RESOLUTION HOMES (AMPTHILL) LTD

The Loft 111 Dunstable Street The Loft 111 Dunstable Street, Bedford, MK45 2NG, England
StatusACTIVE
Company No.11505822
CategoryPrivate Limited Company
Incorporated08 Aug 2018
Age5 years, 9 months, 14 days
JurisdictionEngland Wales

SUMMARY

RESOLUTION HOMES (AMPTHILL) LTD is an active private limited company with number 11505822. It was incorporated 5 years, 9 months, 14 days ago, on 08 August 2018. The company address is The Loft 111 Dunstable Street The Loft 111 Dunstable Street, Bedford, MK45 2NG, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 25 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Aug 2023

Action Date: 07 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Sep 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 115058220003

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Sep 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 115058220002

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Sep 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 115058220001

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Aug 2022

Action Date: 07 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-07

Documents

View document PDF

Change person director company with change date

Date: 21 Oct 2021

Action Date: 21 Oct 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-10-21

Officer name: Mr Carl Thomas Porter

Documents

View document PDF

Change person director company with change date

Date: 21 Oct 2021

Action Date: 21 Oct 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-10-21

Officer name: Mr Edward William Lawley

Documents

View document PDF

Change to a person with significant control

Date: 21 Oct 2021

Action Date: 21 Oct 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Carl Porter

Change date: 2021-10-21

Documents

View document PDF

Change to a person with significant control

Date: 21 Oct 2021

Action Date: 21 Oct 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-10-21

Psc name: Mr Edward William Lawley

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Oct 2021

Action Date: 21 Oct 2021

Category: Address

Type: AD01

Change date: 2021-10-21

New address: The Loft 111 Dunstable Street Ampthill Bedford MK45 2NG

Old address: Moulsoe Business Centre Cranfield Road Moulsoe Milton Keynes Buckinghamshire MK16 0FJ England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Aug 2021

Action Date: 07 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-07

Documents

View document PDF

Confirmation statement with updates

Date: 19 Aug 2020

Action Date: 07 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-07

Documents

View document PDF

Change account reference date company current extended

Date: 10 Jul 2020

Action Date: 31 Dec 2020

Category: Accounts

Type: AA01

New date: 2020-12-31

Made up date: 2020-08-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Apr 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Capital variation of rights attached to shares

Date: 24 Jan 2020

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 24 Jan 2020

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 24 Jan 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 Jan 2020

Action Date: 21 Jan 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-01-21

Charge number: 115058220003

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 Jan 2020

Action Date: 21 Jan 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 115058220002

Charge creation date: 2020-01-21

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 Jan 2020

Action Date: 21 Jan 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 115058220001

Charge creation date: 2020-01-21

Documents

View document PDF

Capital allotment shares

Date: 26 Nov 2019

Action Date: 25 Nov 2019

Category: Capital

Type: SH01

Date: 2019-11-25

Capital : 200 GBP

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Aug 2019

Action Date: 07 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-07

Documents

View document PDF

Resolution

Date: 31 Jul 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 31 Jul 2019

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Incorporation company

Date: 08 Aug 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CARAMELLA PROPERTIES LTD

28 CHURCHILL WAY,CARDIFF,CF10 2DY

Number:11173524
Status:ACTIVE
Category:Private Limited Company

FELTON PROPERTY AND INVESTMENTS LIMITED

BULMAN HOUSE REGENT CENTRE,NEWCASTLE UPON TYNE,NE3 3LS

Number:04484139
Status:ACTIVE
Category:Private Limited Company

FRANCIS HOLDINGS LIMITED

LANGDALE CHURCH STREET,LICHFIELD,WS14 9LE

Number:02707215
Status:ACTIVE
Category:Private Limited Company

IMPERIUM (GB) LTD

58 CHORLEY NEW ROAD,BOLTON,BL1 4AP

Number:08618273
Status:LIQUIDATION
Category:Private Limited Company

MARKITSERV HOLDINGS LIMITED

4TH FLOOR ROPEMAKER PLACE,LONDON,EC2Y 9LY

Number:06897319
Status:ACTIVE
Category:Private Limited Company

RDJ PROPS LTD

18 BRACKLESHAM CLOSE,SOUTHAMPTON,SO19 8TD

Number:11764003
Status:ACTIVE
Category:Private Limited 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