RESDEV LIMITED

Company Documents

DateDescription
04/03/254 March 2025 Group of companies' accounts made up to 2024-09-30

View Document

13/01/2513 January 2025 Confirmation statement made on 2024-12-31 with updates

View Document

09/10/249 October 2024 Director's details changed for Mr Mark David Spindley on 2024-10-02

View Document

09/10/249 October 2024 Termination of appointment of John Clifford Wright as a director on 2024-10-02

View Document

09/10/249 October 2024 Termination of appointment of Joan Shirley Wright as a director on 2024-10-02

View Document

09/10/249 October 2024 Director's details changed for Mr Nicholas Michael Wright on 2024-10-02

View Document

09/10/249 October 2024 Cessation of Nicholas Michael Wright as a person with significant control on 2024-10-02

View Document

09/10/249 October 2024 Cessation of John Clifford Wright as a person with significant control on 2024-10-02

View Document

09/10/249 October 2024 Notification of Resdev (Holdings) Limited as a person with significant control on 2024-10-02

View Document

30/07/2430 July 2024 Appointment of Mrs Sarah Louise Bruce as a director on 2024-07-30

View Document

06/03/246 March 2024 Group of companies' accounts made up to 2023-09-30

View Document

10/01/2410 January 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

06/03/236 March 2023 Group of companies' accounts made up to 2022-09-30

View Document

11/01/2311 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

07/01/227 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

13/12/2113 December 2021 Satisfaction of charge 9 in full

View Document

11/04/1911 April 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/18

View Document

11/01/1911 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

25/05/1825 May 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/17

View Document

03/01/183 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

21/04/1721 April 2017 APPOINTMENT TERMINATED, DIRECTOR MARK SPOWAGE

View Document

09/03/179 March 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/16

View Document

12/01/1712 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

09/03/169 March 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/15

View Document

06/01/166 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

21/12/1521 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 013925060012

View Document

04/06/154 June 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

04/06/154 June 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

23/05/1523 May 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

23/05/1523 May 2015 PARTICULARS OF AN INSTRUMENT OF ALTERATION TO A CHARGE / CHARGE NO 2

View Document

23/05/1523 May 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

23/05/1523 May 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

23/05/1523 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 013925060011

View Document

27/01/1527 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

28/12/1428 December 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/14

View Document

07/05/147 May 2014 DIRECTOR APPOINTED MRS JOAN SHIRLEY WRIGHT

View Document

30/04/1430 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 013925060010

View Document

16/01/1416 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

16/01/1416 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CLIFFORD WRIGHT / 01/11/2013

View Document

03/01/143 January 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

29/04/1329 April 2013 AUDITOR'S RESIGNATION

View Document

17/01/1317 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

11/01/1311 January 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

22/03/1222 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK DAVID SPINDLEY / 22/03/2012

View Document

23/01/1223 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

10/01/1210 January 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

18/05/1118 May 2011 DIRECTOR APPOINTED MR GRAHAM STEVEN PARRATT

View Document

20/04/1120 April 2011 DIRECTOR APPOINTED MR MARK JOHN SPOWAGE

View Document

16/04/1116 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

15/02/1115 February 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

28/01/1128 January 2011 APPOINTMENT TERMINATED, DIRECTOR MARTYN COLEY

View Document

28/01/1128 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

28/01/1128 January 2011 DIRECTOR APPOINTED MR MARK DAVID SPINDLEY

View Document

16/06/1016 June 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

06/04/106 April 2010 DIRECTOR APPOINTED MR MARTYN RICHARD COLEY

View Document

06/04/106 April 2010 DIRECTOR APPOINTED MR DAVID ANDREW GREENWOOD

View Document

01/04/101 April 2010 APPOINTMENT TERMINATED, SECRETARY DAVID GREENWOOD

View Document

01/04/101 April 2010 SECRETARY APPOINTED MR GRAHAM STEVEN PARRATT

View Document

28/01/1028 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

28/01/1028 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CLIFFORD WRIGHT / 31/12/2009

View Document

28/01/1028 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS MICHAEL WRIGHT / 31/12/2009

View Document

05/01/105 January 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

21/12/0921 December 2009 APPOINTMENT TERMINATED, DIRECTOR SHANE DOHERTY

View Document

10/07/0910 July 2009 APPOINTMENT TERMINATED SECRETARY GRAHAM PARRATT

View Document

10/07/0910 July 2009 SECRETARY APPOINTED MR DAVID ANDREW GREENWOOD

View Document

10/07/0910 July 2009 APPOINTMENT TERMINATED DIRECTOR GRAHAM PARRATT

View Document

25/02/0925 February 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

27/01/0927 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

25/03/0825 March 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

25/01/0825 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

24/01/0824 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

04/04/074 April 2007 SECRETARY RESIGNED

View Document

04/04/074 April 2007 DIRECTOR RESIGNED

View Document

04/04/074 April 2007 NEW DIRECTOR APPOINTED

View Document

04/04/074 April 2007 NEW SECRETARY APPOINTED

View Document

29/03/0729 March 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

15/01/0715 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

03/11/063 November 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

23/06/0623 June 2006 DIRECTOR RESIGNED

View Document

26/01/0626 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

28/12/0528 December 2005 NEW DIRECTOR APPOINTED

View Document

08/02/058 February 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

07/01/057 January 2005 £ SR 104@1 28/06/04

View Document

07/01/057 January 2005 REGISTERED OFFICE CHANGED ON 07/01/05

View Document

07/01/057 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

20/01/0420 January 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

09/01/049 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

09/01/039 January 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

08/01/038 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

12/06/0212 June 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/01

View Document

16/01/0216 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

28/03/0128 March 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/00

View Document

16/01/0116 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

05/09/005 September 2000 AUDITOR'S RESIGNATION

View Document

29/02/0029 February 2000 NEW DIRECTOR APPOINTED

View Document

29/02/0029 February 2000 NEW DIRECTOR APPOINTED

View Document

07/01/007 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

10/12/9910 December 1999 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

30/09/9930 September 1999 DIRECTOR RESIGNED

View Document

30/09/9930 September 1999 DIRECTOR RESIGNED

View Document

30/09/9930 September 1999 DIRECTOR RESIGNED

View Document

01/09/991 September 1999 DIRECTOR RESIGNED

View Document

22/04/9922 April 1999 DIRECTOR RESIGNED

View Document

04/03/994 March 1999 NEW DIRECTOR APPOINTED

View Document

04/03/994 March 1999 NEW DIRECTOR APPOINTED

View Document

04/03/994 March 1999 NEW DIRECTOR APPOINTED

View Document

04/03/994 March 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

08/01/998 January 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

30/12/9830 December 1998 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

06/03/986 March 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/02/9810 February 1998 DIRECTOR RESIGNED

View Document

23/01/9823 January 1998 £ SR 95@1 11/11/97

View Document

14/01/9814 January 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

22/12/9722 December 1997 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

20/10/9720 October 1997 NEW DIRECTOR APPOINTED

View Document

07/01/977 January 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

17/12/9617 December 1996 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

02/09/962 September 1996 DIRECTOR RESIGNED

View Document

15/08/9615 August 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

27/06/9627 June 1996 NEW DIRECTOR APPOINTED

View Document

26/06/9626 June 1996 NEW DIRECTOR APPOINTED

View Document

26/06/9626 June 1996 DIRECTOR RESIGNED

View Document

21/02/9621 February 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

18/12/9518 December 1995 RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS

View Document

13/12/9513 December 1995 SECRETARY RESIGNED

View Document

12/10/9512 October 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/08/957 August 1995 AUDITOR'S RESIGNATION

View Document

11/05/9511 May 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/01/958 January 1995 RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS

View Document

06/01/956 January 1995 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/08/941 August 1994 NEW DIRECTOR APPOINTED

View Document

01/08/941 August 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/06/9421 June 1994 NEW DIRECTOR APPOINTED

View Document

11/01/9411 January 1994 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/93

View Document

11/01/9411 January 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

11/01/9411 January 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

11/01/9411 January 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

11/01/9411 January 1994 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

07/10/937 October 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

12/09/9312 September 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/07/9322 July 1993 ALTER MEM AND ARTS 08/06/93

View Document

14/01/9314 January 1993 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/92

View Document

12/01/9312 January 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

12/01/9312 January 1993 DIRECTOR RESIGNED

View Document

12/01/9312 January 1993 DIRECTOR RESIGNED

View Document

04/11/924 November 1992 DIRECTOR RESIGNED

View Document

13/01/9213 January 1992 RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS

View Document

13/01/9213 January 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91

View Document

17/12/9117 December 1991 DIRECTOR RESIGNED

View Document

09/07/919 July 1991 DIRECTOR RESIGNED

View Document

09/07/919 July 1991 DIRECTOR RESIGNED

View Document

09/07/919 July 1991 NEW SECRETARY APPOINTED

View Document

23/04/9123 April 1991 S386 DISP APP AUDS 01/03/91

View Document

23/04/9123 April 1991 S252 DISP LAYING ACC 01/03/91

View Document

23/04/9123 April 1991 S366A DISP HOLDING AGM 01/03/91

View Document

05/03/915 March 1991 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 30/09/90

View Document

05/03/915 March 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

19/02/9119 February 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/12/9013 December 1990 NEW DIRECTOR APPOINTED

View Document

08/10/908 October 1990 ALTER MEM AND ARTS 01/10/90

View Document

18/05/9018 May 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/01/9019 January 1990 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 30/09/89

View Document

19/01/9019 January 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

28/09/8928 September 1989 £ NC 4000/100000 08/09

View Document

28/09/8928 September 1989 NC INC ALREADY ADJUSTED

View Document

29/03/8929 March 1989 RETURN MADE UP TO 03/01/89; FULL LIST OF MEMBERS

View Document

29/03/8929 March 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/88

View Document

16/02/8816 February 1988 RETURN MADE UP TO 15/12/87; FULL LIST OF MEMBERS

View Document

29/01/8829 January 1988 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 30/09/87

View Document

02/11/872 November 1987 NEW DIRECTOR APPOINTED

View Document

02/11/872 November 1987 NEW DIRECTOR APPOINTED

View Document

26/01/8726 January 1987 RETURN MADE UP TO 22/01/87; FULL LIST OF MEMBERS

View Document

26/01/8726 January 1987 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/86

View Document

16/09/8616 September 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

23/05/8623 May 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/85

View Document

23/05/8623 May 1986 RETURN MADE UP TO 20/04/86; FULL LIST OF MEMBERS

View Document

23/05/8623 May 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/10/784 October 1978 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