About

Registered Number: 06310774
Date of Incorporation: 12/07/2007 (16 years and 11 months ago)
Company Status: Active
Registered Address: Ingram House, Meridian Way, Norwich, Norfolk, NR7 0TA

 

Having been setup in 2007, Resolute Corporate Holdings Ltd have registered office in Norwich, Norfolk, it's status in the Companies House registry is set to "Active". This organisation has one director listed in the Companies House registry. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DOUGHTY, Patricia 19 November 2007 26 August 2011 1

Filing History

Document Type Date
CS01 - N/A 27 July 2020
CS01 - N/A 26 July 2019
CH01 - Change of particulars for director 26 July 2019
AA - Annual Accounts 24 May 2019
MR01 - N/A 05 September 2018
CS01 - N/A 18 July 2018
PSC04 - N/A 10 July 2018
AA - Annual Accounts 29 May 2018
CS01 - N/A 14 July 2017
AA - Annual Accounts 07 June 2017
CS01 - N/A 25 July 2016
AA - Annual Accounts 31 May 2016
AR01 - Annual Return 04 August 2015
AA - Annual Accounts 06 June 2015
AD01 - Change of registered office address 07 October 2014
CH01 - Change of particulars for director 18 September 2014
AR01 - Annual Return 23 July 2014
AA - Annual Accounts 15 January 2014
AR01 - Annual Return 29 July 2013
AA - Annual Accounts 11 January 2013
RESOLUTIONS - N/A 17 October 2012
MEM/ARTS - N/A 17 October 2012
CH01 - Change of particulars for director 17 September 2012
CH03 - Change of particulars for secretary 17 September 2012
CH03 - Change of particulars for secretary 17 September 2012
CH01 - Change of particulars for director 17 September 2012
CH01 - Change of particulars for director 28 August 2012
AR01 - Annual Return 25 July 2012
AA - Annual Accounts 15 March 2012
SH03 - Return of purchase of own shares 03 October 2011
RESOLUTIONS - N/A 26 September 2011
TM01 - Termination of appointment of director 22 September 2011
RESOLUTIONS - N/A 14 September 2011
AR01 - Annual Return 01 August 2011
AA - Annual Accounts 26 May 2011
AR01 - Annual Return 03 August 2010
CH01 - Change of particulars for director 03 August 2010
AA - Annual Accounts 25 May 2010
363a - Annual Return 22 July 2009
AA - Annual Accounts 27 April 2009
363a - Annual Return 13 October 2008
288c - Notice of change of directors or secretaries or in their particulars 10 October 2008
288c - Notice of change of directors or secretaries or in their particulars 10 October 2008
SA - Shares agreement 15 April 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 15 April 2008
CERTNM - Change of name certificate 10 April 2008
RESOLUTIONS - N/A 19 February 2008
RESOLUTIONS - N/A 19 February 2008
RESOLUTIONS - N/A 19 February 2008
123 - Notice of increase in nominal capital 19 February 2008
CERTNM - Change of name certificate 04 February 2008
225 - Change of Accounting Reference Date 30 November 2007
287 - Change in situation or address of Registered Office 22 November 2007
288b - Notice of resignation of directors or secretaries 22 November 2007
288b - Notice of resignation of directors or secretaries 22 November 2007
288a - Notice of appointment of directors or secretaries 22 November 2007
288a - Notice of appointment of directors or secretaries 22 November 2007
288a - Notice of appointment of directors or secretaries 22 November 2007
288a - Notice of appointment of directors or secretaries 22 November 2007
NEWINC - New incorporation documents 12 July 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 22 August 2018 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.