1 BUCKLAND CRESCENT RTM COMPANY LIMITED

Company Documents

DateDescription
13/01/2513 January 2025 Confirmation statement made on 2025-01-13 with no updates

View Document

13/01/2513 January 2025 Accounts for a dormant company made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

16/01/2416 January 2024 Confirmation statement made on 2024-01-16 with no updates

View Document

16/01/2416 January 2024 Accounts for a dormant company made up to 2023-12-31

View Document

16/01/2416 January 2024 Cessation of Myra Stephanie Shaul as a person with significant control on 2024-01-05

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

17/01/2317 January 2023 Accounts for a dormant company made up to 2022-12-31

View Document

17/01/2317 January 2023 Notification of Myra Stephanie Shaul as a person with significant control on 2023-01-01

View Document

17/01/2317 January 2023 Confirmation statement made on 2023-01-17 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

15/02/2215 February 2022 Confirmation statement made on 2022-02-15 with no updates

View Document

15/02/2215 February 2022 Accounts for a dormant company made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

17/03/2117 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20

View Document

17/03/2117 March 2021 CONFIRMATION STATEMENT MADE ON 17/03/21, NO UPDATES

View Document

18/01/2118 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

18/01/2118 January 2021 CONFIRMATION STATEMENT MADE ON 18/01/21, NO UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

09/02/209 February 2020 CONFIRMATION STATEMENT MADE ON 28/01/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

25/08/1925 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

28/01/1928 January 2019 CONFIRMATION STATEMENT MADE ON 28/01/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

03/10/183 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

08/02/188 February 2018 CONFIRMATION STATEMENT MADE ON 28/01/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

10/11/1710 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MYRA STEPHANIE SHAUL

View Document

10/11/1710 November 2017 DIRECTOR APPOINTED MRS MYRA STEPHANIE SHAUL

View Document

29/09/1729 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

03/02/173 February 2017 CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

08/09/168 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

24/02/1624 February 2016 28/01/16 NO MEMBER LIST

View Document

24/02/1624 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS FIONA ANNE WATSON / 26/03/2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/09/1530 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

02/02/152 February 2015 28/01/15 NO MEMBER LIST

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

17/10/1417 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MISS FIONA ANNE WATSON / 24/06/2014

View Document

17/09/1417 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

17/02/1417 February 2014 28/01/14 NO MEMBER LIST

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

02/09/132 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

29/01/1329 January 2013 28/01/13 NO MEMBER LIST

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

01/10/121 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

28/02/1228 February 2012 28/01/12 NO MEMBER LIST

View Document

31/12/1131 December 2011 Annual accounts for year ending 31 Dec 2011

View Accounts

21/09/1121 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

24/02/1124 February 2011 28/01/11 NO MEMBER LIST

View Document

11/10/1011 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10

View Document

06/10/106 October 2010 APPOINTMENT TERMINATED, SECRETARY ELIZABETH COOPER

View Document

06/10/106 October 2010 REGISTERED OFFICE CHANGED ON 06/10/2010 FROM 1 BUCKLAND CRESCENT FLAT 2, 1 BUCKLAND CRESCENT LONDON NW3 5DH UNITED KINGDOM

View Document

06/10/106 October 2010 CURRSHO FROM 31/01/2011 TO 31/12/2010

View Document

06/10/106 October 2010 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH COOPER

View Document

01/04/101 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / FIONA ANNE WATSON / 01/04/2010

View Document

01/04/101 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS JOYCE HATWOOD / 01/04/2010

View Document

01/04/101 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / CORINNE MCGRATH / 01/04/2010

View Document

01/04/101 April 2010 28/01/10 NO MEMBER LIST

View Document

01/04/101 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS ELIZABETH SARA COOPER / 01/04/2010

View Document

02/12/092 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09

View Document

11/08/0911 August 2009 DIRECTOR APPOINTED MISS ELIZABETH SARAH COOPER

View Document

11/08/0911 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOY HATWOOD / 10/08/2009

View Document

16/02/0916 February 2009 DIRECTOR APPOINTED JOY HATWOOD

View Document

11/02/0911 February 2009 ANNUAL RETURN MADE UP TO 28/01/09

View Document

11/02/0911 February 2009 APPOINTMENT TERMINATED SECRETARY RTM SECRETARIAL LIMITED

View Document

11/02/0911 February 2009 REGISTERED OFFICE CHANGED ON 11/02/2009 FROM C/O CANONBURY MANAGEMENT BLACKWELL HOUSE GUILDHALL YARD LONDON EC2V 5AE

View Document

06/01/096 January 2009 SECRETARY APPOINTED RTM SECRETARIAL LIMITED

View Document

06/01/096 January 2009 REGISTERED OFFICE CHANGED ON 06/01/2009 FROM 1 BUCKLAND CRESCENT LONDON NW3 5DH UNITED KINGDOM

View Document

06/03/086 March 2008 APPOINTMENT TERMINATED DIRECTOR RTM SECRETARIAL LIMITED

View Document

06/03/086 March 2008 SECRETARY APPOINTED ELIZABETH COOPER

View Document

06/03/086 March 2008 REGISTERED OFFICE CHANGED ON 06/03/2008 FROM BLACKWELL HOUSE, GUILDHALL YARD LONDON UK EC2V 5AE

View Document

06/03/086 March 2008 APPOINTMENT TERMINATED DIRECTOR RTM NOMINEE DIRECTORS LIMITED

View Document

06/03/086 March 2008 APPOINTMENT TERMINATED SECRETARY RTM SECRETARIAL LIMITED

View Document

06/03/086 March 2008 DIRECTOR APPOINTED CORINNE MCGRATH

View Document

28/01/0828 January 2008 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