RESOURCES DEVELOPMENT PARTNERS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
20/10/1720 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

14/09/1714 September 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

06/09/176 September 2017 CONFIRMATION STATEMENT MADE ON 30/08/17, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

30/03/1730 March 2017 PREVSHO FROM 30/06/2016 TO 29/06/2016

View Document

07/09/167 September 2016 CONFIRMATION STATEMENT MADE ON 30/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 DISS REQUEST WITHDRAWN

View Document

16/08/1616 August 2016 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

09/08/169 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JAMES HUTCHINS / 09/08/2016

View Document

03/08/163 August 2016 APPLICATION FOR STRIKING-OFF

View Document

02/08/162 August 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

15/06/1615 June 2016 DISS40 (DISS40(SOAD))

View Document

07/06/167 June 2016 FIRST GAZETTE

View Document

01/09/151 September 2015 Annual return made up to 30 August 2015 with full list of shareholders

View Document

27/08/1527 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTIAN ADAM RIGGALL WEST / 27/08/2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

13/02/1513 February 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

06/02/156 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 077566040002

View Document

23/09/1423 September 2014 Annual return made up to 30 August 2014 with full list of shareholders

View Document

02/09/142 September 2014 APPOINTMENT TERMINATED, DIRECTOR THEODORE WEST

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

31/03/1431 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

25/10/1325 October 2013 Annual return made up to 30 August 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

22/03/1322 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

19/02/1319 February 2013 DIRECTOR APPOINTED MR THEODORE WILLIAM RIGALL WEST

View Document

19/02/1319 February 2013 DIRECTOR APPOINTED MR CHRISTIAN ADAM RIGGALL WEST

View Document

26/09/1226 September 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

18/09/1218 September 2012 Annual return made up to 30 August 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

10/01/1210 January 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

10/01/1210 January 2012 COMPANY NAME CHANGED NUCO MANAGEMENT SERVICES LIMITED
CERTIFICATE ISSUED ON 10/01/12

View Document

07/12/117 December 2011 CURRSHO FROM 31/08/2012 TO 30/06/2012

View Document

30/08/1130 August 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