Advanced company searchLink opens in new window

REZIDE REGISTERED PROVIDER LIMITED

Company number 13057616

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)
05 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
04 Dec 2023 CS01 Confirmation statement made on 1 December 2023 with no updates
10 Jan 2023 CS01 Confirmation statement made on 1 December 2022 with no updates
14 Nov 2022 PSC05 Change of details for Rezide Group Llp as a person with significant control on 11 November 2022
09 Nov 2022 AP01 Appointment of Mr Matthew Northover as a director on 9 November 2022
09 Nov 2022 TM01 Termination of appointment of Nicholas Alexander Mcalpine-Lee as a director on 9 November 2022
09 Nov 2022 TM01 Termination of appointment of Richard Leycester Collins as a director on 9 November 2022
01 Sep 2022 AA Total exemption full accounts made up to 31 March 2022
14 Dec 2021 CS01 Confirmation statement made on 1 December 2021 with no updates
19 May 2021 MA Memorandum and Articles of Association
19 May 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
19 Apr 2021 AP01 Appointment of Lynn Gilbert as a director on 1 February 2021
14 Apr 2021 AP01 Appointment of Mr Neil Fitzsimmons as a director on 1 February 2021
24 Feb 2021 AA01 Current accounting period extended from 31 December 2021 to 31 March 2022
08 Dec 2020 PSC05 Change of details for Rezide Group Llp as a person with significant control on 8 December 2020
08 Dec 2020 AD01 Registered office address changed from Royal Trust House 54-56 Jermyn Street London SW1Y 6LX United Kingdom to South Wing 1st Floor Molex House Millennium Centre Farnham Surrey GU9 7XX on 8 December 2020
02 Dec 2020 NEWINC Incorporation
Statement of capital on 2020-12-02
  • GBP 1