About

Registered Number: 05374255
Date of Incorporation: 23/02/2005 (19 years and 4 months ago)
Company Status: Active
Registered Address: The Gables, 35 Station Road, Keswick, Cumbria, CA12 4NB,

 

The Results Driven Group Ltd was setup in 2005, it's status at Companies House is "Active". The companies director is listed as Wheatley, Mark at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WHEATLEY, Mark 23 February 2005 07 March 2006 1

Filing History

Document Type Date
CS01 - N/A 24 February 2020
AA - Annual Accounts 14 October 2019
AD01 - Change of registered office address 19 August 2019
CS01 - N/A 26 February 2019
AA - Annual Accounts 16 October 2018
CS01 - N/A 08 March 2018
AA - Annual Accounts 30 October 2017
CS01 - N/A 08 March 2017
AA - Annual Accounts 08 December 2016
AR01 - Annual Return 14 March 2016
AA - Annual Accounts 02 September 2015
AR01 - Annual Return 23 March 2015
AA - Annual Accounts 05 December 2014
AR01 - Annual Return 24 February 2014
MR04 - N/A 12 September 2013
MR04 - N/A 12 September 2013
MR04 - N/A 12 September 2013
MR01 - N/A 24 August 2013
MR01 - N/A 24 August 2013
MR01 - N/A 24 August 2013
MR01 - N/A 24 August 2013
AA - Annual Accounts 05 August 2013
AP01 - Appointment of director 25 July 2013
TM01 - Termination of appointment of director 25 July 2013
TM02 - Termination of appointment of secretary 25 July 2013
AR01 - Annual Return 18 March 2013
AA - Annual Accounts 29 January 2013
AR01 - Annual Return 28 February 2012
AA - Annual Accounts 27 January 2012
AA01 - Change of accounting reference date 19 July 2011
AR01 - Annual Return 28 February 2011
AA - Annual Accounts 28 October 2010
AP01 - Appointment of director 13 October 2010
MG01 - Particulars of a mortgage or charge 24 June 2010
AR01 - Annual Return 01 April 2010
CH01 - Change of particulars for director 01 April 2010
AD01 - Change of registered office address 02 March 2010
AA - Annual Accounts 21 January 2010
395 - Particulars of a mortgage or charge 09 July 2009
395 - Particulars of a mortgage or charge 09 July 2009
363a - Annual Return 24 March 2009
AA - Annual Accounts 05 February 2009
363a - Annual Return 15 May 2008
287 - Change in situation or address of Registered Office 20 February 2008
AA - Annual Accounts 29 January 2008
363s - Annual Return 22 June 2007
AA - Annual Accounts 02 January 2007
288a - Notice of appointment of directors or secretaries 26 October 2006
363s - Annual Return 12 June 2006
225 - Change of Accounting Reference Date 07 September 2005
288a - Notice of appointment of directors or secretaries 10 June 2005
288a - Notice of appointment of directors or secretaries 10 June 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 June 2005
288b - Notice of resignation of directors or secretaries 02 March 2005
288b - Notice of resignation of directors or secretaries 02 March 2005
287 - Change in situation or address of Registered Office 02 March 2005
NEWINC - New incorporation documents 23 February 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 August 2013 Outstanding

N/A

A registered charge 23 August 2013 Outstanding

N/A

A registered charge 23 August 2013 Outstanding

N/A

A registered charge 23 August 2013 Outstanding

N/A

Legal charge 18 June 2010 Fully Satisfied

N/A

Debenture 03 July 2009 Fully Satisfied

N/A

Legal charge 03 July 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.