RESORT SOLUTIONS EUROPE LIMITED

Hallswelle House Hallswelle House, London, NW11 0DH, United Kingdom
StatusACTIVE
Company No.11683764
CategoryPrivate Limited Company
Incorporated19 Nov 2018
Age5 years, 6 months, 15 days
JurisdictionEngland Wales

SUMMARY

RESORT SOLUTIONS EUROPE LIMITED is an active private limited company with number 11683764. It was incorporated 5 years, 6 months, 15 days ago, on 19 November 2018. The company address is Hallswelle House Hallswelle House, London, NW11 0DH, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 21 Nov 2023

Action Date: 20 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-20

Documents

View document PDF

Termination director company with name termination date

Date: 07 Nov 2023

Action Date: 31 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-10-31

Officer name: Graham Wilding

Documents

View document PDF

Appoint person director company with name date

Date: 03 Oct 2023

Action Date: 30 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Grant Craig Peires

Appointment date: 2023-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 02 Oct 2023

Action Date: 30 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Helen Marie O'donnell

Termination date: 2023-09-30

Documents

View document PDF

Accounts with accounts type group

Date: 23 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Accounts with accounts type group

Date: 05 Apr 2023

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 01 Jan 2023

Action Date: 03 Jan 2022

Category: Accounts

Type: AA01

Made up date: 2022-01-04

New date: 2022-01-03

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Dec 2022

Action Date: 20 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-20

Documents

View document PDF

Change account reference date company previous shortened

Date: 02 Oct 2022

Action Date: 04 Jan 2022

Category: Accounts

Type: AA01

Made up date: 2022-01-05

New date: 2022-01-04

Documents

View document PDF

Change person director company with change date

Date: 05 Sep 2022

Action Date: 15 Aug 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-08-15

Officer name: Ms Helen Marie O'donnell

Documents

View document PDF

Accounts with accounts type group

Date: 10 May 2022

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 03 Jan 2022

Action Date: 05 Jan 2021

Category: Accounts

Type: AA01

Made up date: 2021-01-06

New date: 2021-01-05

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Nov 2021

Action Date: 20 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-20

Documents

View document PDF

Change person director company with change date

Date: 09 Nov 2021

Action Date: 01 Mar 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Graham Wilding

Change date: 2021-03-01

Documents

View document PDF

Change person director company with change date

Date: 09 Nov 2021

Action Date: 01 Aug 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-08-01

Officer name: Ms Helen Marie O'donnell

Documents

View document PDF

Change account reference date company previous shortened

Date: 05 Oct 2021

Action Date: 06 Jan 2021

Category: Accounts

Type: AA01

New date: 2021-01-06

Made up date: 2021-01-07

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 18 Jan 2021

Action Date: 01 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2021-01-01

Officer name: Mapa Management & Administration Services Limited

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Dec 2020

Action Date: 20 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-20

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Dec 2020

Action Date: 04 Aug 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-08-04

Psc name: Christina Lillian Rawlinson

Documents

View document PDF

Accounts with accounts type group

Date: 29 Jul 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 05 Mar 2020

Action Date: 07 Jan 2020

Category: Accounts

Type: AA01

New date: 2020-01-07

Made up date: 2020-01-08

Documents

View document PDF

Change account reference date company previous extended

Date: 12 Feb 2020

Action Date: 08 Jan 2020

Category: Accounts

Type: AA01

New date: 2020-01-08

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 20 Nov 2019

Action Date: 20 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-20

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 Mar 2019

Action Date: 07 Mar 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-03-07

Charge number: 116837640005

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 19 Mar 2019

Action Date: 07 Mar 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-03-07

Charge number: 116837640002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 19 Mar 2019

Action Date: 07 Mar 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-03-07

Charge number: 116837640003

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 19 Mar 2019

Action Date: 07 Mar 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 116837640004

Charge creation date: 2019-03-07

Documents

View document PDF

Capital allotment shares

Date: 01 Mar 2019

Action Date: 13 Feb 2019

Category: Capital

Type: SH01

Date: 2019-02-13

Capital : 2 GBP

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 07 Jan 2019

Action Date: 21 Dec 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 116837640001

Charge creation date: 2018-12-21

Documents

View document PDF

Confirmation statement with updates

Date: 18 Dec 2018

Action Date: 20 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-20

Documents

View document PDF

Notification of a person with significant control

Date: 27 Nov 2018

Action Date: 19 Nov 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Christina Lillian Rawlinson

Notification date: 2018-11-19

Documents

View document PDF

Notification of a person with significant control

Date: 27 Nov 2018

Action Date: 19 Nov 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-11-19

Psc name: Pritesh Ramesh Desai

Documents

View document PDF

Notification of a person with significant control

Date: 27 Nov 2018

Action Date: 19 Nov 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: James Cunningham-Davis

Notification date: 2018-11-19

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 27 Nov 2018

Action Date: 27 Nov 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-11-27

Documents

View document PDF

Appoint person director company with name date

Date: 27 Nov 2018

Action Date: 19 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Graham Wilding

Appointment date: 2018-11-19

Documents

View document PDF

Appoint person director company with name date

Date: 27 Nov 2018

Action Date: 19 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Helen Marie O'donnell

Appointment date: 2018-11-19

Documents

View document PDF

Termination director company with name termination date

Date: 27 Nov 2018

Action Date: 19 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-11-19

Officer name: Michael Duke

Documents

View document PDF

Incorporation company

Date: 19 Nov 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

HADRIAN'S DEVELOPMENTS LIMITED

HUGHS HOUSE,BANBRIDGE,BT32 4AA

Number:NI045722
Status:LIQUIDATION
Category:Private Limited Company

M.B. CAR HIRE LIMITED

NORTHSIDE HOUSE,BARNET,EN4 9EE

Number:10397925
Status:ACTIVE
Category:Private Limited Company

MAYVILLE HIGH SCHOOL LIMITED

35 ST SIMONS ROAD,HAMPSHIRE,PO5 2PE

Number:00705392
Status:ACTIVE
Category:Private Limited Company

MOUNT PLEASANT MOTORING SERVICES LTD

HILLOCK FARM THE CAUSEWAY,HOPE VALLEY,S32 5QF

Number:09121255
Status:ACTIVE
Category:Private Limited Company

ROB CONNOLLY ESTATES LIMITED

DURHAM HOUSE,DENBY,DE5 8NE

Number:09067424
Status:ACTIVE
Category:Private Limited Company
Number:CE002452
Status:ACTIVE
Category:Charitable Incorporated Organisation

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