- Company Overview for RESICENTRAL LIMITED (14549158)
- Filing history for RESICENTRAL LIMITED (14549158)
- People for RESICENTRAL LIMITED (14549158)
- Charges for RESICENTRAL LIMITED (14549158)
- Registers for RESICENTRAL LIMITED (14549158)
- More for RESICENTRAL LIMITED (14549158)
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) |
---|---|---|---|
15 May 2024 | AD03 | Register(s) moved to registered inspection location Tobias House St. Mark's Court Teesdale Business Park Teesside TS17 6QW | |
15 May 2024 | AD02 | Register inspection address has been changed to Tobias House St. Mark's Court Teesdale Business Park Teesside TS17 6QW | |
21 Mar 2024 | PSC02 | Notification of Host & Stay Technologies Limited as a person with significant control on 18 December 2023 | |
21 Mar 2024 | PSC07 | Cessation of Sdde Smith Group Limited as a person with significant control on 18 December 2023 | |
19 Mar 2024 | CS01 | Confirmation statement made on 24 January 2024 with updates | |
09 Jan 2024 | MR01 | Registration of charge 145491580003, created on 22 December 2023 | |
28 Nov 2023 | CH01 | Director's details changed for Mr Dale Smith on 27 November 2023 | |
29 Sep 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
29 Sep 2023 | AA01 | Previous accounting period shortened from 31 December 2023 to 31 December 2022 | |
07 Sep 2023 | PSC05 | Change of details for Sdde Smith Group Limited as a person with significant control on 26 April 2023 | |
18 Jul 2023 | MR01 | Registration of charge 145491580002, created on 18 July 2023 | |
17 Jul 2023 | MR01 | Registration of charge 145491580001, created on 17 July 2023 | |
24 Jan 2023 | CS01 | Confirmation statement made on 24 January 2023 with updates | |
16 Jan 2023 | MA | Memorandum and Articles of Association | |
16 Jan 2023 | RESOLUTIONS |
Resolutions
|
|
11 Jan 2023 | AP01 | Appointment of Mr James Scott Baird as a director on 6 January 2023 | |
11 Jan 2023 | SH01 |
Statement of capital following an allotment of shares on 6 January 2023
|
|
19 Dec 2022 | AD01 | Registered office address changed from 66 Church Street Hartlepool TS24 7DN United Kingdom to Lien House 120 High Street Skelton TS12 2EA on 19 December 2022 | |
19 Dec 2022 | NEWINC |
Incorporation
Statement of capital on 2022-12-19
|