- Company Overview for RESOLVE ADVISORY LIMITED (09449562)
- Filing history for RESOLVE ADVISORY LIMITED (09449562)
- People for RESOLVE ADVISORY LIMITED (09449562)
- Charges for RESOLVE ADVISORY LIMITED (09449562)
- More for RESOLVE ADVISORY LIMITED (09449562)
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) |
---|---|---|---|
24 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
13 Dec 2024 | AP03 | Appointment of Ms Melanie Jayne Barnett as a secretary on 2 December 2024 | |
13 Dec 2024 | AP01 | Appointment of Ms Melanie Jayne Barnett as a director on 2 December 2024 | |
13 Dec 2024 | TM02 | Termination of appointment of Charlotte Davies as a secretary on 2 December 2024 | |
13 Dec 2024 | TM01 | Termination of appointment of Charlotte Davies as a director on 2 December 2024 | |
13 Dec 2024 | AP01 | Appointment of Andrew Wilkes as a director on 2 December 2024 | |
13 Dec 2024 | TM01 | Termination of appointment of Paul Robert Geddes as a director on 2 December 2024 | |
13 Nov 2024 | PSC02 | Notification of Evelyn Partners Ps Holdings Limited as a person with significant control on 28 October 2024 | |
13 Nov 2024 | PSC07 | Cessation of Mark Christopher Supperstone as a person with significant control on 28 October 2024 | |
13 Nov 2024 | PSC07 | Cessation of Cameron Frazer Gunn as a person with significant control on 28 October 2024 | |
13 Nov 2024 | SH01 |
Statement of capital following an allotment of shares on 28 October 2024
|
|
11 Nov 2024 | AP01 | Appointment of Mr Paul Robert Geddes as a director on 28 October 2024 | |
09 Nov 2024 | AP01 | Appointment of Mr Andrew Martin Baddeley as a director on 28 October 2024 | |
07 Nov 2024 | TM01 | Termination of appointment of Mark Christopher Supperstone as a director on 28 October 2024 | |
07 Nov 2024 | AD01 | Registered office address changed from 22 York Buildings John Adam Street London WC2N 6JU England to 45 Gresham Street London EC2V 7BG on 7 November 2024 | |
07 Nov 2024 | TM01 | Termination of appointment of Cameron Frazer Gunn as a director on 28 October 2024 | |
07 Nov 2024 | AP03 | Appointment of Ms Charlotte Davies as a secretary on 28 October 2024 | |
07 Nov 2024 | AP01 | Appointment of Ms Charlotte Davies as a director on 28 October 2024 | |
21 Oct 2024 | MR04 | Satisfaction of charge 094495620001 in full | |
04 Mar 2024 | CS01 | Confirmation statement made on 19 February 2024 with updates | |
27 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
10 Dec 2023 | SH02 | Sub-division of shares on 15 November 2023 | |
10 Dec 2023 | MA | Memorandum and Articles of Association | |
09 Dec 2023 | RESOLUTIONS |
Resolutions
|
|
13 Mar 2023 | CS01 | Confirmation statement made on 19 February 2023 with no updates |