- Company Overview for RES SOUTH LIMITED (05171836)
- Filing history for RES SOUTH LIMITED (05171836)
- People for RES SOUTH LIMITED (05171836)
- Charges for RES SOUTH LIMITED (05171836)
- More for RES SOUTH LIMITED (05171836)
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) |
---|---|---|---|
17 Mar 2016 | TM01 | Termination of appointment of David Paul Hoskins as a director on 29 February 2016 | |
17 Mar 2016 | TM01 | Termination of appointment of Jayasegaram Gnanasegaram as a director on 29 February 2016 | |
17 Mar 2016 | TM02 | Termination of appointment of Sally Ann Jayasegaram as a secretary on 29 February 2016 | |
17 Mar 2016 | TM02 | Termination of appointment of Sally Ann Jayasegaram as a secretary on 29 February 2016 | |
14 Sep 2015 | AR01 |
Annual return made up to 3 August 2015 with full list of shareholders
Statement of capital on 2015-09-14
|
|
01 Apr 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
25 Feb 2015 | AD01 | Registered office address changed from 7 the Beeches Tilbury RM18 8ED to 795 London Road Grays West Thurrock Essex RM20 3LH on 25 February 2015 | |
11 Aug 2014 | AR01 |
Annual return made up to 3 August 2014 with full list of shareholders
Statement of capital on 2014-08-11
|
|
01 Aug 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
28 Nov 2013 | AR01 |
Annual return made up to 3 August 2013 with full list of shareholders
Statement of capital on 2013-11-28
|
|
24 Sep 2013 | AA | Accounts for a small company made up to 31 December 2012 | |
07 Sep 2012 | AA | Accounts for a small company made up to 31 December 2011 | |
31 Aug 2012 | AR01 | Annual return made up to 3 August 2012 with full list of shareholders | |
28 Feb 2012 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
25 Feb 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
28 Sep 2011 | AA | Accounts for a small company made up to 31 December 2010 | |
11 Aug 2011 | AR01 | Annual return made up to 3 August 2011 with full list of shareholders | |
25 Aug 2010 | AR01 | Annual return made up to 3 August 2010 with full list of shareholders | |
24 Aug 2010 | CH01 | Director's details changed for Timothy Edward Mccarthy on 3 August 2010 | |
08 Jul 2010 | AA | Full accounts made up to 31 December 2009 | |
23 Sep 2009 | AA | Total exemption full accounts made up to 31 December 2008 | |
20 Aug 2009 | 363a | Return made up to 03/08/09; full list of members | |
01 Nov 2008 | AA | Total exemption full accounts made up to 31 December 2007 | |
19 Aug 2008 | 363s | Return made up to 06/07/08; no change of members | |
14 Nov 2007 | AA | Total exemption small company accounts made up to 31 December 2006 |