Advanced company searchLink opens in new window

RESOLVE CONSTRUCTION & PROPERTY SERVICES LTD

Company number 13216118

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)
22 May 2024 AA Total exemption full accounts made up to 29 February 2024
02 Apr 2024 CS01 Confirmation statement made on 29 March 2024 with no updates
19 Mar 2024 CH01 Director's details changed for Mr Kieran John Gardiner on 27 October 2022
03 Aug 2023 AA Total exemption full accounts made up to 28 February 2023
05 Jul 2023 AD01 Registered office address changed from Suite 23 Edwin Foden Business Centre Moss Lane Sandbach Cheshire CW11 3AE England to 7-9 Macon Court Crewe Cheshire CW1 6EA on 5 July 2023
05 Apr 2023 CS01 Confirmation statement made on 29 March 2023 with no updates
14 Nov 2022 AA Total exemption full accounts made up to 28 February 2022
27 Oct 2022 CH01 Director's details changed for Mr Kieran John Gardiner on 27 October 2022
27 Oct 2022 AD01 Registered office address changed from Bank Chambers 3 Churchyardside Nantwich Cheshire CW5 5DE England to Suite 23 Edwin Foden Business Centre Moss Lane Sandbach Cheshire CW11 3AE on 27 October 2022
26 Oct 2022 PSC07 Cessation of Emma Gardiner as a person with significant control on 6 September 2021
26 Oct 2022 PSC01 Notification of Kieran Gardiner as a person with significant control on 6 September 2021
11 May 2022 CS01 Confirmation statement made on 29 March 2022 with updates
19 Apr 2022 CS01 Confirmation statement made on 22 February 2022 with updates
04 Nov 2021 TM02 Termination of appointment of Emma Gardiner as a secretary on 4 November 2021
06 Sep 2021 AP03 Appointment of Ms Emma Gardiner as a secretary on 6 September 2021
06 Sep 2021 TM01 Termination of appointment of Emma Gardiner as a director on 6 September 2021
06 Sep 2021 AP01 Appointment of Mr Kieran Gardiner as a director on 6 September 2021
22 Mar 2021 AD01 Registered office address changed from 19 Courtlands Close Watford WD24 5GR England to Bank Chambers 3 Churchyardside Nantwich Cheshire CW5 5DE on 22 March 2021
22 Feb 2021 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2021-02-22
  • GBP 100