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)
02 Dec 2016 CS01 Confirmation statement made on 27 November 2016 with updates
27 May 2016 AA Total exemption small company accounts made up to 31 August 2015
07 Dec 2015 AR01 Annual return made up to 27 November 2015 with full list of shareholders
Statement of capital on 2015-12-07
  • GBP 10,000
19 May 2015 AA Total exemption small company accounts made up to 31 August 2014
05 Jan 2015 AR01 Annual return made up to 27 November 2014 with full list of shareholders
Statement of capital on 2015-01-05
  • GBP 10,000
30 May 2014 AA Total exemption small company accounts made up to 31 August 2013
28 Nov 2013 AR01 Annual return made up to 27 November 2013 with full list of shareholders
Statement of capital on 2013-11-28
  • GBP 10,000
21 Aug 2013 AA Total exemption small company accounts made up to 30 November 2012
18 Apr 2013 AA01 Current accounting period shortened from 30 November 2013 to 31 August 2013
08 Apr 2013 CH01 Director's details changed for Mr Zahir Ahmed Malik on 8 April 2013
08 Apr 2013 CH01 Director's details changed for Sabrina Ann Malik on 8 April 2013
30 Nov 2012 AR01 Annual return made up to 27 November 2012 with full list of shareholders
29 Aug 2012 AA Total exemption small company accounts made up to 30 November 2011
30 Nov 2011 AR01 Annual return made up to 27 November 2011 with full list of shareholders
10 Oct 2011 AD01 Registered office address changed from Resurrection House, Clarendon Court, Manners Industrial Estate, Ilkeston Derbyshire DE78EF on 10 October 2011
26 Aug 2011 AA Total exemption small company accounts made up to 30 November 2010
23 Dec 2010 AR01 Annual return made up to 27 November 2010 with full list of shareholders
27 Aug 2010 AA Total exemption small company accounts made up to 30 November 2009
26 Aug 2010 CH01 Director's details changed for Zahir Ahmed Malik on 20 August 2010
01 Dec 2009 AR01 Annual return made up to 27 November 2009 with full list of shareholders
18 Sep 2009 AA Total exemption small company accounts made up to 30 November 2008
06 Mar 2009 363a Return made up to 27/11/08; full list of members
19 Mar 2008 395 Particulars of a mortgage or charge / charge no: 2
19 Mar 2008 395 Particulars of a mortgage or charge / charge no: 1
19 Mar 2008 395 Particulars of a mortgage or charge / charge no: 3