RESORT DEVELOPMENTS LIMITED

Company Documents

DateDescription
09/01/249 January 2024 Final Gazette dissolved via voluntary strike-off

View Document

09/01/249 January 2024 Final Gazette dissolved via voluntary strike-off

View Document

24/10/2324 October 2023 First Gazette notice for voluntary strike-off

View Document

24/10/2324 October 2023 First Gazette notice for voluntary strike-off

View Document

17/10/2317 October 2023 Application to strike the company off the register

View Document

30/05/2330 May 2023 Confirmation statement made on 2023-05-09 with no updates

View Document

04/08/214 August 2021 Accounts for a dormant company made up to 2020-12-31

View Document

25/07/2125 July 2021 Termination of appointment of Charles Edward Weston-Baker as a director on 2021-06-01

View Document

25/07/2125 July 2021 Termination of appointment of Andrew Robert Coutts as a director on 2021-06-01

View Document

14/08/2014 August 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

28/05/2028 May 2020 CONFIRMATION STATEMENT MADE ON 09/05/20, NO UPDATES

View Document

02/01/202 January 2020 REGISTERED OFFICE CHANGED ON 02/01/2020 FROM 124 THANET HOUSE THANET STREET LONDON WC1H 9QE ENGLAND

View Document

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

View Accounts

19/08/1919 August 2019 PSC'S CHANGE OF PARTICULARS / MR IAN RICHARD CAIN / 02/08/2019

View Document

06/08/196 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN RICHARD CAIN / 02/08/2019

View Document

14/05/1914 May 2019 CONFIRMATION STATEMENT MADE ON 09/05/19, WITH UPDATES

View Document

27/02/1927 February 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

25/02/1925 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

25/02/1925 February 2019 22/01/19 STATEMENT OF CAPITAL GBP 150

View Document

04/02/194 February 2019 PREVSHO FROM 31/05/2019 TO 31/12/2018

View Document

04/02/194 February 2019 DIRECTOR APPOINTED MR ANDREW ROBERT COUTTS

View Document

23/01/1923 January 2019 REGISTERED OFFICE CHANGED ON 23/01/2019 FROM ILES GREEN FAR OAKRIDGE STROUD GLOUCESTERSHIRE GL6 7PD UNITED KINGDOM

View Document

23/01/1923 January 2019 PSC'S CHANGE OF PARTICULARS / MR IAN RICHARD CAIN / 22/01/2019

View Document

14/05/1814 May 2018 DIRECTOR APPOINTED MR CHARLES EDWARD WESTON-BAKER

View Document

10/05/1810 May 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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