THE RESOURCES GROUP LIMITED

North Lodge North Lodge, Oxford, OX2 0JN
StatusACTIVE
Company No.05339659
CategoryPrivate Limited Company
Incorporated24 Jan 2005
Age19 years, 3 months, 5 days
JurisdictionEngland Wales

SUMMARY

THE RESOURCES GROUP LIMITED is an active private limited company with number 05339659. It was incorporated 19 years, 3 months, 5 days ago, on 24 January 2005. The company address is North Lodge North Lodge, Oxford, OX2 0JN.



Company Fillings

Confirmation statement with no updates

Date: 23 Feb 2024

Action Date: 23 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-23

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jan 2024

Action Date: 24 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-24

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jan 2023

Action Date: 24 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-24

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jan 2022

Action Date: 24 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-24

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jan 2021

Action Date: 24 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-24

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 28 Apr 2020

Action Date: 17 Apr 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-04-17

Charge number: 053396590004

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Mar 2020

Action Date: 24 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-24

Documents

View document PDF

Mortgage satisfy charge full

Date: 06 Dec 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage satisfy charge full

Date: 06 Dec 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Mar 2019

Action Date: 24 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-24

Documents

View document PDF

Appoint person secretary company with name date

Date: 28 Mar 2019

Action Date: 25 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2018-01-25

Officer name: Mr Ian Goodwin

Documents

View document PDF

Termination secretary company with name termination date

Date: 28 Mar 2019

Action Date: 25 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-01-25

Officer name: Gdrs Accounting Ltd

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 14 Dec 2018

Action Date: 13 Dec 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-12-13

Charge number: 053396590003

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Feb 2018

Action Date: 24 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-24

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 02 Oct 2017

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Feb 2017

Action Date: 24 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Nov 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Mar 2016

Action Date: 24 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Mar 2015

Action Date: 24 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-24

Documents

View document PDF

Change corporate secretary company with change date

Date: 11 Mar 2015

Action Date: 15 May 2014

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2014-05-15

Officer name: Gdrs Accounting Ltd

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 19 May 2014

Action Date: 19 May 2014

Category: Address

Type: AD01

Change date: 2014-05-19

Old address: 4Th Floor 100 New Bond Street Mayfair London W1S 1SP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 May 2014

Action Date: 24 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Feb 2013

Action Date: 24 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Nov 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Legacy

Date: 03 Oct 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Feb 2012

Action Date: 24 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-24

Documents

View document PDF

Move registers to sail company

Date: 08 Feb 2012

Category: Address

Type: AD03

Documents

View document PDF

Appoint corporate secretary company with name

Date: 08 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Gdrs Accounting Ltd

Documents

View document PDF

Change sail address company

Date: 08 Feb 2012

Category: Address

Type: AD02

Documents

View document PDF

Termination secretary company with name

Date: 08 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Portfolio Secretarial Services Llp

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Oct 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 24 May 2011

Action Date: 24 May 2011

Category: Address

Type: AD01

Old address: 25 Bruton Lane Mayfair London W1J 6JQ

Change date: 2011-05-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Apr 2011

Action Date: 24 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-24

Documents

View document PDF

Change person director company with change date

Date: 07 Apr 2011

Action Date: 25 Jan 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Laurence Paul Cave

Change date: 2011-01-25

Documents

View document PDF

Change corporate secretary company with change date

Date: 07 Apr 2011

Action Date: 25 Jan 2011

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Portfolio Secretarial Services Llp

Change date: 2011-01-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Apr 2011

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Aug 2010

Action Date: 25 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-25

Documents

View document PDF

Change corporate secretary company with change date

Date: 16 Aug 2010

Action Date: 29 Jun 2009

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2009-06-29

Officer name: Portfolio Secretarial Services Llp

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Feb 2010

Action Date: 24 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Nov 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 07 Aug 2009

Category: Capital

Type: 169

Description: Gbp ic 3000/1500\01/07/09\gbp sr 1500@1=1500\

Documents

View document PDF

Legacy

Date: 11 Jul 2009

Category: Address

Type: 287

Description: Registered office changed on 11/07/2009 from 13 harley street po box 2398 london W1G 9WZ

Documents

View document PDF

Legacy

Date: 08 Jul 2009

Category: Officers

Type: 288b

Description: Appointment terminated director stephen francis

Documents

View document PDF

Legacy

Date: 19 May 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Feb 2009

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 10 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 24/01/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Apr 2008

Action Date: 31 Jan 2007

Category: Accounts

Type: AA

Made up date: 2007-01-31

Documents

View document PDF

Legacy

Date: 23 Apr 2008

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/01/2008 to 31/12/2007

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Apr 2008

Action Date: 31 Jan 2006

Category: Accounts

Type: AA

Made up date: 2006-01-31

Documents

View document PDF

Legacy

Date: 14 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 24/01/08; full list of members

Documents

View document PDF

Legacy

Date: 21 Dec 2007

Category: Capital

Type: 123

Description: Nc inc already adjusted 12/02/07

Documents

View document PDF

Resolution

Date: 21 Dec 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 23 Feb 2007

Category: Annual-return

Type: 363a

Description: Return made up to 24/01/07; full list of members

Documents

View document PDF

Legacy

Date: 23 Feb 2007

Category: Address

Type: 287

Description: Registered office changed on 23/02/07 from: apple garth hook road rotherwick hook hampshire RG27 9BY

Documents

View document PDF

Legacy

Date: 15 Mar 2006

Category: Annual-return

Type: 363a

Description: Return made up to 24/01/06; full list of members

Documents

View document PDF

Legacy

Date: 06 Mar 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 06 Mar 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 06 Mar 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 10 Nov 2005

Category: Capital

Type: 88(2)R

Description: Ad 24/01/05--------- £ si 333@1=333 £ ic 666/999

Documents

View document PDF

Legacy

Date: 03 Oct 2005

Category: Address

Type: 287

Description: Registered office changed on 03/10/05 from: the beeches, church road fleet hampshire GU51 4LY

Documents

View document PDF

Legacy

Date: 03 Oct 2005

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 04 Apr 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Mar 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 24 Jan 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DM PLANNED ACCOUNTANCY LTD

PENDRAGON HOUSE,ST ALBANS,AL1 1LJ

Number:09152030
Status:ACTIVE
Category:Private Limited Company

FIRESANDFIREPLACES.NET LTD

44 BLACK JACK STREET,CIRENCESTER,GL7 2AA

Number:04475851
Status:LIQUIDATION
Category:Private Limited Company

FREELANCE EURO SERVICES (MCCCXXXIX) LIMITED

THISTLE HOUSE 2ND FLOOR,ABERDEEN,AB10 1XD

Number:SC272509
Status:ACTIVE
Category:Private Limited Company

ICL TELECOM AND RECRUITMENT LTD

5 KENNARD ROAD,LONDON,E15 1AH

Number:08590334
Status:ACTIVE
Category:Private Limited Company

LADERSAWNDER CONTRACTING LTD

UNIT 4 CONBAR HOUSE,HERTFORD,SG13 7AP

Number:10724250
Status:ACTIVE
Category:Private Limited Company

RUSTIC TOPS

MAZARS LLP PARK VIEW HOUSE,NOTTINGHAM,NG1 5DW

Number:09975866
Status:ACTIVE
Category:Private Unlimited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source