- Company Overview for RESBOURNE LTD (09547750)
- Filing history for RESBOURNE LTD (09547750)
- People for RESBOURNE LTD (09547750)
- More for RESBOURNE LTD (09547750)
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) |
---|---|---|---|
21 Jan 2025 | AA | Micro company accounts made up to 30 April 2024 | |
14 Feb 2024 | CS01 | Confirmation statement made on 10 February 2024 with no updates | |
06 Jan 2024 | AA | Micro company accounts made up to 30 April 2023 | |
12 Dec 2023 | AD01 | Registered office address changed from 53 Tenter Road Moulton Park Industrial Estate Northampton NN3 6AX England to Radiant House 1a Studland Road Northampton NN2 6NE on 12 December 2023 | |
10 Feb 2023 | CS01 | Confirmation statement made on 10 February 2023 with no updates | |
17 Jan 2023 | AA | Micro company accounts made up to 30 April 2022 | |
15 Feb 2022 | CS01 | Confirmation statement made on 11 February 2022 with no updates | |
19 Jan 2022 | AA | Micro company accounts made up to 30 April 2021 | |
27 Apr 2021 | AA | Micro company accounts made up to 30 April 2020 | |
30 Mar 2021 | CS01 | Confirmation statement made on 11 February 2021 with updates | |
11 Feb 2020 | CS01 | Confirmation statement made on 11 February 2020 with updates | |
05 Feb 2020 | TM01 | Termination of appointment of Steven Andrew Jones as a director on 2 January 2020 | |
28 Jan 2020 | AA | Micro company accounts made up to 30 April 2019 | |
02 Jan 2020 | AP01 | Appointment of Mrs Nicola O'brien as a director on 2 January 2020 | |
02 Jan 2020 | AP01 | Appointment of Mr Ben Eamonn O'brien as a director on 2 January 2020 | |
02 Jan 2020 | PSC07 | Cessation of Richard Lee Wylie as a person with significant control on 2 January 2020 | |
02 Jan 2020 | PSC07 | Cessation of Steven Andrew Jones as a person with significant control on 2 January 2020 | |
02 Jan 2020 | PSC02 | Notification of Id Card Centre Limited as a person with significant control on 2 January 2020 | |
02 Jan 2020 | AD01 | Registered office address changed from 44B the Broadway London NW7 3LH England to 53 Tenter Road Moulton Park Industrial Estate Northampton NN3 6AX on 2 January 2020 | |
22 May 2019 | CS01 | Confirmation statement made on 17 April 2019 with no updates | |
31 Jan 2019 | AA | Micro company accounts made up to 30 April 2018 | |
25 Apr 2018 | CS01 | Confirmation statement made on 17 April 2018 with no updates | |
01 Nov 2017 | AA | Micro company accounts made up to 30 April 2017 | |
08 May 2017 | CS01 | Confirmation statement made on 17 April 2017 with updates | |
17 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 |