RESOURCE PROPERTY SOLUTIONS LTD
Company Documents
Date | Description |
---|---|
04/08/254 August 2025 New | Confirmation statement made on 2025-07-18 with updates |
15/05/2515 May 2025 | Registered office address changed from C/O Kirk Rice Llp the Courtyard High Street Ascot Berkshire SL5 7HP United Kingdom to 1 Dukes Passage Brighton East Sussex BN1 1BS on 2025-05-15 |
10/04/2510 April 2025 | Termination of appointment of Linda Christine Walton as a director on 2025-03-31 |
10/12/2410 December 2024 | Director's details changed for Mr Mark Andrew Walton on 2024-12-01 |
10/12/2410 December 2024 | Change of details for Mr Mark Andrew Walton as a person with significant control on 2024-12-01 |
10/12/2410 December 2024 | Registered office address changed from C/O Kirk Rice Llp the Courtyard High Street Ascot Berkshire SL5 7HP England to C/O Kirk Rice Llp the Courtyard High Street Ascot Berkshire SL5 7HP on 2024-12-10 |
25/09/2425 September 2024 | Micro company accounts made up to 2024-03-31 |
06/08/246 August 2024 | Registered office address changed from Market Chambers 3-4 Market Place Wokingham Berkshire RG40 1AL to C/O Kirk Rice Llp the Courtyard High Street Ascot Berkshire SL5 7HP on 2024-08-06 |
06/08/246 August 2024 | Director's details changed for Mr Mark Andrew Andrew Walton on 2024-07-26 |
30/07/2430 July 2024 | Confirmation statement made on 2024-07-18 with no updates |
19/04/2419 April 2024 | Director's details changed for Mr Mark Andrew Andrew Andrew Walton on 2024-04-19 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
03/08/233 August 2023 | Confirmation statement made on 2023-07-18 with updates |
19/07/2319 July 2023 | Micro company accounts made up to 2023-03-31 |
14/06/2314 June 2023 | Director's details changed for Mr Mark Andrew Andrew Walton on 2023-06-08 |
13/06/2313 June 2023 | Change of details for Mr Mark Andrew Walton as a person with significant control on 2023-06-08 |
11/05/2311 May 2023 | Director's details changed for Mr Mark Andrew Mark Walton on 2023-05-11 |
11/05/2311 May 2023 | Change of details for Mr Mark Andrew Walton as a person with significant control on 2023-05-11 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
16/12/2216 December 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
24/01/2224 January 2022 | Micro company accounts made up to 2021-03-31 |
26/07/2126 July 2021 | Confirmation statement made on 2021-07-21 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
25/03/2125 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
23/07/2023 July 2020 | CONFIRMATION STATEMENT MADE ON 21/07/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
23/12/1923 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
29/07/1929 July 2019 | CONFIRMATION STATEMENT MADE ON 21/07/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
21/12/1821 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
30/07/1830 July 2018 | CONFIRMATION STATEMENT MADE ON 21/07/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
21/12/1721 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
26/07/1726 July 2017 | CONFIRMATION STATEMENT MADE ON 21/07/17, WITH UPDATES |
25/07/1725 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK ANDREW WALTON |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
22/12/1622 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
10/08/1610 August 2016 | CONFIRMATION STATEMENT MADE ON 21/07/16, WITH UPDATES |
02/06/162 June 2016 | 18/03/16 STATEMENT OF CAPITAL GBP 100 |
19/04/1619 April 2016 | 18/03/16 STATEMENT OF CAPITAL GBP 100 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
02/03/162 March 2016 | DIRECTOR APPOINTED MRS LINDA CHRISTINE WALTON |
22/12/1522 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
06/08/156 August 2015 | Annual return made up to 4 August 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
07/01/157 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
08/08/148 August 2014 | Annual return made up to 4 August 2014 with full list of shareholders |
06/01/146 January 2014 | REGISTERED OFFICE CHANGED ON 06/01/2014 FROM 242/242A FARNHAM ROAD SLOUGH BERKS SL1 4XE UNITED KINGDOM |
05/01/145 January 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
14/08/1314 August 2013 | Annual return made up to 4 August 2013 with full list of shareholders |
09/01/139 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
07/09/127 September 2012 | Annual return made up to 4 August 2012 with full list of shareholders |
08/01/128 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
23/08/1123 August 2011 | Annual return made up to 4 August 2011 with full list of shareholders |
13/12/1013 December 2010 | REGISTERED OFFICE CHANGED ON 13/12/2010 FROM 49 BROOKSIDE WOKINGHAM RG41 2ST UNITED KINGDOM |
13/12/1013 December 2010 | CURRSHO FROM 31/08/2011 TO 31/03/2011 |
13/12/1013 December 2010 | DIRECTOR APPOINTED MR MARK ANDREW WALTON |
04/08/104 August 2010 | APPOINTMENT TERMINATED, DIRECTOR PETER VALAITIS |
04/08/104 August 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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