Advanced company searchLink opens in new window

RESADA DEVELOPMENTS LIMITED

Company number 05655872

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)
08 Sep 2023 AA Accounts for a dormant company made up to 30 December 2022
04 Sep 2023 CS01 Confirmation statement made on 4 September 2023 with no updates
15 Dec 2022 CS01 Confirmation statement made on 15 December 2022 with no updates
21 Sep 2022 AA Accounts for a dormant company made up to 30 December 2021
17 Jan 2022 CS01 Confirmation statement made on 15 December 2021 with no updates
10 Sep 2021 AA Accounts for a dormant company made up to 31 December 2020
16 Feb 2021 CS01 Confirmation statement made on 15 December 2020 with no updates
09 Oct 2020 AA Accounts for a dormant company made up to 31 December 2019
16 Dec 2019 CS01 Confirmation statement made on 15 December 2019 with no updates
16 Oct 2019 AA Accounts for a dormant company made up to 27 December 2018
17 Dec 2018 CS01 Confirmation statement made on 15 December 2018 with no updates
08 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017
19 Dec 2017 CS01 Confirmation statement made on 15 December 2017 with no updates
08 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
21 Dec 2016 CS01 Confirmation statement made on 15 December 2016 with updates
10 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
15 Aug 2016 SH01 Statement of capital following an allotment of shares on 12 May 2016
  • GBP 100
15 Aug 2016 AP01 Appointment of Mr Michael Philip Bury as a director on 12 May 2016
15 Aug 2016 TM01 Termination of appointment of Paul Stephen Barber as a director on 12 May 2016
15 Aug 2016 TM02 Termination of appointment of Paul Stephen Barber as a secretary on 12 May 2016
16 Dec 2015 AR01 Annual return made up to 15 December 2015 with full list of shareholders
Statement of capital on 2015-12-16
  • GBP 100
18 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
31 Mar 2015 TM01 Termination of appointment of Michael Philip Bury as a director on 17 March 2015
31 Mar 2015 AD01 Registered office address changed from C/O Chandler House 7 Ferry Road Office Park Riversway Preston Lancashire PR2 2YH to Barbury House Hardy Close, Nelson Court Business Centre Ashton-on-Ribble Preston PR2 2XP on 31 March 2015
07 Jan 2015 AR01 Annual return made up to 15 December 2014 with full list of shareholders
Statement of capital on 2015-01-07
  • GBP 100