THE RESOURCES GROUP LIMITED
Status | ACTIVE |
Company No. | 05339659 |
Category | Private Limited Company |
Incorporated | 24 Jan 2005 |
Age | 19 years, 3 months, 5 days |
Jurisdiction | England 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
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
Accounts with accounts type unaudited abridged
Date: 30 Sep 2023
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
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
Accounts with accounts type unaudited abridged
Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
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
Accounts with accounts type unaudited abridged
Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
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
Accounts with accounts type unaudited abridged
Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
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
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
Mortgage satisfy charge full
Date: 06 Dec 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Mortgage satisfy charge full
Date: 06 Dec 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Accounts with accounts type unaudited abridged
Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
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
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
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
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
Accounts with accounts type unaudited abridged
Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
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
Accounts with accounts type unaudited abridged
Date: 02 Oct 2017
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
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
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
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
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
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
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
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
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
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
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
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
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
Legacy
Date: 03 Oct 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 2
Documents
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
Move registers to sail company
Date: 08 Feb 2012
Category: Address
Type: AD03
Documents
Appoint corporate secretary company with name
Date: 08 Feb 2012
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Gdrs Accounting Ltd
Documents
Termination secretary company with name
Date: 08 Feb 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Portfolio Secretarial Services Llp
Documents
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
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
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
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
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
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
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
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
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
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
Legacy
Date: 07 Aug 2009
Category: Capital
Type: 169
Description: Gbp ic 3000/1500\01/07/09\gbp sr 1500@1=1500\
Documents
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
Legacy
Date: 08 Jul 2009
Category: Officers
Type: 288b
Description: Appointment terminated director stephen francis
Documents
Legacy
Date: 19 May 2009
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 1
Documents
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
Legacy
Date: 10 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 24/01/09; full list of members
Documents
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
Legacy
Date: 23 Apr 2008
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/01/2008 to 31/12/2007
Documents
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
Legacy
Date: 14 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 24/01/08; full list of members
Documents
Legacy
Date: 21 Dec 2007
Category: Capital
Type: 123
Description: Nc inc already adjusted 12/02/07
Documents
Resolution
Date: 21 Dec 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 23 Feb 2007
Category: Annual-return
Type: 363a
Description: Return made up to 24/01/07; full list of members
Documents
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
Legacy
Date: 15 Mar 2006
Category: Annual-return
Type: 363a
Description: Return made up to 24/01/06; full list of members
Documents
Legacy
Date: 06 Mar 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 06 Mar 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 06 Mar 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 10 Nov 2005
Category: Capital
Type: 88(2)R
Description: Ad 24/01/05--------- £ si 333@1=333 £ ic 666/999
Documents
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
Legacy
Date: 03 Oct 2005
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 04 Apr 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Mar 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
PENDRAGON HOUSE,ST ALBANS,AL1 1LJ
Number: | 09152030 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
UNIT 4 CONBAR HOUSE,HERTFORD,SG13 7AP
Number: | 10724250 |
Status: | ACTIVE |
Category: | Private Limited Company |
MAZARS LLP PARK VIEW HOUSE,NOTTINGHAM,NG1 5DW
Number: | 09975866 |
Status: | ACTIVE |
Category: | Private Unlimited Company |