RESI PROPERTY MANAGEMENT LIMITED
Company Documents
Date | Description |
---|---|
11/08/2511 August 2025 New | Appointment of Mr Matthew Ian Thorne as a director on 2025-08-11 |
21/03/2521 March 2025 | Termination of appointment of Michael Benson Woodman as a director on 2025-03-21 |
06/02/256 February 2025 | Termination of appointment of Peter William Hamlet Redman as a director on 2025-01-28 |
03/02/253 February 2025 | Appointment of Miss Chloƫ Elizabeth Hayter as a director on 2025-02-01 |
03/02/253 February 2025 | Appointment of Mrs Karen Jane Hill as a director on 2025-02-01 |
19/12/2419 December 2024 | Confirmation statement made on 2024-12-08 with no updates |
01/08/241 August 2024 | Termination of appointment of Karen Davies as a director on 2024-07-30 |
27/06/2427 June 2024 | Full accounts made up to 2023-12-31 |
13/06/2413 June 2024 | Termination of appointment of Dominic Stead as a director on 2024-06-06 |
19/12/2319 December 2023 | Confirmation statement made on 2023-12-08 with no updates |
18/10/2318 October 2023 | Accounts for a small company made up to 2022-12-31 |
15/08/2315 August 2023 | Appointment of Christopher Carter-Keall as a director on 2023-08-01 |
04/08/234 August 2023 | Termination of appointment of Hannah Howard-Jones as a director on 2023-06-30 |
09/06/239 June 2023 | Termination of appointment of Alejandro Miguel Pilato as a director on 2023-06-09 |
05/05/235 May 2023 | Appointment of Karen Davies as a director on 2023-05-05 |
24/04/2324 April 2023 | Termination of appointment of Jamie Turnbull as a director on 2023-04-19 |
12/12/2212 December 2022 | Confirmation statement made on 2022-12-08 with no updates |
09/12/229 December 2022 | Appointment of Ms Joanne Couch as a director on 2022-11-21 |
04/11/224 November 2022 | Termination of appointment of Roberta Helen Sewell as a director on 2022-10-31 |
12/10/2212 October 2022 | Full accounts made up to 2021-12-31 |
18/01/2218 January 2022 | Confirmation statement made on 2021-12-08 with no updates |
17/11/2117 November 2021 | Registered office address changed from 80 Cheapside London EC2V 6EE England to 1st Floor 2 Castle Street Taunton TA1 4AS on 2021-11-17 |
04/10/214 October 2021 | Appointment of Roberta Helen Sewell as a director on 2021-07-01 |
27/09/2127 September 2021 | Registered office address changed from 21-26 Garlick Hill London EC4V 2AU England to 80 Cheapside London EC2V 6EE on 2021-09-27 |
01/07/211 July 2021 | REGISTRATION OF A CHARGE / CHARGE CODE 130741640001 |
08/04/218 April 2021 | DIRECTOR APPOINTED MR NYGEL PAUL SCOURFIELD |
08/04/218 April 2021 | DIRECTOR APPOINTED MR JAMIE TURNBULL |
09/12/209 December 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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