About

Registered Number: 03827492
Date of Incorporation: 18/08/1999 (24 years and 8 months ago)
Company Status: Active
Registered Address: Firbank House The Firs, Inkpen, Hungerford, Berkshire, RG17 9PT

 

Resonates Slm Ltd was founded on 18 August 1999 and are based in Hungerford, it's status in the Companies House registry is set to "Active". Dace, Christopher Andrew, Dace, Helen Mary, Dr, Davis, Nicola Louise, Pople, Lloyd are listed as the directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DACE, Christopher Andrew 18 August 1999 - 1
DAVIS, Nicola Louise 18 September 2003 31 January 2006 1
POPLE, Lloyd 01 February 2002 31 January 2006 1
Secretary Name Appointed Resigned Total Appointments
DACE, Helen Mary, Dr 18 August 1999 18 September 2003 1

Filing History

Document Type Date
CS01 - N/A 25 August 2020
AA - Annual Accounts 05 December 2019
CS01 - N/A 19 August 2019
AA - Annual Accounts 01 April 2019
CS01 - N/A 20 August 2018
AA - Annual Accounts 22 March 2018
CS01 - N/A 18 August 2017
AA - Annual Accounts 03 March 2017
CS01 - N/A 31 August 2016
AA - Annual Accounts 14 March 2016
AR01 - Annual Return 18 August 2015
AA - Annual Accounts 23 February 2015
AR01 - Annual Return 28 August 2014
AA - Annual Accounts 02 December 2013
AR01 - Annual Return 09 September 2013
AA - Annual Accounts 05 February 2013
AR01 - Annual Return 13 September 2012
AA - Annual Accounts 27 January 2012
AR01 - Annual Return 19 August 2011
CH03 - Change of particulars for secretary 19 August 2011
CH01 - Change of particulars for director 19 August 2011
AA - Annual Accounts 17 March 2011
AR01 - Annual Return 10 September 2010
CH01 - Change of particulars for director 10 September 2010
AD01 - Change of registered office address 15 June 2010
AA - Annual Accounts 22 February 2010
363a - Annual Return 25 August 2009
AA - Annual Accounts 04 February 2009
363a - Annual Return 21 August 2008
AA - Annual Accounts 20 February 2008
363a - Annual Return 22 August 2007
AA - Annual Accounts 08 January 2007
363a - Annual Return 24 August 2006
169 - Return by a company purchasing its own shares 24 March 2006
169 - Return by a company purchasing its own shares 24 March 2006
288b - Notice of resignation of directors or secretaries 15 March 2006
288b - Notice of resignation of directors or secretaries 15 March 2006
288b - Notice of resignation of directors or secretaries 15 March 2006
288a - Notice of appointment of directors or secretaries 27 February 2006
AA - Annual Accounts 06 January 2006
363a - Annual Return 23 August 2005
AA - Annual Accounts 04 January 2005
363a - Annual Return 26 August 2004
RESOLUTIONS - N/A 29 March 2004
RESOLUTIONS - N/A 17 December 2003
AA - Annual Accounts 12 November 2003
288a - Notice of appointment of directors or secretaries 03 October 2003
288a - Notice of appointment of directors or secretaries 03 October 2003
288b - Notice of resignation of directors or secretaries 03 October 2003
363a - Annual Return 09 September 2003
AA - Annual Accounts 06 January 2003
363a - Annual Return 16 September 2002
288a - Notice of appointment of directors or secretaries 08 February 2002
AA - Annual Accounts 02 January 2002
363s - Annual Return 10 September 2001
AA - Annual Accounts 28 December 2000
363s - Annual Return 17 August 2000
CERTNM - Change of name certificate 19 June 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 September 1999
288b - Notice of resignation of directors or secretaries 23 August 1999
NEWINC - New incorporation documents 18 August 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.