIRECTOR APPOINTED

View Document

29/08/0729 August 2007 NEW DIRECTOR APPOINTED

View Document

29/08/0729 August 2007 NEW DIRECTOR APPOINTED

View Document

29/08/0729 August 2007 REGISTERED OFFICE CHANGED ON 29/08/07 FROM: 16 CHURCHILL WAY CARDIFF SOUTH GLAMORGAN CF10 2DX

View Document

29/08/0729 August 2007 DIRECTOR RESIGNED

View Document

29/08/0729 August 2007 SECRETARY RESIGNED

View Document

29/08/0729 August 2007 NEW SECRETARY APPOINTED

View Document

21/06/0721 June 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