WEST BEACH 2 RTM COMPANY LIMITED

Company Documents

DateDescription
10/10/2510 October 2025 NewTermination of appointment of Arora Anand as a director on 2025-10-10

View Document

10/10/2510 October 2025 NewConfirmation statement made on 2025-09-20 with no updates

View Document

15/04/2515 April 2025 Registered office address changed from The Elms Estate Office Bishops Tawton Barnstaple EX32 0EJ England to Pearce House Brannam Crescent Roundswell Business Park Barnstaple EX31 3TD on 2025-04-15

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

24/09/2424 September 2024 Confirmation statement made on 2024-09-20 with no updates

View Document

06/06/246 June 2024 Micro company accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

22/09/2322 September 2023 Confirmation statement made on 2023-09-20 with no updates

View Document

13/07/2313 July 2023 Registered office address changed from Unit 1 Parsonage Business Centre Church Street Ticehurst Wadhurst TN5 7DL England to The Elms Estate Office Bishops Tawton Barnstaple EX32 0EJ on 2023-07-13

View Document

26/06/2326 June 2023 Appointment of Peninsula Management Sw Ltd as a secretary on 2023-06-26

View Document

26/06/2326 June 2023 Termination of appointment of Rtmf Services Limited as a secretary on 2023-06-26

View Document

15/06/2315 June 2023 Accounts for a dormant company made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

20/09/2220 September 2022 Confirmation statement made on 2022-09-20 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

24/09/2124 September 2021 Confirmation statement made on 2021-09-24 with no updates

View Document

03/06/213 June 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/20

View Document

13/05/2113 May 2021 APPOINTMENT TERMINATED, DIRECTOR MONUMENT SQUARE LIMITED

View Document

23/10/2023 October 2020 ARTICLES OF ASSOCIATION

View Document

16/10/2016 October 2020 NOTIFICATION OF PSC STATEMENT ON 16/10/2020

View Document

07/10/207 October 2020 CONFIRMATION STATEMENT MADE ON 24/09/20, NO UPDATES

View Document

07/10/207 October 2020 CESSATION OF ANAND ARORA AS A PSC

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

21/09/2021 September 2020 APPOINTMENT TERMINATED, SECRETARY MONUMENT SQUARE LIMITED

View Document

21/09/2021 September 2020 REGISTERED OFFICE CHANGED ON 21/09/2020 FROM 9A YORK STREET LIVERPOOL MERSEYSIDE L1 5BN

View Document

21/09/2021 September 2020 CORPORATE SECRETARY APPOINTED RTMF SERVICES LIMITED

View Document

21/02/2021 February 2020 ALTER ARTICLES 11/12/2019

View Document

27/12/1927 December 2019 ALTER ARTICLES 11/12/2019

View Document

22/11/1922 November 2019 CORPORATE DIRECTOR APPOINTED MONUMENT SQUARE LIMITED

View Document

25/09/1925 September 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information