Advanced company searchLink opens in new window

RESOLUTION PARTNERS LIMITED

Company number 04322187

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)
14 Nov 2023 CS01 Confirmation statement made on 14 November 2023 with updates
11 Oct 2023 PSC07 Cessation of Roderick Nicholas Priestly Simpson as a person with significant control on 23 February 2023
10 Oct 2023 PSC07 Cessation of Hamish Duncan Blackie Ridgwell as a person with significant control on 23 February 2023
10 Oct 2023 PSC02 Notification of R. N. Priestley Limited as a person with significant control on 23 February 2023
10 Oct 2023 PSC02 Notification of H.D. Blackie Limited as a person with significant control on 23 February 2023
21 Sep 2023 AA Full accounts made up to 31 December 2022
22 Nov 2022 CS01 Confirmation statement made on 14 November 2022 with no updates
17 Mar 2022 AA Full accounts made up to 31 December 2021
29 Nov 2021 CS01 Confirmation statement made on 14 November 2021 with no updates
16 Apr 2021 AA Full accounts made up to 31 December 2020
29 Nov 2020 CS01 Confirmation statement made on 14 November 2020 with no updates
23 Apr 2020 AA Full accounts made up to 31 December 2019
02 Dec 2019 CS01 Confirmation statement made on 14 November 2019 with no updates
26 Apr 2019 AA Full accounts made up to 31 December 2018
27 Nov 2018 CS01 Confirmation statement made on 14 November 2018 with updates
25 Sep 2018 PSC04 Change of details for Mr Roderick Nicholas Priestly Simpson as a person with significant control on 25 September 2018
08 May 2018 AA Full accounts made up to 31 December 2017
19 Feb 2018 PSC07 Cessation of Bartholomew Nominees Limited as a person with significant control on 6 April 2016
16 Nov 2017 CS01 Confirmation statement made on 14 November 2017 with no updates
04 Sep 2017 AA Full accounts made up to 31 December 2016
22 Nov 2016 CS01 Confirmation statement made on 14 November 2016 with updates
07 Sep 2016 AA Full accounts made up to 31 December 2015
10 Dec 2015 CH03 Secretary's details changed for Hamish Duncan Blackie Ridgwell on 9 December 2015
09 Dec 2015 AR01 Annual return made up to 14 November 2015 with full list of shareholders
Statement of capital on 2015-12-09
  • GBP 50,000
09 Dec 2015 CH03 Secretary's details changed for Hamish Duncan Blackie Ridgwell on 9 December 2015