RESONATE PROPERTY VENTURES LIMITED

Company Documents

DateDescription
12/12/2312 December 2023 Final Gazette dissolved via voluntary strike-off

View Document

12/12/2312 December 2023 Final Gazette dissolved via voluntary strike-off

View Document

26/09/2326 September 2023 First Gazette notice for voluntary strike-off

View Document

26/09/2326 September 2023 First Gazette notice for voluntary strike-off

View Document

19/09/2319 September 2023 Application to strike the company off the register

View Document

15/09/2315 September 2023 Total exemption full accounts made up to 2023-03-31

View Document

06/04/236 April 2023 Confirmation statement made on 2023-04-06 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

30/11/2230 November 2022 Change of details for Mr Mark Raymond Pereira as a person with significant control on 2022-11-30

View Document

30/11/2230 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

30/11/2230 November 2022 Director's details changed for Mr Mark Raymond Pereira on 2022-11-30

View Document

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

View Document

08/04/228 April 2022 Confirmation statement made on 2022-04-08 with no updates

View Document

04/04/224 April 2022 Registration of charge 117140220002, created on 2022-03-25

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

06/12/216 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

25/10/2125 October 2021 Director's details changed for Mr Mark Raymond Pereira on 2021-10-25

View Document

25/10/2125 October 2021 Director's details changed for Mr Mark David Samuel Cody on 2021-10-25

View Document

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

View Document

17/06/2117 June 2021 Registration of charge 117140220001, created on 2021-06-11

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

03/08/203 August 2020 PSC'S CHANGE OF PARTICULARS / MR MARK DAVID SAMUEL CODY / 14/07/2020

View Document

14/07/2014 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK DAVID SAMUEL CODY / 13/07/2020

View Document

06/07/206 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK PEREIRA / 06/07/2020

View Document

06/07/206 July 2020 REGISTERED OFFICE CHANGED ON 06/07/2020 FROM 116 HANGINGWATER ROAD SHEFFIELD S11 7ES UNITED KINGDOM

View Document

18/05/2018 May 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

10/04/2010 April 2020 CONFIRMATION STATEMENT MADE ON 10/04/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

10/04/1910 April 2019 CONFIRMATION STATEMENT MADE ON 10/04/19, WITH UPDATES

View Document

25/02/1925 February 2019 CONFIRMATION STATEMENT MADE ON 25/02/19, NO UPDATES

View Document

05/12/185 December 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information