RESOLUTE PROPERTY MANAGEMENT SOLUTIONS LTD
Company number 08152302
- Company Overview for RESOLUTE PROPERTY MANAGEMENT SOLUTIONS LTD (08152302)
- Filing history for RESOLUTE PROPERTY MANAGEMENT SOLUTIONS LTD (08152302)
- People for RESOLUTE PROPERTY MANAGEMENT SOLUTIONS LTD (08152302)
- More for RESOLUTE PROPERTY MANAGEMENT SOLUTIONS LTD (08152302)
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) |
---|---|---|---|
05 Nov 2024 | CS01 | Confirmation statement made on 23 July 2024 with no updates | |
30 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
28 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
14 Aug 2023 | CS01 | Confirmation statement made on 23 July 2023 with no updates | |
24 May 2023 | AD01 | Registered office address changed from C/O Warren Clare 60 Verulam Road St. Albans AL3 4DH England to Keepers Cottage Jayes Park Ockley Dorking RH5 5RR on 24 May 2023 | |
30 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
12 Sep 2022 | CS01 | Confirmation statement made on 23 July 2022 with no updates | |
05 Sep 2022 | AD01 | Registered office address changed from 5-6 George Street St. Albans Hertfordshire AL3 4ER England to C/O Warren Clare 60 Verulam Road St. Albans AL3 4DH on 5 September 2022 | |
30 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
07 Sep 2021 | CS01 | Confirmation statement made on 23 July 2021 with no updates | |
31 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
12 Oct 2020 | CS01 | Confirmation statement made on 23 July 2020 with no updates | |
28 Oct 2019 | PSC04 | Change of details for Miss Cherie Georgina Williams as a person with significant control on 20 October 2019 | |
28 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
26 Sep 2019 | CH01 | Director's details changed for Miss Cherie Georgina Williams on 26 September 2019 | |
03 Sep 2019 | CS01 | Confirmation statement made on 23 July 2019 with no updates | |
28 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
08 Aug 2018 | CS01 | Confirmation statement made on 23 July 2018 with no updates | |
30 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
13 Sep 2017 | CS01 | Confirmation statement made on 23 July 2017 with no updates | |
30 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
08 Sep 2016 | CS01 | Confirmation statement made on 23 July 2016 with updates | |
08 Nov 2015 | AD01 | Registered office address changed from 5 George Street St Albans Hertfordshire AL3 2ER to 5-6 George Street St. Albans Hertfordshire AL3 4ER on 8 November 2015 | |
01 Oct 2015 | AR01 |
Annual return made up to 23 July 2015 with full list of shareholders
Statement of capital on 2015-10-01
|
|
30 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 |