Advanced company searchLink opens in new window

RESADA PROJECTS LIMITED

Company number 04569139

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)
31 Mar 2015 TM01 Termination of appointment of Joanne Louise Bury as a director on 17 March 2015
31 Mar 2015 TM02 Termination of appointment of Joanne Louise Bury as a secretary on 17 March 2015
28 Nov 2014 AD01 Registered office address changed from Chandler House 7 Ferry Road Office Park Riversway Preston Lancashire PR2 2YH to Barbury House 8 Hardy Close, Nelson Court Business Centre Ashton-on-Ribble Preston Lancashire PR2 2XP on 28 November 2014
28 Nov 2014 AR01 Annual return made up to 22 October 2014 with full list of shareholders
Statement of capital on 2014-11-28
  • GBP 5,000
01 Nov 2014 MR04 Satisfaction of charge 5 in full
31 Jul 2014 AA Total exemption small company accounts made up to 31 October 2013
31 Oct 2013 AR01 Annual return made up to 22 October 2013 with full list of shareholders
Statement of capital on 2013-10-31
  • GBP 5,000
02 Aug 2013 AA Total exemption small company accounts made up to 31 October 2012
30 Oct 2012 AR01 Annual return made up to 22 October 2012 with full list of shareholders
31 Jul 2012 AA Total exemption small company accounts made up to 31 October 2011
27 Oct 2011 AR01 Annual return made up to 22 October 2011 with full list of shareholders
27 Oct 2011 CH01 Director's details changed for Mr Michael Philip Bury on 22 October 2011
01 Aug 2011 AA Total exemption small company accounts made up to 31 October 2010
30 Nov 2010 AR01 Annual return made up to 22 October 2010 with full list of shareholders
05 Aug 2010 AA Total exemption small company accounts made up to 31 October 2009
13 Apr 2010 AD01 Registered office address changed from 120-124 Towngate Leyland Preston Lancashire PR25 2LQ on 13 April 2010
25 Jan 2010 AAMD Amended accounts made up to 31 October 2008
22 Oct 2009 AR01 Annual return made up to 22 October 2009 with full list of shareholders
22 Oct 2009 CH01 Director's details changed for Mr Michael Philip Bury on 22 October 2009
22 Oct 2009 CH01 Director's details changed for Mrs Joanne Louise Bury on 22 October 2009
22 Oct 2009 CH01 Director's details changed for Paul Stephen Barber on 22 October 2009
22 Oct 2009 CH01 Director's details changed for Janet Barber on 22 October 2009
27 Aug 2009 AA Total exemption small company accounts made up to 31 October 2008
10 Nov 2008 363a Return made up to 22/10/08; full list of members
01 Jul 2008 287 Registered office changed on 01/07/2008 from chandler house 7 ferry road office park riversway preston lancashire PR2 2YH