- Company Overview for RESOLUTE LEGAL LTD (12780722)
- Filing history for RESOLUTE LEGAL LTD (12780722)
- People for RESOLUTE LEGAL LTD (12780722)
- More for RESOLUTE LEGAL LTD (12780722)
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) |
---|---|---|---|
06 Feb 2025 | AD01 | Registered office address changed from Derby House 12 Winckley Square Preston PR1 3JJ to 1.3 and 1.4 Derby House 12 Winckley Square Preston PR1 3JJ on 6 February 2025 | |
29 Sep 2024 | AD01 | Registered office address changed from 123 Deansgate Manchester M3 2BY to Derby House 12 Winckley Square Preston PR1 3JJ on 29 September 2024 | |
19 Aug 2024 | CS01 | Confirmation statement made on 29 July 2024 with updates | |
20 Jun 2024 | AA | Total exemption full accounts made up to 31 July 2023 | |
05 Jun 2024 | PSC04 | Change of details for Mr Thomas Jack Kennedy as a person with significant control on 24 May 2024 | |
05 Jun 2024 | PSC07 | Cessation of George Mcloughin as a person with significant control on 24 May 2024 | |
01 Jun 2024 | AD01 | Registered office address changed from Ground Floor Unit 5 Calder Court Shorebury Point Amy Johnson Way Blackpool Lancashire FY4 2RH to 123 Deansgate Manchester M3 2BY on 1 June 2024 | |
29 May 2024 | AP01 | Appointment of Mrs Stephanie Jane Miers as a director on 10 May 2024 | |
29 May 2024 | AP01 | Appointment of Adil Sabaahat Hussain as a director on 11 May 2024 | |
09 May 2024 | TM01 | Termination of appointment of George Mcloughlin as a director on 28 April 2024 | |
29 Apr 2024 | AA01 | Previous accounting period shortened from 31 July 2023 to 30 July 2023 | |
31 Jul 2023 | CS01 | Confirmation statement made on 29 July 2023 with no updates | |
27 Jul 2023 | AA | Total exemption full accounts made up to 31 July 2022 | |
12 Jul 2023 | CH01 | Director's details changed for Mr Thomas Jack Kennedy on 12 July 2023 | |
12 Jul 2023 | PSC04 | Change of details for Mr Thomas Jack Kennedy as a person with significant control on 12 July 2023 | |
22 Mar 2023 | AD01 | Registered office address changed from Tenants Advice Unit 5, Calder Court Shorebury Point Blackpool Lancashire FY4 2RH England to Ground Floor Unit 5 Calder Court Shorebury Point Amy Johnson Way Blackpool Lancashire FY4 2RH on 22 March 2023 | |
13 Mar 2023 | AD01 | Registered office address changed from Unit 15 Blackpool Technology Centre Faraday Way Blackpool Lancashire FY2 0JW to Tenants Advice Unit 5, Calder Court Shorebury Point Blackpool Lancashire FY4 2RH on 13 March 2023 | |
04 Aug 2022 | CS01 | Confirmation statement made on 29 July 2022 with no updates | |
28 Apr 2022 | AA | Total exemption full accounts made up to 31 July 2021 | |
17 Sep 2021 | CS01 | Confirmation statement made on 29 July 2021 with updates | |
17 Sep 2021 | CH01 | Director's details changed for Mr George Mcloughlin on 17 September 2021 | |
17 Sep 2021 | PSC04 | Change of details for Mr George Mcloughin as a person with significant control on 17 September 2021 | |
17 Sep 2021 | CH01 | Director's details changed for Mr Thomas Jack Kennedy on 17 September 2021 | |
17 Sep 2021 | PSC04 | Change of details for Mr Thomas Jack Kennedy as a person with significant control on 17 September 2021 | |
22 Jul 2021 | AD01 | Registered office address changed from Unit 19 Blackpool Technology Centre Faraday Way Blackpool FY2 0JW England to Unit 15 Blackpool Technology Centre Faraday Way Blackpool Lancashire FY2 0JW on 22 July 2021 |