- Company Overview for RES GROUP LIMITED (03427453)
- Filing history for RES GROUP LIMITED (03427453)
- People for RES GROUP LIMITED (03427453)
- Charges for RES GROUP LIMITED (03427453)
- More for RES GROUP LIMITED (03427453)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
04 May 2018 | CH01 | Director's details changed for Nicholas Stewart Burton on 4 May 2018 | |
04 May 2018 | PSC05 | Change of details for Res Group Ltd as a person with significant control on 4 May 2018 | |
04 May 2018 | AD01 | Registered office address changed from Units 2 &3 Sidings Court Henry Boot Way Priory Park East Hull East Yorkshire HU4 7DY to Unit 1 Sidings Court Henry Boot Way Hull HU4 7DY on 4 May 2018 | |
21 Sep 2017 | CS01 | Confirmation statement made on 15 September 2017 with no updates | |
07 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
29 Sep 2016 | CS01 | Confirmation statement made on 15 September 2016 with updates | |
05 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
12 May 2016 | MR01 | Registration of charge 034274530003, created on 6 May 2016 | |
16 Sep 2015 | AR01 |
Annual return made up to 15 September 2015 with full list of shareholders
Statement of capital on 2015-09-16
|
|
08 Jul 2015 | CH01 | Director's details changed for Mrs Mary Elizabeth Ryan on 1 July 2015 | |
08 Jul 2015 | CH03 | Secretary's details changed for Mrs Mary Elizabeth Ryan on 1 July 2015 | |
01 May 2015 | CH01 | Director's details changed for Nicholas Stewart Burton on 1 May 2015 | |
01 May 2015 | CH01 | Director's details changed for Mrs Lisa Connor on 1 May 2015 | |
22 Apr 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
07 Jan 2015 | AR01 |
Annual return made up to 7 January 2015 with full list of shareholders
Statement of capital on 2015-01-07
|
|
07 Jan 2015 | CH01 | Director's details changed for Mrs Lisa Connor on 6 January 2015 | |
19 Nov 2014 | TM01 | Termination of appointment of Steven Kenneth Moulton as a director on 26 October 2014 | |
17 Nov 2014 | AR01 |
Annual return made up to 23 October 2014 with full list of shareholders
Statement of capital on 2014-11-17
|
|
18 Jun 2014 | CH01 | Director's details changed for Mr Steven Kenneth Moulton on 18 June 2014 | |
31 May 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
30 Oct 2013 | AR01 |
Annual return made up to 23 October 2013 with full list of shareholders
Statement of capital on 2013-10-30
|
|
12 Mar 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
25 Oct 2012 | AR01 | Annual return made up to 23 October 2012 with full list of shareholders | |
25 Oct 2012 | AP01 | Appointment of Mrs Mary Elizabeth Ryan as a director | |
23 Oct 2012 | AR01 | Annual return made up to 2 September 2012 with full list of shareholders |