RESOURCES PRODUCTIVITY MANAGEMENT LIMITED

Company Documents

DateDescription
06/05/256 May 2025 Notice of extension of period of Administration

View Document

26/03/2526 March 2025 Administrator's progress report

View Document

04/02/254 February 2025 Notice of order removing administrator from office

View Document

04/02/254 February 2025 Notice of appointment of a replacement or additional administrator

View Document

24/10/2424 October 2024 Statement of affairs with form AM02SOA

View Document

20/09/2420 September 2024 Statement of administrator's proposal

View Document

23/05/2423 May 2024 Confirmation statement made on 2024-05-13 with updates

View Document

30/01/2430 January 2024 Compulsory strike-off action has been discontinued

View Document

30/01/2430 January 2024 Compulsory strike-off action has been discontinued

View Document

29/01/2429 January 2024 Total exemption full accounts made up to 2021-06-30

View Document

11/11/2311 November 2023 Compulsory strike-off action has been suspended

View Document

11/11/2311 November 2023 Compulsory strike-off action has been suspended

View Document

31/10/2331 October 2023 First Gazette notice for compulsory strike-off

View Document

31/10/2331 October 2023 First Gazette notice for compulsory strike-off

View Document

10/06/2310 June 2023 Compulsory strike-off action has been discontinued

View Document

10/06/2310 June 2023 Compulsory strike-off action has been discontinued

View Document

08/06/238 June 2023 Confirmation statement made on 2023-05-13 with updates

View Document

28/03/2228 March 2022 Previous accounting period shortened from 2021-06-30 to 2021-06-29

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

26/03/2126 March 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

12/03/2112 March 2021 PREVEXT FROM 24/03/2020 TO 30/06/2020

View Document

14/07/2014 July 2020 APPOINTMENT TERMINATED, DIRECTOR NIGEL BROWN

View Document

14/07/2014 July 2020 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY DITTON

View Document

14/07/2014 July 2020 CESSATION OF NIGEL JOHN BROWN AS A PSC

View Document

14/07/2014 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL 195 HUB LTD

View Document

14/07/2014 July 2020 APPOINTMENT TERMINATED, SECRETARY NIGEL BROWN

View Document

14/07/2014 July 2020 REGISTERED OFFICE CHANGED ON 14/07/2020 FROM 2 RUTLAND PARK SHEFFIELD SOUTH YORKSHIRE S10 2PD

View Document

14/07/2014 July 2020 DIRECTOR APPOINTED MR SAM ROBERT VINER

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

04/06/204 June 2020 CONFIRMATION STATEMENT MADE ON 23/05/20, WITH UPDATES

View Document

28/05/2028 May 2020 27/03/19 TOTAL EXEMPTION FULL

View Document

13/05/2013 May 2020 PSC'S CHANGE OF PARTICULARS / MR NIGEL JOHN BROWN / 10/03/2020

View Document

25/03/2025 March 2020 CESSATION OF MATTHEW SIMON HANSELL AS A PSC

View Document

25/03/2025 March 2020 CESSATION OF MARGARET JEAN BROWN AS A PSC

View Document

25/03/2025 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW SIMON HANSELL

View Document

25/03/2025 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARGARET JEAN BROWN

View Document

24/03/2024 March 2020 PSC'S CHANGE OF PARTICULARS / MR NIGEL JOHN BROWN / 06/04/2016

View Document

23/12/1923 December 2019 PREVSHO FROM 25/03/2019 TO 24/03/2019

View Document

04/06/194 June 2019 CONFIRMATION STATEMENT MADE ON 23/05/19, NO UPDATES

View Document

17/05/1917 May 2019 27/03/18 TOTAL EXEMPTION FULL

View Document

27/03/1927 March 2019 Annual accounts for year ending 27 Mar 2019

View Accounts

21/12/1821 December 2018 PREVSHO FROM 26/03/2018 TO 25/03/2018

View Document

25/06/1825 June 2018 CONFIRMATION STATEMENT MADE ON 23/05/18, NO UPDATES

View Document

21/03/1821 March 2018 27/03/17 TOTAL EXEMPTION FULL

View Document

20/12/1720 December 2017 PREVSHO FROM 27/03/2017 TO 26/03/2017

View Document

29/06/1729 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NIGEL BROWN

View Document

29/06/1729 June 2017 CONFIRMATION STATEMENT MADE ON 23/05/17, NO UPDATES

View Document

21/03/1721 March 2017 Annual accounts small company total exemption made up to 27 March 2016

View Document

22/12/1622 December 2016 PREVSHO FROM 28/03/2016 TO 27/03/2016

View Document

14/07/1614 July 2016 Annual return made up to 23 May 2016 with full list of shareholders

View Document

14/07/1614 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JAMES DITTON / 14/07/2016

View Document

07/01/167 January 2016 Annual accounts small company total exemption made up to 28 March 2015

View Document

31/07/1531 July 2015 Annual return made up to 23 May 2015 with full list of shareholders

View Document

27/03/1527 March 2015 Annual accounts small company total exemption made up to 28 March 2014

View Document

30/12/1430 December 2014 PREVSHO FROM 29/03/2014 TO 28/03/2014

View Document

28/08/1428 August 2014 Annual return made up to 23 May 2014 with full list of shareholders

View Document

21/03/1421 March 2014 Annual accounts small company total exemption made up to 29 March 2013

View Document

27/12/1327 December 2013 PREVSHO FROM 30/03/2013 TO 29/03/2013

View Document

16/08/1316 August 2013 Annual return made up to 23 May 2013 with full list of shareholders

View Document

01/03/131 March 2013 Annual accounts small company total exemption made up to 30 March 2012

View Document

05/01/135 January 2013 PREVSHO FROM 31/03/2012 TO 30/03/2012

View Document

29/06/1229 June 2012 Annual return made up to 23 May 2012 with full list of shareholders

View Document

04/04/124 April 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

24/06/1124 June 2011 Annual return made up to 23 May 2011 with full list of shareholders

View Document

05/01/115 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

20/08/1020 August 2010 20/06/10 NO CHANGES

View Document

02/03/102 March 2010 20/06/09 NO CHANGES

View Document

02/03/102 March 2010 REGISTERED OFFICE CHANGED ON 02/03/2010 FROM MORRELL HOUSE 98 CURTAIN ROAD LONDON EC2A 3AF

View Document

02/02/102 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

07/07/097 July 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

06/02/096 February 2009 Annual accounts small company total exemption made up to 31 March 2007

View Document

14/10/0814 October 2008 RETURN MADE UP TO 23/05/08; FULL LIST OF MEMBERS

View Document

10/03/0810 March 2008 RETURN MADE UP TO 23/05/07; NO CHANGE OF MEMBERS

View Document

22/01/0722 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

14/06/0614 June 2006 RETURN MADE UP TO 23/05/06; FULL LIST OF MEMBERS

View Document

03/01/063 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

01/06/051 June 2005 RETURN MADE UP TO 23/05/05; FULL LIST OF MEMBERS

View Document

19/01/0519 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

27/05/0427 May 2004 RETURN MADE UP TO 23/05/04; FULL LIST OF MEMBERS

View Document

30/12/0330 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

31/07/0331 July 2003 RETURN MADE UP TO 23/05/03; FULL LIST OF MEMBERS

View Document

03/12/023 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

31/05/0231 May 2002 RETURN MADE UP TO 23/05/02; FULL LIST OF MEMBERS

View Document

11/09/0111 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

31/05/0131 May 2001 RETURN MADE UP TO 23/05/01; FULL LIST OF MEMBERS

View Document

18/01/0118 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

30/05/0030 May 2000 RETURN MADE UP TO 23/05/00; FULL LIST OF MEMBERS

View Document

31/01/0031 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

28/05/9928 May 1999 RETURN MADE UP TO 23/05/99; FULL LIST OF MEMBERS

View Document

10/03/9910 March 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

30/06/9830 June 1998 RETURN MADE UP TO 05/06/97; NO CHANGE OF MEMBERS

View Document

30/06/9830 June 1998 RETURN MADE UP TO 05/06/98; FULL LIST OF MEMBERS

View Document

29/06/9829 June 1998 NEW DIRECTOR APPOINTED

View Document

29/06/9829 June 1998 DIRECTOR RESIGNED

View Document

27/03/9827 March 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

26/09/9726 September 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

11/08/9611 August 1996 RETURN MADE UP TO 05/06/96; NO CHANGE OF MEMBERS

View Document

06/05/966 May 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

04/08/954 August 1995 RETURN MADE UP TO 05/06/95; FULL LIST OF MEMBERS

View Document

15/01/9515 January 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

03/08/943 August 1994 RETURN MADE UP TO 05/06/94; NO CHANGE OF MEMBERS

View Document

04/02/944 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

04/02/944 February 1994 S386 DISP APP AUDS 10/01/94

View Document

29/07/9329 July 1993 RETURN MADE UP TO 05/06/93; NO CHANGE OF MEMBERS

View Document

24/11/9224 November 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

02/07/922 July 1992 RETURN MADE UP TO 05/06/92; FULL LIST OF MEMBERS

View Document

29/10/9129 October 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

26/06/9126 June 1991 RETURN MADE UP TO 05/06/91; NO CHANGE OF MEMBERS

View Document

02/08/902 August 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/08/902 August 1990 RETURN MADE UP TO 05/06/90; FULL LIST OF MEMBERS

View Document

02/08/902 August 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

16/06/8916 June 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

16/06/8916 June 1989 RETURN MADE UP TO 10/03/89; FULL LIST OF MEMBERS

View Document

22/06/8822 June 1988 RETURN MADE UP TO 17/02/88; FULL LIST OF MEMBERS

View Document

22/06/8822 June 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

06/08/876 August 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

16/07/8716 July 1987 RETURN MADE UP TO 12/02/87; FULL LIST OF MEMBERS

View Document

08/10/858 October 1985 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