THE RESOURCES GROUP LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
14/07/2514 July 2025 New | Previous accounting period extended from 2024-12-31 to 2025-06-30 |
24/02/2524 February 2025 | Confirmation statement made on 2025-02-23 with no updates |
30/09/2430 September 2024 | Unaudited abridged accounts made up to 2023-12-31 |
16/05/2416 May 2024 | Registered office address changed from North Lodge North Hinksey Lane Oxford OX2 0JN to 30 st Giles' Oxford OX1 3LE on 2024-05-16 |
23/02/2423 February 2024 | Confirmation statement made on 2024-02-23 with no updates |
24/01/2424 January 2024 | Confirmation statement made on 2024-01-24 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
30/09/2330 September 2023 | Unaudited abridged accounts made up to 2022-12-31 |
24/01/2324 January 2023 | Confirmation statement made on 2023-01-24 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
30/09/2230 September 2022 | Unaudited abridged accounts made up to 2021-12-31 |
24/01/2224 January 2022 | Confirmation statement made on 2022-01-24 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
30/09/2130 September 2021 | Unaudited abridged accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
28/04/2028 April 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 053396590004 |
19/03/2019 March 2020 | CONFIRMATION STATEMENT MADE ON 24/01/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
06/12/196 December 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
06/12/196 December 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
30/09/1930 September 2019 | 31/12/18 UNAUDITED ABRIDGED |
28/03/1928 March 2019 | APPOINTMENT TERMINATED, SECRETARY GDRS ACCOUNTING LTD |
28/03/1928 March 2019 | CONFIRMATION STATEMENT MADE ON 24/01/19, NO UPDATES |
28/03/1928 March 2019 | SECRETARY APPOINTED MR IAN GOODWIN |
14/12/1814 December 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 053396590003 |
30/09/1830 September 2018 | 31/12/17 UNAUDITED ABRIDGED |
21/02/1821 February 2018 | CONFIRMATION STATEMENT MADE ON 24/01/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
02/10/172 October 2017 | 31/12/16 UNAUDITED ABRIDGED |
22/02/1722 February 2017 | CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
09/11/169 November 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
12/03/1612 March 2016 | Annual return made up to 24 January 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
30/09/1530 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
11/03/1511 March 2015 | Annual return made up to 24 January 2015 with full list of shareholders |
11/03/1511 March 2015 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GDRS ACCOUNTING LTD / 15/05/2014 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
30/09/1430 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
19/05/1419 May 2014 | REGISTERED OFFICE CHANGED ON 19/05/2014 FROM 4TH FLOOR 100 NEW BOND STREET MAYFAIR LONDON W1S 1SP |
13/05/1413 May 2014 | Annual return made up to 24 January 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
30/09/1330 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
01/02/131 February 2013 | Annual return made up to 24 January 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
20/11/1220 November 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
03/10/123 October 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
08/02/128 February 2012 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
08/02/128 February 2012 | APPOINTMENT TERMINATED, SECRETARY PORTFOLIO SECRETARIAL SERVICES LLP |
08/02/128 February 2012 | SAIL ADDRESS CREATED |
08/02/128 February 2012 | CORPORATE SECRETARY APPOINTED GDRS ACCOUNTING LTD |
08/02/128 February 2012 | Annual return made up to 24 January 2012 with full list of shareholders |
05/10/115 October 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
24/05/1124 May 2011 | REGISTERED OFFICE CHANGED ON 24/05/2011 FROM 25 BRUTON LANE MAYFAIR LONDON W1J 6JQ |
07/04/117 April 2011 | Annual return made up to 24 January 2011 with full list of shareholders |
07/04/117 April 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR LAURENCE PAUL CAVE / 25/01/2011 |
07/04/117 April 2011 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PORTFOLIO SECRETARIAL SERVICES LLP / 25/01/2011 |
05/04/115 April 2011 | Annual accounts small company total exemption made up to 31 December 2009 |
17/08/1017 August 2010 | Annual return made up to 25 January 2010 with full list of shareholders |
16/08/1016 August 2010 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PORTFOLIO SECRETARIAL SERVICES LLP / 29/06/2009 |
16/02/1016 February 2010 | Annual return made up to 24 January 2010 with full list of shareholders |
05/11/095 November 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
07/08/097 August 2009 | GBP IC 3000/1500 01/07/09 GBP SR 1500@1=1500 |
11/07/0911 July 2009 | REGISTERED OFFICE CHANGED ON 11/07/2009 FROM 13 HARLEY STREET PO BOX 2398 LONDON W1G 9WZ |
08/07/098 July 2009 | APPOINTMENT TERMINATED DIRECTOR STEPHEN FRANCIS |
19/05/0919 May 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
12/02/0912 February 2009 | Annual accounts small company total exemption made up to 31 December 2007 |
10/02/0910 February 2009 | RETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS |
25/04/0825 April 2008 | Annual accounts small company total exemption made up to 31 January 2007 |
23/04/0823 April 2008 | PREVSHO FROM 31/01/2008 TO 31/12/2007 |
22/04/0822 April 2008 | Annual accounts small company total exemption made up to 31 January 2006 |
14/02/0814 February 2008 | RETURN MADE UP TO 24/01/08; FULL LIST OF MEMBERS |
21/12/0721 December 2007 | NC INC ALREADY ADJUSTED 12/02/07 |
21/12/0721 December 2007 | £ NC 1000/100000 12/02 |
23/02/0723 February 2007 | REGISTERED OFFICE CHANGED ON 23/02/07 FROM: APPLE GARTH HOOK ROAD ROTHERWICK HOOK HAMPSHIRE RG27 9BY |
23/02/0723 February 2007 | RETURN MADE UP TO 24/01/07; FULL LIST OF MEMBERS |
15/03/0615 March 2006 | RETURN MADE UP TO 24/01/06; FULL LIST OF MEMBERS |
06/03/066 March 2006 | NEW SECRETARY APPOINTED |
06/03/066 March 2006 | SECRETARY RESIGNED |
06/03/066 March 2006 | SECRETARY RESIGNED |
03/10/053 October 2005 | SECRETARY'S PARTICULARS CHANGED |
03/10/053 October 2005 | REGISTERED OFFICE CHANGED ON 03/10/05 FROM: THE BEECHES, CHURCH ROAD FLEET HAMPSHIRE GU51 4LY |
04/04/054 April 2005 | NEW DIRECTOR APPOINTED |
15/03/0515 March 2005 | NEW DIRECTOR APPOINTED |
24/01/0524 January 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of THE RESOURCES GROUP LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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