Advanced company searchLink opens in new window

RESURRECTION PROPERTIES LIMITED

Company number 06438564

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)
27 Sep 2024 CS01 Confirmation statement made on 27 September 2024 with updates
05 Jan 2024 AA Total exemption full accounts made up to 31 August 2023
27 Sep 2023 CS01 Confirmation statement made on 27 September 2023 with updates
27 Sep 2023 PSC07 Cessation of Sabrina Ann Malik as a person with significant control on 21 August 2023
31 May 2023 AA Total exemption full accounts made up to 31 August 2022
29 Nov 2022 CS01 Confirmation statement made on 27 November 2022 with updates
23 May 2022 AA Total exemption full accounts made up to 31 August 2021
30 Nov 2021 CS01 Confirmation statement made on 27 November 2021 with updates
25 May 2021 AA Total exemption full accounts made up to 31 August 2020
04 Dec 2020 CS01 Confirmation statement made on 27 November 2020 with updates
21 Aug 2020 AA Total exemption full accounts made up to 31 August 2019
02 Dec 2019 CS01 Confirmation statement made on 27 November 2019 with updates
31 May 2019 AA Total exemption full accounts made up to 31 August 2018
29 Nov 2018 CS01 Confirmation statement made on 27 November 2018 with updates
29 May 2018 AA Total exemption full accounts made up to 31 August 2017
15 Feb 2018 CH01 Director's details changed for Mrs Sabrina Ann Malik on 8 February 2018
15 Feb 2018 CH01 Director's details changed for Mr Zahir Ahmed Malik on 8 February 2018
13 Feb 2018 AD01 Registered office address changed from 39a Main Street Kimberley Nottinghamshire NG16 2NG United Kingdom to 81 Burton Road Derby DE1 1TJ on 13 February 2018
18 Dec 2017 CS01 Confirmation statement made on 27 November 2017 with updates
18 Dec 2017 PSC01 Notification of Sabrina Ann Malik as a person with significant control on 6 April 2016
18 Dec 2017 PSC01 Notification of Zahir Ahmed Malik as a person with significant control on 6 April 2016
13 Jun 2017 CH01 Director's details changed for Mr Zahir Ahmed Malik on 13 June 2017
13 Jun 2017 CH01 Director's details changed for Mrs Sabrina Ann Malik on 13 June 2017
13 Jun 2017 AD01 Registered office address changed from 2 Mundy Street Heanor Derbyshire DE75 7EB to 39a Main Street Kimberley Nottinghamshire NG16 2NG on 13 June 2017
26 May 2017 AA Micro company accounts made up to 31 August 2016