Advanced company searchLink opens in new window

RESORT SOLUTIONS HOLDINGS LIMITED

Company number 06592173

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)
03 Mar 2014 AD01 Registered office address changed from Hallswelle House 1 Hallswelle Road London NW11 0DH United Kingdom on 3 March 2014
11 Dec 2013 AP01 Appointment of Martyn Aldridge as a director
18 Nov 2013 AP01 Appointment of William Loucks Harvey as a director
18 Nov 2013 AP01 Appointment of Jeannette Marbert as a director
15 Nov 2013 TM01 Termination of appointment of Raymond Bratt as a director
15 Nov 2013 TM01 Termination of appointment of Raymond Bratt as a director
15 Nov 2013 AP01 Appointment of Robert John Healey as a director
15 Nov 2013 AP01 Appointment of Jose Miguel Echenagusia as a director
11 Nov 2013 TM02 Termination of appointment of Mapa Management & Administration Services Limited as a secretary
05 Nov 2013 AA Accounts for a small company made up to 31 December 2012
06 Oct 2013 AA01 Previous accounting period shortened from 7 January 2013 to 6 January 2013
25 Sep 2013 AA01 Previous accounting period extended from 31 December 2012 to 7 January 2013
05 Jun 2013 AR01 Annual return made up to 13 May 2013 with full list of shareholders
05 Jun 2013 AD02 Register inspection address has been changed from C/O Resort Solutions Limited St Mary's House St Mary's Road Market Harborough Leicestershire LE16 7DS England
04 Jun 2013 AD04 Register(s) moved to registered office address
28 Jan 2013 AD01 Registered office address changed from , St Marys House St Marys Road, Market Harborough, Leicestershire, LE16 7DS on 28 January 2013
27 Jan 2013 AP01 Appointment of Mr Raymond John Bratt as a director
27 Jan 2013 AP04 Appointment of Mapa Management & Administration Services Limited as a secretary
27 Jan 2013 TM01 Termination of appointment of Melvyn Freer as a director
27 Jan 2013 TM01 Termination of appointment of Linda Freer as a director
27 Jan 2013 TM02 Termination of appointment of Bradley Revell as a secretary
13 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
15 May 2012 AR01 Annual return made up to 13 May 2012 with full list of shareholders
06 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
13 May 2011 AR01 Annual return made up to 13 May 2011 with full list of shareholders