-
RESOLUTION HOMES LTD - The Loft 111 Dunstable Street, Ampthill, Bedford, MK45 2NG, United Kingdom
Company Information
- Company registration number
- 04953246
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- The Loft 111 Dunstable Street
- Ampthill
- Bedford
- MK45 2NG
- England The Loft 111 Dunstable Street, Ampthill, Bedford, MK45 2NG, England UK
Management
- Managing Directors
- LAWLEY, Edward William
- PORTER, Carl Thomas
- Company secretaries
- LAWLEY, Edward William
Company Details
- Type of Business
- ltd
- Incorporated
- 2003-11-04
- Age Of Company 2003-11-04 20 years
- SIC/NACE
- 41100
Ownership
- Beneficial Owners
- Mr Edward William Lawley
- Mr Carl Thomas Porter
Jurisdiction Particularities
- Additional Status Details
- Active
- Previous Names
- RESOLUTION PROPERTY GROUP LIMITED
- Filing of Accounts
- Due Date: 2024-09-30
- Last Date: 2022-12-31
- Annual Return
- Due Date: 2024-11-17
- Last Date: 2023-11-03
-
RESOLUTION HOMES LTD Company Description
- RESOLUTION HOMES LTD is a ltd registered in United Kingdom with the Company reg no 04953246. Its current trading status is "live". It was registered 2003-11-04. It was previously called RESOLUTION PROPERTY GROUP LIMITED. It has declared SIC or NACE codes as "41100". It has 2 directors and 1 secretary. The latest accounts are filed up to 2022-12-31.It can be contacted at The Loft 111 Dunstable Street .
Get RESOLUTION HOMES LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Resolution Homes Ltd - The Loft 111 Dunstable Street, Ampthill, Bedford, MK45 2NG, United Kingdom
- 2003-11-04
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for RESOLUTION HOMES LTD as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
confirmation-statement-with-no-updates (2023-11-13) - CS01
-
accounts-with-accounts-type-total-exemption-full (2023-09-29) - AA
keyboard_arrow_right 2022
-
accounts-with-accounts-type-total-exemption-full (2022-09-30) - AA
-
confirmation-statement-with-no-updates (2022-11-14) - CS01
keyboard_arrow_right 2021
-
confirmation-statement-with-no-updates (2021-11-11) - CS01
-
change-person-director-company-with-change-date (2021-10-21) - CH01
-
change-to-a-person-with-significant-control (2021-10-21) - PSC04
-
change-registered-office-address-company-with-date-old-address-new-address (2021-10-21) - AD01
-
accounts-with-accounts-type-total-exemption-full (2021-09-30) - AA
-
change-account-reference-date-company-previous-extended (2021-02-17) - AA01
keyboard_arrow_right 2020
-
confirmation-statement-with-no-updates (2020-12-15) - CS01
-
accounts-with-accounts-type-total-exemption-full (2020-09-28) - AA
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-03-20) - AA
-
resolution (2019-11-12) - RESOLUTIONS
-
confirmation-statement-with-no-updates (2019-11-04) - CS01
keyboard_arrow_right 2018
-
confirmation-statement-with-updates (2018-11-06) - CS01
-
change-to-a-person-with-significant-control (2018-11-06) - PSC04
-
accounts-with-accounts-type-total-exemption-full (2018-06-25) - AA
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-small (2017-08-30) - AA
-
confirmation-statement-with-no-updates (2017-11-03) - CS01
-
mortgage-satisfy-charge-full (2017-11-29) - MR04
-
mortgage-satisfy-charge-full (2017-12-18) - MR04
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-08-30) - AA
-
change-person-director-company-with-change-date (2016-03-10) - CH01
-
confirmation-statement-with-updates (2016-11-14) - CS01
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-11-26) - AR01
-
change-registered-office-address-company-with-date-old-address-new-address (2015-11-26) - AD01
-
change-person-director-company-with-change-date (2015-11-25) - CH01
-
change-person-secretary-company-with-change-date (2015-11-25) - CH03
-
accounts-with-accounts-type-total-exemption-small (2015-08-14) - AA
-
certificate-change-of-name-company (2015-08-11) - CERTNM
keyboard_arrow_right 2014
-
change-person-secretary-company-with-change-date (2014-12-12) - CH03
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-12-12) - AR01
-
change-person-director-company-with-change-date (2014-12-12) - CH01
-
accounts-with-accounts-type-total-exemption-small (2014-08-29) - AA
keyboard_arrow_right 2013
-
change-person-secretary-company-with-change-date (2013-12-13) - CH03
-
accounts-with-accounts-type-total-exemption-small (2013-08-28) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-12-13) - AR01
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-11-12) - AR01
-
change-person-director-company-with-change-date (2012-11-12) - CH01
-
accounts-with-accounts-type-total-exemption-small (2012-08-31) - AA
keyboard_arrow_right 2011
-
legacy (2011-03-26) - MG01
-
accounts-with-accounts-type-total-exemption-small (2011-08-26) - AA
-
legacy (2011-01-26) - MG01
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-11-28) - AR01
-
legacy (2011-10-12) - MG01
keyboard_arrow_right 2010
-
legacy (2010-12-14) - MG02
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-11-23) - AR01
-
accounts-with-accounts-type-total-exemption-small (2010-08-25) - AA
keyboard_arrow_right 2009
-
change-person-secretary-company-with-change-date (2009-10-21) - CH03
-
legacy (2009-07-08) - 287
-
legacy (2009-09-03) - 395
-
change-person-director-company-with-change-date (2009-10-21) - CH01
-
legacy (2009-09-02) - 395
-
accounts-with-accounts-type-total-exemption-small (2009-10-29) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2009-11-30) - AR01
keyboard_arrow_right 2008
-
legacy (2008-12-05) - 363a
-
legacy (2008-07-03) - 395
-
accounts-with-accounts-type-total-exemption-small (2008-06-24) - AA
keyboard_arrow_right 2007
-
legacy (2007-04-21) - 395
-
legacy (2007-09-27) - 395
-
certificate-change-of-name-company (2007-03-22) - CERTNM
-
legacy (2007-11-12) - 288c
-
legacy (2007-11-12) - 363a
-
accounts-with-accounts-type-total-exemption-small (2007-10-02) - AA
keyboard_arrow_right 2006
-
legacy (2006-11-20) - 363a
-
legacy (2006-11-20) - 288c
-
accounts-with-accounts-type-total-exemption-small (2006-10-03) - AA
-
legacy (2006-06-29) - 395
keyboard_arrow_right 2005
-
legacy (2005-11-04) - 363a
-
accounts-with-accounts-type-total-exemption-small (2005-09-07) - AA
-
legacy (2005-03-14) - 288c
keyboard_arrow_right 2004
-
legacy (2004-11-03) - 363s
-
legacy (2004-09-28) - 288c
keyboard_arrow_right 2003
-
legacy (2003-11-21) - 288c
-
incorporation-company (2003-11-04) - NEWINC