Founded in 1990, Resman Ltd has its registered office in Liverpool, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this organisation. There are 3 directors listed for the organisation at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WILLCOX, Edward Downie | N/A | - | 1 |
WILLCOX, Neil Richard Anthony | 26 August 2014 | - | 1 |
WILLCOX, Marlene Margaret | N/A | 11 September 2014 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 14 February 2020 | |
AA - Annual Accounts | 30 November 2019 | |
PSC07 - N/A | 31 July 2019 | |
MR04 - N/A | 31 July 2019 | |
RESOLUTIONS - N/A | 30 July 2019 | |
CC04 - Statement of companies objects | 30 July 2019 | |
SH08 - Notice of name or other designation of class of shares | 30 July 2019 | |
SH10 - Notice of particulars of variation of rights attached to shares | 30 July 2019 | |
PSC01 - N/A | 23 July 2019 | |
AA - Annual Accounts | 20 June 2019 | |
CS01 - N/A | 10 January 2019 | |
CS01 - N/A | 10 January 2018 | |
AA - Annual Accounts | 29 November 2017 | |
CS01 - N/A | 17 January 2017 | |
AA - Annual Accounts | 30 November 2016 | |
AR01 - Annual Return | 18 January 2016 | |
AA - Annual Accounts | 30 November 2015 | |
AR01 - Annual Return | 20 January 2015 | |
AA - Annual Accounts | 20 January 2015 | |
CH03 - Change of particulars for secretary | 20 January 2015 | |
TM01 - Termination of appointment of director | 11 September 2014 | |
AP01 - Appointment of director | 28 August 2014 | |
AA - Annual Accounts | 28 January 2014 | |
AR01 - Annual Return | 10 January 2014 | |
AR01 - Annual Return | 22 January 2013 | |
AA - Annual Accounts | 01 December 2012 | |
AA - Annual Accounts | 05 March 2012 | |
AR01 - Annual Return | 10 February 2012 | |
AA - Annual Accounts | 12 April 2011 | |
AR01 - Annual Return | 20 January 2011 | |
AA - Annual Accounts | 07 April 2010 | |
AR01 - Annual Return | 20 January 2010 | |
CH01 - Change of particulars for director | 20 January 2010 | |
CH01 - Change of particulars for director | 20 January 2010 | |
AA - Annual Accounts | 29 April 2009 | |
363a - Annual Return | 18 March 2009 | |
AA - Annual Accounts | 30 December 2008 | |
363a - Annual Return | 14 July 2008 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 11 July 2008 | |
287 - Change in situation or address of Registered Office | 11 July 2008 | |
353 - Register of members | 11 July 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 11 July 2008 | |
AA - Annual Accounts | 29 August 2007 | |
363a - Annual Return | 05 February 2007 | |
363s - Annual Return | 19 May 2006 | |
AA - Annual Accounts | 07 February 2006 | |
AA - Annual Accounts | 07 February 2006 | |
RESOLUTIONS - N/A | 28 January 2005 | |
RESOLUTIONS - N/A | 28 January 2005 | |
RESOLUTIONS - N/A | 28 January 2005 | |
RESOLUTIONS - N/A | 28 January 2005 | |
RESOLUTIONS - N/A | 28 January 2005 | |
363s - Annual Return | 18 January 2005 | |
AA - Annual Accounts | 02 September 2004 | |
AA - Annual Accounts | 27 August 2004 | |
363s - Annual Return | 05 March 2004 | |
363s - Annual Return | 10 February 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 26 July 2002 | |
363s - Annual Return | 14 January 2002 | |
AA - Annual Accounts | 02 November 2001 | |
363s - Annual Return | 22 January 2001 | |
AA - Annual Accounts | 07 September 2000 | |
AA - Annual Accounts | 18 February 2000 | |
363s - Annual Return | 03 February 2000 | |
CERTNM - Change of name certificate | 24 March 1999 | |
363s - Annual Return | 13 January 1999 | |
AA - Annual Accounts | 03 December 1998 | |
AA - Annual Accounts | 03 December 1998 | |
363s - Annual Return | 22 January 1998 | |
AA - Annual Accounts | 02 January 1998 | |
363s - Annual Return | 17 January 1997 | |
363s - Annual Return | 09 January 1996 | |
AA - Annual Accounts | 21 December 1995 | |
363s - Annual Return | 06 January 1995 | |
AA - Annual Accounts | 18 November 1994 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 29 June 1994 | |
395 - Particulars of a mortgage or charge | 18 March 1994 | |
363s - Annual Return | 26 January 1994 | |
395 - Particulars of a mortgage or charge | 17 January 1994 | |
AA - Annual Accounts | 06 September 1993 | |
363s - Annual Return | 03 February 1993 | |
AA - Annual Accounts | 02 November 1992 | |
363b - Annual Return | 14 May 1992 | |
363(287) - N/A | 14 May 1992 | |
AA - Annual Accounts | 05 March 1992 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 05 March 1992 | |
395 - Particulars of a mortgage or charge | 19 November 1991 | |
363a - Annual Return | 11 July 1991 | |
288 - N/A | 01 February 1990 | |
NEWINC - New incorporation documents | 25 January 1990 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 14 March 1994 | Fully Satisfied |
N/A |
Debenture | 11 January 1994 | Fully Satisfied |
N/A |
Legal mortgage | 12 November 1991 | Fully Satisfied |
N/A |