Advanced company searchLink opens in new window

RESI CAPITAL LIMITED

Company number 08662265

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)
12 Dec 2023 PSC05 Change of details for Countrywide Group Limited as a person with significant control on 11 December 2023
11 Dec 2023 AD01 Registered office address changed from Greenwood House 1st Floor 91-99 New London Road Chelmsford Essex CM2 0PP United Kingdom to Cumbria House 16-20 Hockliffe Street Leighton Buzzard Bedfordshire LU7 1GN on 11 December 2023
30 Aug 2023 AA Accounts for a dormant company made up to 31 December 2022
22 May 2023 CS01 Confirmation statement made on 7 May 2023 with no updates
12 Sep 2022 AA Accounts for a dormant company made up to 31 December 2021
11 May 2022 CS01 Confirmation statement made on 7 May 2022 with updates
08 Dec 2021 AP01 Appointment of Richard Twigg as a director on 30 November 2021
07 Dec 2021 TM02 Termination of appointment of Gareth Rhys Williams as a secretary on 30 November 2021
07 Dec 2021 TM01 Termination of appointment of Gareth Rhys Williams as a director on 30 November 2021
06 Oct 2021 AA Accounts for a dormant company made up to 31 December 2020
13 May 2021 CS01 Confirmation statement made on 7 May 2021 with updates
23 Apr 2021 PSC05 Change of details for Countrywide Group Plc as a person with significant control on 15 March 2021
06 Apr 2021 AP01 Appointment of Mr Gareth Rhys Williams as a director on 31 March 2021
06 Apr 2021 TM01 Termination of appointment of Paul Lewis Creffield as a director on 31 March 2021
08 Mar 2021 TM01 Termination of appointment of Himanshu Haridas Raja as a director on 8 March 2021
04 Jan 2021 AA Accounts for a dormant company made up to 31 December 2019
07 May 2020 CS01 Confirmation statement made on 7 May 2020 with no updates
31 Dec 2019 AA Full accounts made up to 31 December 2018
10 Jun 2019 CS01 Confirmation statement made on 6 June 2019 with no updates
03 Apr 2019 CH01 Director's details changed for Mr Himanshu Haridas Raja on 18 March 2019
03 Apr 2019 CH03 Secretary's details changed for Gareth Rhys Williams on 18 March 2019
18 Mar 2019 PSC05 Change of details for Countrywide Group Plc as a person with significant control on 18 March 2019
18 Mar 2019 AD01 Registered office address changed from County House Ground Floor 100 New London Road Chelmsford Essex CM2 0RG to Greenwood House 1st Floor 91-99 New London Road Chelmsford Essex CM2 0PP on 18 March 2019
22 Nov 2018 CH01 Director's details changed for Mr Himanshu Haridas Raja on 5 November 2018
05 Oct 2018 AA Full accounts made up to 31 December 2017