RESONATE PROPERTY VENTURES LIMITED
Company Documents
Date | Description |
---|---|
12/12/2312 December 2023 | Final Gazette dissolved via voluntary strike-off |
12/12/2312 December 2023 | Final Gazette dissolved via voluntary strike-off |
26/09/2326 September 2023 | First Gazette notice for voluntary strike-off |
26/09/2326 September 2023 | First Gazette notice for voluntary strike-off |
19/09/2319 September 2023 | Application to strike the company off the register |
15/09/2315 September 2023 | Total exemption full accounts made up to 2023-03-31 |
06/04/236 April 2023 | Confirmation statement made on 2023-04-06 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
30/11/2230 November 2022 | Change of details for Mr Mark Raymond Pereira as a person with significant control on 2022-11-30 |
30/11/2230 November 2022 | Total exemption full accounts made up to 2022-03-31 |
30/11/2230 November 2022 | Director's details changed for Mr Mark Raymond Pereira on 2022-11-30 |
27/04/2227 April 2022 | Registered office address changed from Suite 12 Cherrytree Business Centre Osborne Road Sheffield S11 9EF England to Unit C4 the Limelight Building Centenary Works 150 Little London Road Sheffield S8 0UJ on 2022-04-27 |
08/04/228 April 2022 | Confirmation statement made on 2022-04-08 with no updates |
04/04/224 April 2022 | Registration of charge 117140220002, created on 2022-03-25 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
06/12/216 December 2021 | Total exemption full accounts made up to 2021-03-31 |
25/10/2125 October 2021 | Director's details changed for Mr Mark Raymond Pereira on 2021-10-25 |
25/10/2125 October 2021 | Director's details changed for Mr Mark David Samuel Cody on 2021-10-25 |
24/06/2124 June 2021 | Registered office address changed from 5 Westbrook Court Sharrow Vale Road Sheffield South Yorkshire S11 8YZ England to Suite 12 Cherrytree Business Centre Osborne Road Sheffield S11 9EF on 2021-06-24 |
17/06/2117 June 2021 | Registration of charge 117140220001, created on 2021-06-11 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
03/08/203 August 2020 | PSC'S CHANGE OF PARTICULARS / MR MARK DAVID SAMUEL CODY / 14/07/2020 |
14/07/2014 July 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK DAVID SAMUEL CODY / 13/07/2020 |
06/07/206 July 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK PEREIRA / 06/07/2020 |
06/07/206 July 2020 | REGISTERED OFFICE CHANGED ON 06/07/2020 FROM 116 HANGINGWATER ROAD SHEFFIELD S11 7ES UNITED KINGDOM |
18/05/2018 May 2020 | 31/12/19 TOTAL EXEMPTION FULL |
10/04/2010 April 2020 | CONFIRMATION STATEMENT MADE ON 10/04/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
10/04/1910 April 2019 | CONFIRMATION STATEMENT MADE ON 10/04/19, WITH UPDATES |
25/02/1925 February 2019 | CONFIRMATION STATEMENT MADE ON 25/02/19, NO UPDATES |
05/12/185 December 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of RESONATE PROPERTY VENTURES 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