Advanced company searchLink opens in new window

RESOLUTE HOMES LIMITED

Company number 03667343

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 100
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