- Company Overview for RESOLUTE HOMES LIMITED (03667343)
- Filing history for RESOLUTE HOMES LIMITED (03667343)
- People for RESOLUTE HOMES LIMITED (03667343)
- Charges for RESOLUTE HOMES LIMITED (03667343)
- Insolvency for RESOLUTE HOMES LIMITED (03667343)
- More for RESOLUTE HOMES LIMITED (03667343)
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) |
---|---|---|---|
19 Jan 2014 | AP01 | Appointment of Mr Michael Quentin Connor as a director | |
02 Jan 2014 | AR01 |
Annual return made up to 13 November 2013 with full list of shareholders
Statement of capital on 2014-01-02
|
|
26 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
16 Jul 2013 | AD01 | Registered office address changed from 23 Oldfield Gardens Ashtead Surrey KT21 2NA on 16 July 2013 | |
08 Jul 2013 | MR04 | Satisfaction of charge 3 in full | |
08 Jul 2013 | MR04 | Satisfaction of charge 1 in full | |
08 Jul 2013 | MR04 | Satisfaction of charge 2 in full | |
13 Jun 2013 | MR05 | All of the property or undertaking has been released from charge 3 | |
13 Jun 2013 | MR05 | All of the property or undertaking has been released from charge 2 | |
13 Jun 2013 | MR05 | All of the property or undertaking has been released from charge 1 | |
29 May 2013 | AP03 | Appointment of Mr Terence Patrick Neale as a secretary | |
29 May 2013 | TM01 | Termination of appointment of Michael Connor as a director | |
29 May 2013 | TM01 | Termination of appointment of Anne Connor as a director | |
29 May 2013 | TM02 | Termination of appointment of Michael Connor as a secretary | |
20 Nov 2012 | AR01 | Annual return made up to 13 November 2012 with full list of shareholders | |
26 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
28 Nov 2011 | AR01 | Annual return made up to 13 November 2011 with full list of shareholders | |
27 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
15 Nov 2010 | AR01 | Annual return made up to 13 November 2010 with full list of shareholders | |
09 Jul 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
19 Nov 2009 | AR01 | Annual return made up to 13 November 2009 with full list of shareholders | |
19 Nov 2009 | CH01 | Director's details changed for Terence Patrick Neale on 13 November 2009 | |
19 Nov 2009 | CH01 | Director's details changed for Mrs Anne Elizabeth Louise Connor on 13 November 2009 | |
19 Nov 2009 | CH01 | Director's details changed for Michael Quentin Connor on 13 November 2009 | |
19 Nov 2009 | CH01 | Director's details changed for Susan Margaret Neale on 13 November 2009 |