About

Registered Number: 05198353
Date of Incorporation: 05/08/2004 (20 years and 8 months ago)
Company Status: Active
Registered Address: The Old Star, Church Street, Princes Risborough, Buckinghamshire, HP27 9AA

 

Having been setup in 2004, Resource Print Management Ltd are based in Buckinghamshire, it's status at Companies House is "Active". There is only one director listed for this organisation. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BRITNELL, June Margaret 05 August 2004 - 1

Filing History

Document Type Date
CS01 - N/A 04 December 2019
AA - Annual Accounts 28 October 2019
AA - Annual Accounts 12 December 2018
CS01 - N/A 13 November 2018
AA - Annual Accounts 30 May 2018
CS01 - N/A 09 November 2017
AA - Annual Accounts 16 December 2016
CS01 - N/A 18 October 2016
CS01 - N/A 31 August 2016
AA - Annual Accounts 20 January 2016
AR01 - Annual Return 29 October 2015
CH01 - Change of particulars for director 29 October 2015
CH03 - Change of particulars for secretary 29 October 2015
CH01 - Change of particulars for director 29 October 2015
AA - Annual Accounts 20 January 2015
AR01 - Annual Return 04 October 2014
AA - Annual Accounts 06 June 2014
AD01 - Change of registered office address 19 December 2013
AR01 - Annual Return 16 August 2013
AA - Annual Accounts 19 February 2013
AR01 - Annual Return 21 August 2012
AA - Annual Accounts 16 February 2012
AR01 - Annual Return 26 September 2011
CH01 - Change of particulars for director 26 September 2011
CH03 - Change of particulars for secretary 26 September 2011
CH01 - Change of particulars for director 26 September 2011
AA - Annual Accounts 22 March 2011
SH01 - Return of Allotment of shares 03 February 2011
RESOLUTIONS - N/A 28 January 2011
SH08 - Notice of name or other designation of class of shares 28 January 2011
AR01 - Annual Return 26 August 2010
CH03 - Change of particulars for secretary 26 August 2010
CH01 - Change of particulars for director 26 August 2010
CH01 - Change of particulars for director 26 August 2010
AA - Annual Accounts 22 January 2010
363a - Annual Return 11 August 2009
AA - Annual Accounts 24 November 2008
363a - Annual Return 21 August 2008
288c - Notice of change of directors or secretaries or in their particulars 20 August 2008
288c - Notice of change of directors or secretaries or in their particulars 20 August 2008
AA - Annual Accounts 16 November 2007
363a - Annual Return 16 August 2007
RESOLUTIONS - N/A 03 August 2007
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 03 August 2007
288a - Notice of appointment of directors or secretaries 27 July 2007
AA - Annual Accounts 29 November 2006
363a - Annual Return 08 September 2006
AA - Annual Accounts 26 April 2006
363a - Annual Return 24 August 2005
288a - Notice of appointment of directors or secretaries 28 September 2004
288b - Notice of resignation of directors or secretaries 15 September 2004
288b - Notice of resignation of directors or secretaries 15 September 2004
288a - Notice of appointment of directors or secretaries 15 September 2004
NEWINC - New incorporation documents 05 August 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.