Advanced company searchLink opens in new window

RESOURCES MANAGEMENT U.K. LIMITED

Company number 02046398

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)
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
  • GBP 660
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
  • ANNOTATION Clarification Second filing AP01 for James Potter
02 Mar 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-03-02
  • GBP 660
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