About

Registered Number: 06850115
Date of Incorporation: 17/03/2009 (15 years and 2 months ago)
Company Status: Active
Registered Address: Lufton 2000 Business Park, Yeovil, Somerset, BA22 8QR

 

Based in Yeovil in Somerset, Resolution Interiors Holdings Ltd was founded on 17 March 2009, it's status is listed as "Active". Currently we aren't aware of the number of employees at the the organisation. Lovell, Andrew, Lovell, Lucy Anne are listed as the directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LOVELL, Andrew 17 March 2009 - 1
LOVELL, Lucy Anne 17 March 2009 - 1

Filing History

Document Type Date
CS01 - N/A 27 March 2020
AA - Annual Accounts 31 December 2019
CS01 - N/A 22 March 2019
AA - Annual Accounts 13 November 2018
MR01 - N/A 13 June 2018
CS01 - N/A 22 March 2018
AA - Annual Accounts 13 December 2017
CS01 - N/A 17 March 2017
AA - Annual Accounts 06 January 2017
AR01 - Annual Return 18 March 2016
RESOLUTIONS - N/A 02 March 2016
AA - Annual Accounts 02 January 2016
AR01 - Annual Return 30 March 2015
AA - Annual Accounts 09 January 2015
AR01 - Annual Return 01 April 2014
AA - Annual Accounts 03 January 2014
AR01 - Annual Return 08 April 2013
AA - Annual Accounts 03 January 2013
AR01 - Annual Return 20 March 2012
AA - Annual Accounts 03 January 2012
AR01 - Annual Return 23 March 2011
CH01 - Change of particulars for director 23 March 2011
AA - Annual Accounts 17 December 2010
RESOLUTIONS - N/A 21 May 2010
AR01 - Annual Return 15 April 2010
395 - Particulars of a mortgage or charge 12 September 2009
395 - Particulars of a mortgage or charge 02 September 2009
288a - Notice of appointment of directors or secretaries 10 June 2009
288a - Notice of appointment of directors or secretaries 03 June 2009
288a - Notice of appointment of directors or secretaries 03 June 2009
RESOLUTIONS - N/A 27 May 2009
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 27 May 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 27 May 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 27 May 2009
123 - Notice of increase in nominal capital 27 May 2009
287 - Change in situation or address of Registered Office 27 May 2009
288b - Notice of resignation of directors or secretaries 18 March 2009
NEWINC - New incorporation documents 17 March 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 11 June 2018 Outstanding

N/A

Legal charge 02 September 2009 Outstanding

N/A

Debenture 26 August 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.