Advanced company searchLink opens in new window

WEST BEACH 2 RTM COMPANY LIMITED

Company number 12227307

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
22 Sep 2023 CS01 Confirmation statement made on 20 September 2023 with no updates
13 Jul 2023 AD01 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 13 July 2023
26 Jun 2023 AP04 Appointment of Peninsula Management Sw Ltd as a secretary on 26 June 2023
26 Jun 2023 TM02 Termination of appointment of Rtmf Services Limited as a secretary on 26 June 2023
15 Jun 2023 AA Accounts for a dormant company made up to 30 September 2022
20 Sep 2022 CS01 Confirmation statement made on 20 September 2022 with no updates
29 Jun 2022 AA Accounts for a dormant company made up to 30 September 2021
24 Sep 2021 CS01 Confirmation statement made on 24 September 2021 with no updates
03 Jun 2021 AA Accounts for a dormant company made up to 30 September 2020
13 May 2021 TM01 Termination of appointment of Monument Square Limited as a director on 11 May 2021
23 Oct 2020 MA Memorandum and Articles of Association
16 Oct 2020 PSC08 Notification of a person with significant control statement
07 Oct 2020 CS01 Confirmation statement made on 24 September 2020 with no updates
07 Oct 2020 PSC07 Cessation of Anand Arora as a person with significant control on 6 October 2020
21 Sep 2020 AP04 Appointment of Rtmf Services Limited as a secretary on 21 September 2020
21 Sep 2020 TM02 Termination of appointment of Monument Square Limited as a secretary on 21 September 2020
21 Sep 2020 AD01 Registered office address changed from 9a York Street Liverpool Merseyside L1 5BN to Unit 1 Parsonage Business Centre Church Street Ticehurst Wadhurst TN5 7DL on 21 September 2020
21 Feb 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
27 Dec 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
22 Nov 2019 AP02 Appointment of Monument Square Limited as a director on 25 September 2019
25 Sep 2019 NEWINC Incorporation