RESOURCE PROPERTIES LIMITED
Status | ACTIVE |
Company No. | 04290768 |
Category | Private Limited Company |
Incorporated | 20 Sep 2001 |
Age | 22 years, 9 months, 15 days |
Jurisdiction | England Wales |
SUMMARY
RESOURCE PROPERTIES LIMITED is an active private limited company with number 04290768. It was incorporated 22 years, 9 months, 15 days ago, on 20 September 2001. The company address is 30 Meadway, London, N14 6NL, England.
Company Fillings
Change registered office address company with date old address new address
Date: 11 Jun 2024
Action Date: 11 Jun 2024
Category: Address
Type: AD01
Change date: 2024-06-11
Old address: 205 Crescent Road New Barnet Hertfordshire EN4 8SB
New address: 30 Meadway London N14 6NL
Documents
Accounts with accounts type micro entity
Date: 09 Nov 2023
Action Date: 28 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Confirmation statement with no updates
Date: 27 Sep 2023
Action Date: 20 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-20
Documents
Confirmation statement with no updates
Date: 03 Oct 2022
Action Date: 20 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-20
Documents
Accounts with accounts type micro entity
Date: 26 Jul 2022
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Change to a person with significant control
Date: 14 Jun 2022
Action Date: 13 Jun 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-06-13
Psc name: Mr Hassan Naini
Documents
Change person director company with change date
Date: 14 Jun 2022
Action Date: 14 Jun 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-06-14
Officer name: Hassan Naini
Documents
Accounts with accounts type micro entity
Date: 04 Nov 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Confirmation statement with no updates
Date: 28 Sep 2021
Action Date: 20 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-20
Documents
Confirmation statement with no updates
Date: 01 Oct 2020
Action Date: 20 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-20
Documents
Accounts with accounts type micro entity
Date: 25 Aug 2020
Action Date: 28 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-28
Documents
Confirmation statement with no updates
Date: 25 Sep 2019
Action Date: 20 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-20
Documents
Accounts with accounts type micro entity
Date: 27 Aug 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with no updates
Date: 24 Sep 2018
Action Date: 20 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-20
Documents
Change person director company with change date
Date: 24 Sep 2018
Action Date: 24 Sep 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-09-24
Officer name: Hassan Naini
Documents
Accounts with accounts type micro entity
Date: 21 Aug 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Confirmation statement with no updates
Date: 25 Oct 2017
Action Date: 20 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-20
Documents
Accounts with accounts type micro entity
Date: 14 Sep 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement with updates
Date: 27 Sep 2016
Action Date: 20 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-20
Documents
Accounts with accounts type total exemption small
Date: 05 Aug 2016
Action Date: 29 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-29
Documents
Accounts with accounts type total exemption small
Date: 06 Nov 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Annual return company with made up date full list shareholders
Date: 05 Oct 2015
Action Date: 20 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-20
Documents
Annual return company with made up date full list shareholders
Date: 26 Sep 2014
Action Date: 20 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-20
Documents
Change person director company with change date
Date: 26 Sep 2014
Action Date: 20 Sep 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-09-20
Officer name: Hassan Naini
Documents
Accounts with accounts type total exemption small
Date: 22 Sep 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Change person director company with change date
Date: 20 Jan 2014
Action Date: 20 Jan 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-01-20
Officer name: Hassan Naini
Documents
Annual return company with made up date full list shareholders
Date: 03 Oct 2013
Action Date: 20 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-20
Documents
Change person director company with change date
Date: 03 Oct 2013
Action Date: 20 Sep 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-09-20
Officer name: Hassan Naini
Documents
Accounts with accounts type total exemption small
Date: 27 Sep 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Accounts with accounts type total exemption small
Date: 14 Nov 2012
Action Date: 28 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-28
Documents
Annual return company with made up date full list shareholders
Date: 01 Oct 2012
Action Date: 20 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-20
Documents
Change person director company with change date
Date: 01 Oct 2012
Action Date: 20 Sep 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-09-20
Officer name: Hassan Naini
Documents
Accounts with accounts type total exemption small
Date: 22 Nov 2011
Action Date: 28 Feb 2011
Category: Accounts
Type: AA
Made up date: 2011-02-28
Documents
Annual return company with made up date full list shareholders
Date: 29 Sep 2011
Action Date: 20 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-20
Documents
Change person secretary company with change date
Date: 29 Sep 2011
Action Date: 20 Sep 2011
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2011-09-20
Officer name: Mitra Khatibi
Documents
Accounts amended with made up date
Date: 04 Mar 2011
Action Date: 28 Feb 2010
Category: Accounts
Type: AAMD
Made up date: 2010-02-28
Documents
Accounts with accounts type total exemption small
Date: 16 Nov 2010
Action Date: 28 Feb 2010
Category: Accounts
Type: AA
Made up date: 2010-02-28
Documents
Annual return company with made up date full list shareholders
Date: 23 Sep 2010
Action Date: 20 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-20
Documents
Accounts with accounts type total exemption small
Date: 08 Dec 2009
Action Date: 28 Feb 2009
Category: Accounts
Type: AA
Made up date: 2009-02-28
Documents
Legacy
Date: 28 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 20/09/09; full list of members
Documents
Legacy
Date: 02 Jul 2009
Category: Address
Type: 287
Description: Registered office changed on 02/07/2009 from 20 glenbrook south oakwood enfield middlesex EN2 7HQ
Documents
Accounts with accounts type total exemption small
Date: 18 Dec 2008
Action Date: 28 Feb 2008
Category: Accounts
Type: AA
Made up date: 2008-02-28
Documents
Legacy
Date: 26 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 20/09/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2007
Action Date: 28 Feb 2007
Category: Accounts
Type: AA
Made up date: 2007-02-28
Documents
Legacy
Date: 04 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 20/09/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 07 Jan 2007
Action Date: 28 Feb 2006
Category: Accounts
Type: AA
Made up date: 2006-02-28
Documents
Legacy
Date: 06 Oct 2006
Category: Annual-return
Type: 363a
Description: Return made up to 20/09/06; full list of members
Documents
Legacy
Date: 05 Oct 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 27 Oct 2005
Category: Annual-return
Type: 363a
Description: Return made up to 20/09/05; full list of members
Documents
Legacy
Date: 26 Oct 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type total exemption small
Date: 23 Jun 2005
Action Date: 28 Feb 2005
Category: Accounts
Type: AA
Made up date: 2005-02-28
Documents
Legacy
Date: 15 Sep 2004
Category: Annual-return
Type: 363s
Description: Return made up to 20/09/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 09 Aug 2004
Action Date: 28 Feb 2004
Category: Accounts
Type: AA
Made up date: 2004-02-28
Documents
Legacy
Date: 01 Jul 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 01 Jul 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 13 May 2004
Category: Address
Type: 287
Description: Registered office changed on 13/05/04 from: flat 8 laurel court 9 saint marys avenue london N3 1SW
Documents
Legacy
Date: 30 Dec 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 30 Dec 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 02 Oct 2003
Category: Annual-return
Type: 363s
Description: Return made up to 20/09/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 22 Jul 2003
Action Date: 28 Feb 2003
Category: Accounts
Type: AA
Made up date: 2003-02-28
Documents
Legacy
Date: 14 Mar 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Mar 2003
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 25 Oct 2002
Category: Annual-return
Type: 363s
Description: Return made up to 20/09/02; full list of members
Documents
Legacy
Date: 01 Aug 2002
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/09/02 to 28/02/03
Documents
Legacy
Date: 03 Apr 2002
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 22 Jan 2002
Category: Capital
Type: 88(2)R
Description: Ad 20/09/01-24/09/01 £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 16 Oct 2001
Category: Address
Type: 287
Description: Registered office changed on 16/10/01 from: flat 8, laurel court 9 st mary's avenue london N3 1SW
Documents
Legacy
Date: 16 Oct 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Oct 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 20 Sep 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 20 Sep 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
20 CROSS DEEP GARDENS,TWICKENHAM,TW1 4QU
Number: | 06322483 |
Status: | ACTIVE |
Category: | Private Limited Company |
HORIZON SCOTLAND,FORRES,IV36 2AB
Number: | SC604648 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 5 ACACIA GROVE,CRAWLEY,RH10 3PD
Number: | 03657995 |
Status: | ACTIVE |
Category: | Private Limited Company |
INGLES MANOR,FOLKESTONE,CT20 2RD
Number: | 08893732 |
Status: | ACTIVE |
Category: | Private Limited Company |
146 146 MCCRACKEN DRIVE,GLASGOW,G71 5ND
Number: | SC611915 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE DIAMOND FAMILY GROUP LIMITED
262 HIGH ROAD,HARROW,HA3 7BB
Number: | 08771429 |
Status: | ACTIVE |
Category: | Private Limited Company |