- Company Overview for RESURRECTION PROPERTIES LIMITED (06438564)
- Filing history for RESURRECTION PROPERTIES LIMITED (06438564)
- People for RESURRECTION PROPERTIES LIMITED (06438564)
- Charges for RESURRECTION PROPERTIES LIMITED (06438564)
- More for RESURRECTION PROPERTIES LIMITED (06438564)
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
|
|
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
|
|
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
|
|
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 |