Founded in 1998, Resolution Interiors Ltd has its registered office in Somerset, it's status is listed as "Active". There are 2 directors listed for the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BISSELL, Paul James | 03 January 2019 | - | 1 |
WHITCOMBE, Amelia Sophie Geddes | 03 January 2019 | - | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 31 December 2019 | |
CS01 - N/A | 04 December 2019 | |
AP01 - Appointment of director | 16 January 2019 | |
AP01 - Appointment of director | 16 January 2019 | |
CS01 - N/A | 04 December 2018 | |
AA - Annual Accounts | 12 November 2018 | |
CH01 - Change of particulars for director | 09 August 2018 | |
AA - Annual Accounts | 12 December 2017 | |
CS01 - N/A | 04 December 2017 | |
AA - Annual Accounts | 06 January 2017 | |
CS01 - N/A | 13 December 2016 | |
AA - Annual Accounts | 02 January 2016 | |
AR01 - Annual Return | 09 December 2015 | |
AA - Annual Accounts | 09 January 2015 | |
AR01 - Annual Return | 18 December 2014 | |
AA - Annual Accounts | 03 January 2014 | |
AR01 - Annual Return | 09 December 2013 | |
AA - Annual Accounts | 03 January 2013 | |
AR01 - Annual Return | 14 December 2012 | |
AA - Annual Accounts | 03 January 2012 | |
AR01 - Annual Return | 07 December 2011 | |
AA - Annual Accounts | 04 January 2011 | |
AR01 - Annual Return | 15 December 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 11 February 2010 | |
AA - Annual Accounts | 03 February 2010 | |
AR01 - Annual Return | 18 December 2009 | |
CH01 - Change of particulars for director | 18 December 2009 | |
CH01 - Change of particulars for director | 18 December 2009 | |
CH01 - Change of particulars for director | 18 December 2009 | |
AUD - Auditor's letter of resignation | 21 March 2009 | |
AA - Annual Accounts | 03 February 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 06 January 2009 | |
363a - Annual Return | 09 December 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 19 June 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 19 June 2008 | |
AA - Annual Accounts | 03 February 2008 | |
363a - Annual Return | 11 December 2007 | |
395 - Particulars of a mortgage or charge | 03 November 2007 | |
395 - Particulars of a mortgage or charge | 12 September 2007 | |
363a - Annual Return | 21 December 2006 | |
AA - Annual Accounts | 23 October 2006 | |
AA - Annual Accounts | 10 January 2006 | |
363a - Annual Return | 16 December 2005 | |
AA - Annual Accounts | 10 December 2004 | |
363s - Annual Return | 01 December 2004 | |
288c - Notice of change of directors or secretaries or in their particulars | 11 June 2004 | |
288c - Notice of change of directors or secretaries or in their particulars | 11 June 2004 | |
225 - Change of Accounting Reference Date | 05 May 2004 | |
363s - Annual Return | 17 December 2003 | |
AUD - Auditor's letter of resignation | 15 December 2003 | |
AA - Annual Accounts | 06 October 2003 | |
287 - Change in situation or address of Registered Office | 29 May 2003 | |
395 - Particulars of a mortgage or charge | 31 December 2002 | |
363s - Annual Return | 18 December 2002 | |
395 - Particulars of a mortgage or charge | 26 September 2002 | |
AA - Annual Accounts | 24 May 2002 | |
363s - Annual Return | 10 December 2001 | |
RESOLUTIONS - N/A | 07 July 2001 | |
RESOLUTIONS - N/A | 07 July 2001 | |
RESOLUTIONS - N/A | 07 July 2001 | |
RESOLUTIONS - N/A | 07 July 2001 | |
MEM/ARTS - N/A | 07 July 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 07 July 2001 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 07 July 2001 | |
AA - Annual Accounts | 08 May 2001 | |
363s - Annual Return | 15 December 2000 | |
AA - Annual Accounts | 04 August 2000 | |
287 - Change in situation or address of Registered Office | 07 July 2000 | |
288a - Notice of appointment of directors or secretaries | 03 March 2000 | |
363s - Annual Return | 06 January 2000 | |
287 - Change in situation or address of Registered Office | 04 January 1999 | |
288a - Notice of appointment of directors or secretaries | 04 January 1999 | |
288a - Notice of appointment of directors or secretaries | 04 January 1999 | |
288b - Notice of resignation of directors or secretaries | 04 January 1999 | |
288b - Notice of resignation of directors or secretaries | 04 January 1999 | |
NEWINC - New incorporation documents | 04 December 1998 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 30 October 2007 | Outstanding |
N/A |
Legal charge | 11 September 2007 | Fully Satisfied |
N/A |
Legal mortgage | 20 December 2002 | Fully Satisfied |
N/A |
Debenture | 20 September 2002 | Fully Satisfied |
N/A |