- Company Overview for RESOURCES MANAGEMENT U.K. LIMITED (02046398)
- Filing history for RESOURCES MANAGEMENT U.K. LIMITED (02046398)
- People for RESOURCES MANAGEMENT U.K. LIMITED (02046398)
- Charges for RESOURCES MANAGEMENT U.K. LIMITED (02046398)
- More for RESOURCES MANAGEMENT U.K. LIMITED (02046398)
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) |
---|---|---|---|
27 Jan 2020 | MR01 | Registration of charge 020463980007, created on 15 January 2020 | |
29 Jan 2019 | AA | Full accounts made up to 30 April 2018 | |
08 Jan 2019 | CS01 | Confirmation statement made on 31 December 2018 with no updates | |
29 Jan 2018 | AA | Full accounts made up to 30 April 2017 | |
11 Jan 2018 | CS01 | Confirmation statement made on 31 December 2017 with no updates | |
05 May 2017 | AA | Accounts for a small company made up to 30 April 2016 | |
06 Feb 2017 | CS01 | Confirmation statement made on 31 December 2016 with updates | |
24 Jan 2017 | AA01 | Previous accounting period shortened from 30 April 2016 to 29 April 2016 | |
13 Jun 2016 | AA | Full accounts made up to 30 April 2015 | |
04 Mar 2016 | AR01 |
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-03-04
|
|
04 Oct 2015 | AD01 | Registered office address changed from Potter's Yard Severn Road Welshpool Powys SY21 7YE to Potter House Henfaes Lane Welshpool Powys SY21 7BE on 4 October 2015 | |
07 Apr 2015 | RP04 |
Second filing of AP01 previously delivered to Companies House
|
|
02 Mar 2015 | AR01 |
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-03-02
|
|
07 Nov 2014 | AUD | Auditor's resignation | |
04 Nov 2014 | MR01 | Registration of charge 020463980002, created on 31 October 2014 | |
04 Nov 2014 | MR01 | Registration of charge 020463980003, created on 31 October 2014 | |
04 Nov 2014 | MR01 | Registration of charge 020463980005, created on 31 October 2014 | |
04 Nov 2014 | MR01 | Registration of charge 020463980004, created on 31 October 2014 | |
04 Nov 2014 | MR01 | Registration of charge 020463980006, created on 31 October 2014 | |
03 Nov 2014 | AA01 | Current accounting period extended from 31 December 2014 to 30 April 2015 | |
03 Nov 2014 | TM01 | Termination of appointment of Christophe Andre Bernard Chapron as a director on 31 October 2014 | |
03 Nov 2014 | TM01 | Termination of appointment of David Courtenay Palmer-Jones as a director on 31 October 2014 | |
03 Nov 2014 | AP01 | Appointment of Miss Debbie Marie Potter as a director on 31 October 2014 | |
03 Nov 2014 | AP01 | Appointment of Mr James Potter as a director on 31 October 2014 | |
03 Nov 2014 | AD01 | Registered office address changed from Sita House Grenfell Road Maidenhead Berkshire SL6 1ES to Potter's Yard Severn Road Welshpool Powys SY21 7YE on 3 November 2014 |