RESI DEVELOPMENTS LIMITED

Company Documents

DateDescription
25/02/2525 February 2025 Confirmation statement made on 2025-02-24 with no updates

View Document

17/04/2417 April 2024 Accounts for a dormant company made up to 2024-03-31

View Document

28/02/2428 February 2024 Confirmation statement made on 2024-02-24 with no updates

View Document

03/11/233 November 2023 Accounts for a dormant company made up to 2023-03-31

View Document

14/03/2314 March 2023 Confirmation statement made on 2023-02-24 with no updates

View Document

13/03/2313 March 2023 Termination of appointment of Allan William Porter as a secretary on 2022-12-31

View Document

19/12/2219 December 2022 Accounts for a dormant company made up to 2022-03-31

View Document

29/11/2129 November 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

03/08/213 August 2021 Termination of appointment of Jonathan Ian Werth as a director on 2021-05-31

View Document

01/04/211 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

24/08/2024 August 2020 DISS REQUEST WITHDRAWN

View Document

14/07/2014 July 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

01/07/201 July 2020 APPLICATION FOR STRIKING-OFF

View Document

24/04/2024 April 2020 CONFIRMATION STATEMENT MADE ON 24/02/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

02/03/202 March 2020 COMPANY NAME CHANGED GALLIARD RESIDENTIAL LIMITED CERTIFICATE ISSUED ON 02/03/20

View Document

03/12/193 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

28/02/1928 February 2019 CONFIRMATION STATEMENT MADE ON 24/02/19, WITH UPDATES

View Document

29/11/1829 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

01/03/181 March 2018 CONFIRMATION STATEMENT MADE ON 24/02/18, WITH UPDATES

View Document

04/12/174 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

03/03/173 March 2017 CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES

View Document

02/12/162 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

03/03/163 March 2016 Annual return made up to 24 February 2016 with full list of shareholders

View Document

19/01/1619 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

30/03/1530 March 2015 Annual return made up to 24 February 2015 with full list of shareholders

View Document

16/02/1516 February 2015 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

12/08/1412 August 2014 SECOND FILING WITH MUD 24/02/14 FOR FORM AR01

View Document

28/04/1428 April 2014 Annual return made up to 24 February 2014 with full list of shareholders

View Document

04/03/144 March 2014 APPOINTMENT TERMINATED, DIRECTOR RACHEL GREEN

View Document

19/02/1419 February 2014 REGISTERED OFFICE CHANGED ON 19/02/2014 FROM, 3RD FLOOR, STERLING HOUSE LANGSTON ROAD, LOUGHTON, ESSEX, IG10 3TS

View Document

18/02/1418 February 2014 APPOINTMENT TERMINATED, DIRECTOR STEPHEN CONWAY

View Document

18/02/1418 February 2014 DIRECTOR APPOINTED MR JONATHAN IAN WERTH

View Document

18/02/1418 February 2014 APPOINTMENT TERMINATED, DIRECTOR ROY CONWAY

View Document

18/02/1418 February 2014 DIRECTOR APPOINTED MR JASON GRANT DIENAAR

View Document

29/10/1329 October 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

12/06/1312 June 2013 APPOINTMENT TERMINATED, DIRECTOR GEORGE ANGUS

View Document

04/03/134 March 2013 Annual return made up to 24 February 2013 with full list of shareholders

View Document

16/10/1216 October 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

02/04/122 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MS RACHEL GREEN / 23/02/2012

View Document

02/04/122 April 2012 Annual return made up to 24 February 2012 with full list of shareholders

View Document

02/04/122 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD MATTHEW CONWAY / 23/02/2012

View Document

02/04/122 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ROY EMANUEL CONWAY / 23/02/2012

View Document

02/04/122 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN STUART SOLOMON CONWAY / 23/02/2012

View Document

02/04/122 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE DAVID ANGUS / 23/02/2012

View Document

02/04/122 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID EDWARD CONWAY / 23/02/2012

View Document

29/09/1129 September 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

03/03/113 March 2011 Annual return made up to 24 February 2011 with full list of shareholders

View Document

02/03/112 March 2011 APPOINTMENT TERMINATED, SECRETARY GEORGE ANGUS

View Document

02/03/112 March 2011 SECRETARY APPOINTED MR ALLAN WILLIAM PORTER

View Document

25/01/1125 January 2011 DIRECTOR APPOINTED MS RACHEL GREEN

View Document

14/10/1014 October 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

09/03/109 March 2010 Annual return made up to 24 February 2010 with full list of shareholders

View Document

10/02/1010 February 2010 DIRECTOR APPOINTED MR RICHARD CONWAY

View Document

03/02/103 February 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

26/02/0926 February 2009 RETURN MADE UP TO 24/02/09; FULL LIST OF MEMBERS

View Document

04/02/094 February 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

11/11/0811 November 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

11/11/0811 November 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

11/11/0811 November 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

04/03/084 March 2008 RETURN MADE UP TO 24/02/08; FULL LIST OF MEMBERS

View Document

31/01/0831 January 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

10/09/0710 September 2007 COMPANY NAME CHANGED CH LONDON LIMITED CERTIFICATE ISSUED ON 10/09/07

View Document

11/06/0711 June 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/06

View Document

06/03/076 March 2007 RETURN MADE UP TO 24/02/07; FULL LIST OF MEMBERS

View Document

13/12/0613 December 2006 COMPANY NAME CHANGED THE COUNTY HALL LETTING COMPANY LIMITED CERTIFICATE ISSUED ON 13/12/06

View Document

22/11/0622 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

24/08/0624 August 2006 ACC. REF. DATE SHORTENED FROM 31/07/07 TO 31/03/07

View Document

31/07/0631 July 2006 NEW SECRETARY APPOINTED

View Document

31/07/0631 July 2006 SECRETARY RESIGNED

View Document

28/07/0628 July 2006 LOCATION OF REGISTER OF MEMBERS

View Document

28/07/0628 July 2006 RETURN MADE UP TO 18/07/06; FULL LIST OF MEMBERS

View Document

28/07/0628 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

12/04/0612 April 2006 REGISTERED OFFICE CHANGED ON 12/04/06 FROM: 66 WIGMORE STREET, LONDON, W1U 2SB

View Document

29/12/0529 December 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/05

View Document

25/10/0525 October 2005 RETURN MADE UP TO 18/07/05; FULL LIST OF MEMBERS

View Document

04/08/054 August 2005 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/04

View Document

04/08/054 August 2005 AMENDED FULL ACCOUNTS MADE UP TO 31/07/03

View Document

27/04/0527 April 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/04

View Document

22/04/0522 April 2005 FULL ACCOUNTS MADE UP TO 31/07/03

View Document

21/03/0521 March 2005 NEW DIRECTOR APPOINTED

View Document

21/03/0521 March 2005 NEW DIRECTOR APPOINTED

View Document

07/03/057 March 2005 DIRECTOR RESIGNED

View Document

07/03/057 March 2005 NEW DIRECTOR APPOINTED

View Document

26/07/0426 July 2004 RETURN MADE UP TO 18/07/04; FULL LIST OF MEMBERS

View Document

13/05/0413 May 2004 FULL ACCOUNTS MADE UP TO 31/07/02

View Document

15/08/0315 August 2003 RETURN MADE UP TO 18/07/03; FULL LIST OF MEMBERS

View Document

24/07/0324 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/09/0223 September 2002 RETURN MADE UP TO 18/07/02; FULL LIST OF MEMBERS

View Document

23/09/0223 September 2002 REGISTERED OFFICE CHANGED ON 23/09/02 FROM: 48 PORTLAND PLACE, LONDON, W1N 4AJ

View Document

23/09/0223 September 2002 LOCATION OF REGISTER OF MEMBERS

View Document

19/04/0219 April 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01

View Document

07/08/017 August 2001 RETURN MADE UP TO 18/07/01; FULL LIST OF MEMBERS

View Document

21/06/0121 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

01/02/011 February 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/08/0017 August 2000 RETURN MADE UP TO 18/07/00; FULL LIST OF MEMBERS

View Document

31/05/0031 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

15/11/9915 November 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

15/11/9915 November 1999 RETURN MADE UP TO 18/07/99; FULL LIST OF MEMBERS

View Document

24/04/9924 April 1999 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

15/03/9915 March 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/02/9916 February 1999 RETURN MADE UP TO 18/07/98; FULL LIST OF MEMBERS

View Document

24/04/9824 April 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

17/03/9817 March 1998 FULL ACCOUNTS MADE UP TO 31/07/97

View Document

13/08/9713 August 1997 RETURN MADE UP TO 18/07/97; FULL LIST OF MEMBERS

View Document

21/05/9721 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

16/10/9616 October 1996 RETURN MADE UP TO 18/07/96; FULL LIST OF MEMBERS

View Document

20/06/9620 June 1996 REGISTERED OFFICE CHANGED ON 20/06/96 FROM: 258B HIGH ROAD, LOUGHTON ESSEX, IG10 1RB

View Document

07/09/957 September 1995 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/09/957 September 1995 REGISTERED OFFICE CHANGED ON 07/09/95 FROM: 120 EAST ROAD LONDON N1 6AA

View Document

07/09/957 September 1995 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/07/9526 July 1995 COMPANY NAME CHANGED BLENDCASH LIMITED CERTIFICATE ISSUED ON 27/07/95

View Document

18/07/9518 July 1995 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