BUTTON COURT RTM COMPANY LIMITED

Company Documents

DateDescription
29/07/2529 July 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

29/07/2529 July 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

29/05/2529 May 2025 Resolutions

View Document

13/05/2513 May 2025 First Gazette notice for voluntary strike-off

View Document

13/05/2513 May 2025 First Gazette notice for voluntary strike-off

View Document

03/05/253 May 2025 Application to strike the company off the register

View Document

04/03/254 March 2025 Secretary's details changed for Warwick Estates Property Management Ltd on 2025-03-04

View Document

04/03/254 March 2025 Registered office address changed from Unit 7, Astra Centre Edinburgh Way Harlow CM20 2BN England to Field House Station Approach Harlow Essex CM20 2FB on 2025-03-04

View Document

04/03/254 March 2025 Director's details changed for Mrs Victoria Thornton on 2025-03-04

View Document

03/12/243 December 2024 Accounts for a dormant company made up to 2024-03-25

View Document

03/12/243 December 2024 Confirmation statement made on 2024-11-28 with no updates

View Document

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

View Accounts

14/12/2314 December 2023 Accounts for a dormant company made up to 2023-03-25

View Document

13/12/2313 December 2023 Confirmation statement made on 2023-11-28 with no updates

View Document

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

View Accounts

01/12/221 December 2022 Confirmation statement made on 2022-11-28 with no updates

View Document

17/10/2217 October 2022 Accounts for a dormant company made up to 2022-03-25

View Document

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

View Accounts

14/12/2114 December 2021 Confirmation statement made on 2021-11-28 with no updates

View Document

08/12/218 December 2021 Accounts for a dormant company made up to 2021-03-25

View Document

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

View Accounts

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

View Accounts

18/12/1918 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/03/19

View Document

28/11/1928 November 2019 CONFIRMATION STATEMENT MADE ON 28/11/19, NO UPDATES

View Document

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

View Accounts

28/11/1828 November 2018 CONFIRMATION STATEMENT MADE ON 28/11/18, NO UPDATES

View Document

23/11/1823 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/03/18

View Document

06/06/186 June 2018 CORPORATE SECRETARY APPOINTED WARWICK ESTATES PROPERTY MANAGEMENT LTD

View Document

06/06/186 June 2018 REGISTERED OFFICE CHANGED ON 06/06/2018 FROM URBAN OWNERS LIMITED NORTHCHURCH BUSINESS CENTRE 84 QUEEN STREET SHEFFIELD S1 2DW

View Document

06/06/186 June 2018 APPOINTMENT TERMINATED, SECRETARY URBAN OWNERS LIMITED

View Document

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

View Accounts

06/12/176 December 2017 CONFIRMATION STATEMENT MADE ON 28/11/17, NO UPDATES

View Document

22/06/1722 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/03/17

View Document

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

View Accounts

08/12/168 December 2016 DIRECTOR APPOINTED MS MARY FRANCES MC PHAIL

View Document

08/12/168 December 2016 APPOINTMENT TERMINATED, DIRECTOR GIOVANNI ALHADEFF

View Document

07/12/167 December 2016 CONFIRMATION STATEMENT MADE ON 28/11/16, WITH UPDATES

View Document

28/09/1628 September 2016 APPOINTMENT TERMINATED, DIRECTOR SANDRA LEE

View Document

28/09/1628 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/03/16

View Document

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

View Accounts

11/12/1511 December 2015 28/11/15 NO MEMBER LIST

View Document

06/07/156 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/03/15

View Document

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

View Accounts

03/03/153 March 2015 DIRECTOR APPOINTED MR CLIVE ROBERT KENTISH

View Document

12/12/1412 December 2014 28/11/14 NO MEMBER LIST

View Document

09/07/149 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/03/14

View Document

25/03/1425 March 2014 Annual accounts for year ending 25 Mar 2014

View Accounts

05/12/135 December 2013 28/11/13 NO MEMBER LIST

View Document

07/09/137 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/03/13

View Document

17/07/1317 July 2013 DIRECTOR APPOINTED MISS KATHERINE KEITH

View Document

25/03/1325 March 2013 Annual accounts for year ending 25 Mar 2013

View Accounts

25/01/1325 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/03/12

View Document

24/01/1324 January 2013 PREVSHO FROM 30/11/2012 TO 25/03/2012

View Document

19/12/1219 December 2012 DIRECTOR APPOINTED MRS SANDRA LEE

View Document

18/12/1218 December 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / URBAN OWNERS LIMITED / 07/12/2012

View Document

18/12/1218 December 2012 28/11/12 NO MEMBER LIST

View Document

25/03/1225 March 2012 Annual accounts for year ending 25 Mar 2012

View Accounts

28/11/1128 November 2011 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