RES PROPERTY SURVEYORS LIMITED
Company Documents
Date | Description |
---|---|
29/07/2529 July 2025 New | Total exemption full accounts made up to 2024-10-31 |
12/12/2412 December 2024 | Confirmation statement made on 2024-10-15 with no updates |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
31/07/2431 July 2024 | Total exemption full accounts made up to 2023-10-31 |
06/11/236 November 2023 | Confirmation statement made on 2023-10-15 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
21/06/2321 June 2023 | Total exemption full accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
21/10/2221 October 2022 | Confirmation statement made on 2022-10-15 with no updates |
18/05/2218 May 2022 | Total exemption full accounts made up to 2021-10-31 |
25/02/2225 February 2022 | Registered office address changed from 3 Waterhouse Square 138 Holborn London EC1N 2SW England to 140 Grays Inn Road London WC1X 8AZ on 2022-02-25 |
09/11/219 November 2021 | Confirmation statement made on 2021-10-15 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
27/07/2127 July 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
17/07/2017 July 2020 | 31/10/19 TOTAL EXEMPTION FULL |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
15/10/1915 October 2019 | CONFIRMATION STATEMENT MADE ON 15/10/19, NO UPDATES |
11/10/1911 October 2019 | COMPANY NAME CHANGED RESOLUTION PROPERTY SURVEYORS LIMITED CERTIFICATE ISSUED ON 11/10/19 |
10/07/1910 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
12/06/1912 June 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 082536890002 |
10/06/1910 June 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 082536890001 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
16/10/1816 October 2018 | CONFIRMATION STATEMENT MADE ON 15/10/18, NO UPDATES |
02/05/182 May 2018 | 31/10/17 TOTAL EXEMPTION FULL |
22/11/1722 November 2017 | COMPANY NAME CHANGED PROPERTY VALUATIONS ONLINE LIMITED CERTIFICATE ISSUED ON 22/11/17 |
22/11/1722 November 2017 | REGISTERED OFFICE CHANGED ON 22/11/2017 FROM FLAT 1A OLIVER AVENUE SOUTH NORWOOD LONDON SE25 6TY |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
19/10/1719 October 2017 | CONFIRMATION STATEMENT MADE ON 15/10/17, NO UPDATES |
20/07/1720 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
17/10/1617 October 2016 | CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES |
29/07/1629 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
16/10/1516 October 2015 | Annual return made up to 15 October 2015 with full list of shareholders |
16/04/1516 April 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
26/01/1526 January 2015 | Annual return made up to 15 October 2014 with full list of shareholders |
11/07/1411 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
06/11/136 November 2013 | Annual return made up to 15 October 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
15/10/1215 October 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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