RESOURCE PROPERTY SOLUTIONS LTD

Company Documents

DateDescription
04/08/254 August 2025 NewConfirmation statement made on 2025-07-18 with updates

View Document

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

View Document

10/04/2510 April 2025 Termination of appointment of Linda Christine Walton as a director on 2025-03-31

View Document

10/12/2410 December 2024 Director's details changed for Mr Mark Andrew Walton on 2024-12-01

View Document

10/12/2410 December 2024 Change of details for Mr Mark Andrew Walton as a person with significant control on 2024-12-01

View Document

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

View Document

25/09/2425 September 2024 Micro company accounts made up to 2024-03-31

View Document

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

View Document

06/08/246 August 2024 Director's details changed for Mr Mark Andrew Andrew Walton on 2024-07-26

View Document

30/07/2430 July 2024 Confirmation statement made on 2024-07-18 with no updates

View Document

19/04/2419 April 2024 Director's details changed for Mr Mark Andrew Andrew Andrew Walton on 2024-04-19

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

03/08/233 August 2023 Confirmation statement made on 2023-07-18 with updates

View Document

19/07/2319 July 2023 Micro company accounts made up to 2023-03-31

View Document

14/06/2314 June 2023 Director's details changed for Mr Mark Andrew Andrew Walton on 2023-06-08

View Document

13/06/2313 June 2023 Change of details for Mr Mark Andrew Walton as a person with significant control on 2023-06-08

View Document

11/05/2311 May 2023 Director's details changed for Mr Mark Andrew Mark Walton on 2023-05-11

View Document

11/05/2311 May 2023 Change of details for Mr Mark Andrew Walton as a person with significant control on 2023-05-11

View Document

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

View Accounts

16/12/2216 December 2022 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

24/01/2224 January 2022 Micro company accounts made up to 2021-03-31

View Document

26/07/2126 July 2021 Confirmation statement made on 2021-07-21 with no updates

View Document

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

View Accounts

25/03/2125 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

23/07/2023 July 2020 CONFIRMATION STATEMENT MADE ON 21/07/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

23/12/1923 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

29/07/1929 July 2019 CONFIRMATION STATEMENT MADE ON 21/07/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/12/1821 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

30/07/1830 July 2018 CONFIRMATION STATEMENT MADE ON 21/07/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

21/12/1721 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

26/07/1726 July 2017 CONFIRMATION STATEMENT MADE ON 21/07/17, WITH UPDATES

View Document

25/07/1725 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK ANDREW WALTON

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

10/08/1610 August 2016 CONFIRMATION STATEMENT MADE ON 21/07/16, WITH UPDATES

View Document

02/06/162 June 2016 18/03/16 STATEMENT OF CAPITAL GBP 100

View Document

19/04/1619 April 2016 18/03/16 STATEMENT OF CAPITAL GBP 100

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

02/03/162 March 2016 DIRECTOR APPOINTED MRS LINDA CHRISTINE WALTON

View Document

22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

06/08/156 August 2015 Annual return made up to 4 August 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

07/01/157 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

08/08/148 August 2014 Annual return made up to 4 August 2014 with full list of shareholders

View Document

06/01/146 January 2014 REGISTERED OFFICE CHANGED ON 06/01/2014 FROM 242/242A FARNHAM ROAD SLOUGH BERKS SL1 4XE UNITED KINGDOM

View Document

05/01/145 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

14/08/1314 August 2013 Annual return made up to 4 August 2013 with full list of shareholders

View Document

09/01/139 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

07/09/127 September 2012 Annual return made up to 4 August 2012 with full list of shareholders

View Document

08/01/128 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

23/08/1123 August 2011 Annual return made up to 4 August 2011 with full list of shareholders

View Document

13/12/1013 December 2010 REGISTERED OFFICE CHANGED ON 13/12/2010 FROM 49 BROOKSIDE WOKINGHAM RG41 2ST UNITED KINGDOM

View Document

13/12/1013 December 2010 CURRSHO FROM 31/08/2011 TO 31/03/2011

View Document

13/12/1013 December 2010 DIRECTOR APPOINTED MR MARK ANDREW WALTON

View Document

04/08/104 August 2010 APPOINTMENT TERMINATED, DIRECTOR PETER VALAITIS

View Document

04/08/104 August 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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