4 BORDER CRESCENT RTM COMPANY LIMITED

Company Documents

DateDescription
13/06/2513 June 2025 Total exemption full accounts made up to 2024-09-29

View Document

29/09/2429 September 2024 Annual accounts for year ending 29 Sep 2024

View Accounts

26/06/2426 June 2024 Confirmation statement made on 2024-06-15 with no updates

View Document

29/04/2429 April 2024 Total exemption full accounts made up to 2023-09-29

View Document

29/04/2429 April 2024 Confirmation statement made on 2023-06-15 with no updates

View Document

26/01/2426 January 2024 Micro company accounts made up to 2022-09-29

View Document

26/01/2426 January 2024 Registered office address changed from Flat 1, 4 Border Crescent Border Crescent London SE26 6DF England to Flat 1, 4 Border Crescent London SE26 6DF on 2024-01-26

View Document

26/01/2426 January 2024 Registered office address changed from 4 4 Border Crescent London SE26 6DF England to Flat 1, 4 Border Crescent Border Crescent London SE26 6DF on 2024-01-26

View Document

29/09/2329 September 2023 Annual accounts for year ending 29 Sep 2023

View Accounts

29/09/2229 September 2022 Annual accounts for year ending 29 Sep 2022

View Accounts

29/09/2129 September 2021 Annual accounts for year ending 29 Sep 2021

View Accounts

21/06/2121 June 2021 Accounts for a dormant company made up to 2020-09-29

View Document

15/06/2115 June 2021 Confirmation statement made on 2021-06-15 with no updates

View Document

29/09/2029 September 2020 Annual accounts for year ending 29 Sep 2020

View Accounts

10/06/2010 June 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/09/19

View Document

29/09/1929 September 2019 Annual accounts for year ending 29 Sep 2019

View Accounts

19/06/1919 June 2019 CONFIRMATION STATEMENT MADE ON 15/06/19, NO UPDATES

View Document

24/05/1924 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/09/18

View Document

29/09/1829 September 2018 Annual accounts for year ending 29 Sep 2018

View Accounts

15/06/1815 June 2018 CONFIRMATION STATEMENT MADE ON 15/06/18, NO UPDATES

View Document

01/06/181 June 2018 APPOINTMENT TERMINATED, SECRETARY URBAN OWNERS LIMITED

View Document

01/06/181 June 2018 CORPORATE SECRETARY APPOINTED WARWICK ESTATES PROPERTY MANAGEMENT LTD

View Document

01/06/181 June 2018 REGISTERED OFFICE CHANGED ON 01/06/2018 FROM NORTHCHURCH BUSINESS CENTRE 84 QUEEN STREET SHEFFIELD S1 2DW

View Document

19/03/1819 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/09/17

View Document

29/09/1729 September 2017 Annual accounts for year ending 29 Sep 2017

View Accounts

16/06/1716 June 2017 CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES

View Document

16/06/1716 June 2017 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / URBAN OWNERS LIMITED / 06/12/2016

View Document

02/02/172 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/09/16

View Document

29/09/1629 September 2016 Annual accounts for year ending 29 Sep 2016

View Accounts

07/07/167 July 2016 15/06/16 NO MEMBER LIST

View Document

05/11/155 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/09/15

View Document

29/09/1529 September 2015 Annual accounts for year ending 29 Sep 2015

View Accounts

02/07/152 July 2015 APPOINTMENT TERMINATED, DIRECTOR NICK RUSSELL

View Document

02/07/152 July 2015 15/06/15 NO MEMBER LIST

View Document

02/07/152 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / ADAM HARVEY / 24/06/2015

View Document

10/02/1510 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/09/14

View Document

29/09/1429 September 2014 Annual accounts for year ending 29 Sep 2014

View Accounts

03/07/143 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / ADAM HARVEY / 24/06/2014

View Document

03/07/143 July 2014 15/06/14 NO MEMBER LIST

View Document

14/01/1414 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

18/07/1318 July 2013 15/06/13 NO MEMBER LIST

View Document

04/07/134 July 2013 CURREXT FROM 30/06/2014 TO 29/09/2014

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

12/03/1312 March 2013 APPOINTMENT TERMINATED, SECRETARY NICK RUSSELL

View Document

12/03/1312 March 2013 CORPORATE SECRETARY APPOINTED URBAN OWNERS LIMITED

View Document

12/03/1312 March 2013 REGISTERED OFFICE CHANGED ON 12/03/2013 FROM 4 BORDER CRESCENT SYDENHAM LONDON SE26 6DF UNITED KINGDOM

View Document

01/02/131 February 2013 REGISTERED OFFICE CHANGED ON 01/02/2013 FROM ONE CAREY LANE LONDON UK EC2V 8AE ENGLAND

View Document

31/01/1331 January 2013 APPOINTMENT TERMINATED, DIRECTOR RTM NOMINEE DIRECTORS LTD

View Document

31/01/1331 January 2013 APPOINTMENT TERMINATED, DIRECTOR RTM SECRETARIAL LTD

View Document

15/06/1215 June 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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