REGENCY CRESCENT RTM COMPANY LIMITED

Company Documents

DateDescription
18/07/2518 July 2025 NewAccounts for a dormant company made up to 2024-12-31

View Document

11/07/2511 July 2025 NewConfirmation statement made on 2025-06-29 with no updates

View Document

09/06/259 June 2025 Registered office address changed from Egale 1 80 st Albans Road Watford Herts WD17 1DL to Suite 7a, Building 6 Croxley Park, Hatters Lane Watford Hertfordshire WD18 8YH on 2025-06-09

View Document

09/06/259 June 2025 Director's details changed for Mrs Gabrielle Sophie Lesin-Davis on 2025-06-09

View Document

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

View Accounts

22/11/2422 November 2024 Appointment of Mrs Gabrielle Sophie Lesin-Davis as a director on 2024-11-18

View Document

09/07/249 July 2024 Confirmation statement made on 2024-06-29 with no updates

View Document

02/07/242 July 2024 Accounts for a dormant company made up to 2023-12-31

View Document

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

View Accounts

26/07/2326 July 2023 Accounts for a dormant company made up to 2022-12-31

View Document

29/06/2329 June 2023 Confirmation statement made on 2023-06-29 with no updates

View Document

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

View Accounts

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

View Accounts

29/06/2129 June 2021 Confirmation statement made on 2021-06-29 with no updates

View Document

14/06/2114 June 2021 Director's details changed for Mr Victor William Hadman on 2021-06-14

View Document

07/06/217 June 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20

View Document

08/01/218 January 2021 APPOINTMENT TERMINATED, DIRECTOR GARY BORROW

View Document

08/01/218 January 2021 CESSATION OF GARY BORROW AS A PSC

View Document

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

View Accounts

14/07/2014 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

29/06/2029 June 2020 CONFIRMATION STATEMENT MADE ON 29/06/20, NO UPDATES

View Document

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

View Accounts

14/08/1914 August 2019 DIRECTOR APPOINTED MR HAROLD MICHAEL SEGAL

View Document

14/08/1914 August 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN MARSHOM

View Document

02/07/192 July 2019 CONFIRMATION STATEMENT MADE ON 29/06/19, NO UPDATES

View Document

21/06/1921 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

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

View Accounts

31/07/1831 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

17/07/1817 July 2018 CONFIRMATION STATEMENT MADE ON 29/06/18, NO UPDATES

View Document

17/07/1817 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY DAVID BORROW / 17/07/2018

View Document

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

View Accounts

18/12/1718 December 2017 DIRECTOR APPOINTED MR GARY BORROW

View Document

07/12/177 December 2017 APPOINTMENT TERMINATED, DIRECTOR GARY BORROW

View Document

07/12/177 December 2017 APPOINTMENT TERMINATED, DIRECTOR GILLIAN LINKE

View Document

28/07/1728 July 2017 DIRECTOR APPOINTED MR VICTOR WILLIAM HADMAN

View Document

26/07/1726 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN MARSHOM

View Document

26/07/1726 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARY BORROW

View Document

26/07/1726 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GILLIAN LINKE

View Document

26/07/1726 July 2017 CONFIRMATION STATEMENT MADE ON 29/06/17, NO UPDATES

View Document

25/07/1725 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / JOHN GERSHON MARSHOM / 25/07/2017

View Document

25/07/1725 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / GARY DAVID BORROW / 25/07/2017

View Document

25/07/1725 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS GILLIAN LINKE / 25/07/2017

View Document

16/06/1716 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

02/06/172 June 2017 PREVSHO FROM 31/07/2017 TO 31/12/2016

View Document

25/01/1725 January 2017 DIRECTOR APPOINTED MRS GILLIAN LINKE

View Document

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

View Accounts

04/08/164 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/16

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

20/07/1620 July 2016 29/06/16 NO MEMBER LIST

View Document

08/07/168 July 2016 REGISTERED OFFICE CHANGED ON 08/07/2016 FROM GATEWAY HOUSE 10 COOPERS WAY SOUTHEND ON SEA ESSEX SS2 5TE

View Document

27/08/1527 August 2015 APPOINTMENT TERMINATED, SECRETARY ROBERT WISE

View Document

27/08/1527 August 2015 APPOINTMENT TERMINATED, DIRECTOR ROBERT WISE

View Document

26/08/1526 August 2015 29/07/15 NO MEMBER LIST

View Document

26/08/1526 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/15

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

13/08/1413 August 2014 29/07/14 NO MEMBER LIST

View Document

13/08/1413 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/14

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

09/10/139 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13

View Document

10/09/1310 September 2013 DIRECTOR APPOINTED GARY DAVID BORROW

View Document

02/09/132 September 2013 APPOINTMENT TERMINATED, DIRECTOR HAROLD STEWART

View Document

02/09/132 September 2013 29/07/13 NO MEMBER LIST

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

17/04/1317 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12

View Document

02/10/122 October 2012 REGISTERED OFFICE CHANGED ON 02/10/2012 FROM FLAT 11 WINDSOR HOUSE 2 REGENCY CRESCENT HOLDERS HILL ROAD LONDON NW4 1NW

View Document

25/09/1225 September 2012 29/07/12 NO MEMBER LIST

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

08/03/128 March 2012 DIRECTOR APPOINTED HAROLD HARRIS STEWART

View Document

29/02/1229 February 2012 SECRETARY APPOINTED ROBERT MALCOLM WISE

View Document

12/01/1212 January 2012 REGISTERED OFFICE CHANGED ON 12/01/2012 FROM TRAFALGAR HOUSE 8-10 NELSON STREET SOUTHEND-ON-SEA ESSEX SS1 1EF UNITED KINGDOM

View Document

29/07/1129 July 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