About

Registered Number: 04671092
Date of Incorporation: 19/02/2003 (21 years and 2 months ago)
Company Status: Active
Registered Address: The Greenhouse, Greencroft Industrial Park, Stanley, DH9 7XN,

 

Founded in 2003, Residential Solutions Ltd have registered office in Stanley, it has a status of "Active". This business has 3 directors listed as Hogg, Stephen Maxwell, Hogg, Patricia Ann, Hogg, Philip Anthony. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOGG, Stephen Maxwell 03 March 2003 - 1
HOGG, Patricia Ann 03 March 2003 30 April 2017 1
HOGG, Philip Anthony 03 March 2003 30 April 2017 1

Filing History

Document Type Date
CS01 - N/A 18 February 2020
AA - Annual Accounts 12 November 2019
MR01 - N/A 04 October 2019
MR01 - N/A 11 September 2019
CS01 - N/A 11 February 2019
AA - Annual Accounts 30 November 2018
CS01 - N/A 02 March 2018
MR01 - N/A 02 August 2017
CS01 - N/A 01 June 2017
AP01 - Appointment of director 11 May 2017
AD01 - Change of registered office address 11 May 2017
TM01 - Termination of appointment of director 10 May 2017
TM01 - Termination of appointment of director 10 May 2017
TM01 - Termination of appointment of director 10 May 2017
TM02 - Termination of appointment of secretary 10 May 2017
AA - Annual Accounts 10 May 2017
CS01 - N/A 21 February 2017
AA - Annual Accounts 24 October 2016
AR01 - Annual Return 07 March 2016
AA - Annual Accounts 11 November 2015
AR01 - Annual Return 09 March 2015
AA - Annual Accounts 15 November 2014
AR01 - Annual Return 03 March 2014
AA - Annual Accounts 06 November 2013
AR01 - Annual Return 07 March 2013
AA - Annual Accounts 04 November 2012
AR01 - Annual Return 23 February 2012
AA - Annual Accounts 08 November 2011
AR01 - Annual Return 11 March 2011
AA - Annual Accounts 26 November 2010
AR01 - Annual Return 24 February 2010
CH01 - Change of particulars for director 23 February 2010
CH01 - Change of particulars for director 23 February 2010
CH01 - Change of particulars for director 23 February 2010
CH01 - Change of particulars for director 23 February 2010
AA - Annual Accounts 03 December 2009
363a - Annual Return 25 March 2009
AA - Annual Accounts 03 December 2008
363a - Annual Return 05 March 2008
287 - Change in situation or address of Registered Office 28 February 2008
AA - Annual Accounts 21 November 2007
363a - Annual Return 13 March 2007
AA - Annual Accounts 27 November 2006
363a - Annual Return 20 February 2006
AA - Annual Accounts 28 December 2005
363s - Annual Return 07 March 2005
AA - Annual Accounts 17 September 2004
363s - Annual Return 17 March 2004
RESOLUTIONS - N/A 14 March 2003
RESOLUTIONS - N/A 14 March 2003
RESOLUTIONS - N/A 14 March 2003
RESOLUTIONS - N/A 14 March 2003
RESOLUTIONS - N/A 14 March 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 March 2003
288a - Notice of appointment of directors or secretaries 04 March 2003
288a - Notice of appointment of directors or secretaries 04 March 2003
288b - Notice of resignation of directors or secretaries 04 March 2003
288b - Notice of resignation of directors or secretaries 04 March 2003
288a - Notice of appointment of directors or secretaries 04 March 2003
288a - Notice of appointment of directors or secretaries 04 March 2003
288a - Notice of appointment of directors or secretaries 04 March 2003
NEWINC - New incorporation documents 19 February 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 04 October 2019 Outstanding

N/A

A registered charge 09 September 2019 Outstanding

N/A

A registered charge 01 August 2017 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.