Download leads from Nexok and grow your business. Find out more

Resource Fm Ltd

Documents

Total Documents126
Total Pages592

Filing History

25 May 2023Notice to Registrar of Companies of Notice of disclaimer
23 May 2023Registered office address changed from 8a Ratcliffe Drive Stoke Gifford Bristol BS34 8UE England to Coopers House Intake Lane Ossett WF5 0RG on 23 May 2023
20 May 2023Statement of affairs
20 May 2023Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-05-12
20 May 2023Appointment of a voluntary liquidator
7 March 2023Confirmation statement made on 1 February 2023 with no updates
6 December 2022Micro company accounts made up to 31 March 2022
30 March 2022Confirmation statement made on 1 February 2022 with no updates
17 January 2022Registration of charge 053485910005, created on 14 January 2022
22 December 2021Micro company accounts made up to 31 March 2021
19 May 2021Compulsory strike-off action has been discontinued
18 May 2021First Gazette notice for compulsory strike-off
17 May 2021Confirmation statement made on 1 February 2021 with no updates
1 July 2020Micro company accounts made up to 31 March 2020
24 February 2020Confirmation statement made on 1 February 2020 with no updates
28 November 2019Micro company accounts made up to 31 March 2019
8 August 2019Registration of charge 053485910004, created on 7 August 2019
7 August 2019Satisfaction of charge 1 in full
30 July 2019Satisfaction of charge 053485910002 in full
27 February 2019Confirmation statement made on 1 February 2019 with no updates
4 October 2018Micro company accounts made up to 31 March 2018
2 February 2018Confirmation statement made on 1 February 2018 with no updates
19 December 2017Micro company accounts made up to 31 March 2017
19 December 2017Micro company accounts made up to 31 March 2017
27 February 2017Confirmation statement made on 1 February 2017 with updates
27 February 2017Confirmation statement made on 1 February 2017 with updates
17 December 2016Registered office address changed from Cribbs Causeway B C Hollywood Tower Hollywood Lane Bristol BS10 7TW to 8a Ratcliffe Drive Stoke Gifford Bristol BS34 8UE on 17 December 2016
17 December 2016Total exemption small company accounts made up to 31 March 2016
17 December 2016Registered office address changed from Cribbs Causeway B C Hollywood Tower Hollywood Lane Bristol BS10 7TW to 8a Ratcliffe Drive Stoke Gifford Bristol BS34 8UE on 17 December 2016
17 December 2016Total exemption small company accounts made up to 31 March 2016
1 March 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 100
1 March 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 100
23 February 2016Termination of appointment of Stephen George Poole as a secretary on 1 February 2005
23 February 2016Termination of appointment of Stephen George Poole as a secretary on 1 February 2005
22 December 2015Total exemption small company accounts made up to 31 March 2015
22 December 2015Total exemption small company accounts made up to 31 March 2015
11 March 2015Registration of charge 053485910003, created on 11 March 2015
11 March 2015Registration of charge 053485910003, created on 11 March 2015
5 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 100
5 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 100
5 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 100
6 August 2014Appointment of Mr Christopher Poole as a director on 1 August 2014
6 August 2014Appointment of Mr Christopher Poole as a director on 1 August 2014
6 August 2014Appointment of Mr Christopher Poole as a director on 1 August 2014
26 June 2014Total exemption small company accounts made up to 31 March 2014
26 June 2014Total exemption small company accounts made up to 31 March 2014
27 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 100
27 February 2014Secretary's details changed for Stephen George Poole on 27 February 2014
27 February 2014Secretary's details changed for Stephen George Poole on 27 February 2014
27 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 100
27 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 100
12 February 2014Registration of charge 053485910002
12 February 2014Registration of charge 053485910002
22 December 2013Total exemption small company accounts made up to 31 March 2013
22 December 2013Total exemption small company accounts made up to 31 March 2013
27 February 2013Secretary's details changed for Stephen George Poole on 27 February 2013
27 February 2013Secretary's details changed for Stephen George Poole on 27 February 2013
27 February 2013Secretary's details changed for Stephen George Poole on 27 February 2013
27 February 2013Director's details changed for Stephen George Poole on 27 February 2013
27 February 2013Annual return made up to 1 February 2013 with a full list of shareholders
27 February 2013Director's details changed for Stephen George Poole on 27 February 2013
27 February 2013Secretary's details changed for Stephen George Poole on 27 February 2013
27 February 2013Annual return made up to 1 February 2013 with a full list of shareholders
27 February 2013Annual return made up to 1 February 2013 with a full list of shareholders
2 December 2012Total exemption small company accounts made up to 31 March 2012
2 December 2012Total exemption small company accounts made up to 31 March 2012
2 May 2012Registered office address changed from Henleaze House 13 Harbury Road Bristol BS9 4PN on 2 May 2012
2 May 2012Registered office address changed from Henleaze House 13 Harbury Road Bristol BS9 4PN on 2 May 2012
2 May 2012Termination of appointment of Christopher Poole as a director
2 May 2012Registered office address changed from Henleaze House 13 Harbury Road Bristol BS9 4PN on 2 May 2012
2 May 2012Termination of appointment of Christopher Poole as a director
21 February 2012Annual return made up to 1 February 2012 with a full list of shareholders
21 February 2012Annual return made up to 1 February 2012 with a full list of shareholders
21 February 2012Annual return made up to 1 February 2012 with a full list of shareholders
8 January 2012Total exemption full accounts made up to 31 March 2011
8 January 2012Total exemption full accounts made up to 31 March 2011
17 February 2011Annual return made up to 1 February 2011 with a full list of shareholders
17 February 2011Annual return made up to 1 February 2011 with a full list of shareholders
17 February 2011Annual return made up to 1 February 2011 with a full list of shareholders
4 January 2011Total exemption small company accounts made up to 31 March 2010
4 January 2011Total exemption small company accounts made up to 31 March 2010
19 March 2010Annual return made up to 1 February 2010 with a full list of shareholders
19 March 2010Director's details changed for Christopher Poole on 1 January 2010
19 March 2010Director's details changed for Stephen George Poole on 1 January 2010
19 March 2010Annual return made up to 1 February 2010 with a full list of shareholders
19 March 2010Director's details changed for Christopher Poole on 1 January 2010
19 March 2010Annual return made up to 1 February 2010 with a full list of shareholders
19 March 2010Director's details changed for Stephen George Poole on 1 January 2010
3 February 2010Total exemption small company accounts made up to 31 March 2009
3 February 2010Total exemption small company accounts made up to 31 March 2009
19 December 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
19 December 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
12 August 2009Particulars of a mortgage or charge / charge no: 1
12 August 2009Particulars of a mortgage or charge / charge no: 1
12 February 2009Return made up to 01/02/09; full list of members
12 February 2009Return made up to 01/02/09; full list of members
21 October 2008Total exemption small company accounts made up to 31 March 2008
21 October 2008Total exemption small company accounts made up to 31 March 2008
10 April 2008Return made up to 01/02/08; full list of members
10 April 2008Return made up to 01/02/08; full list of members
4 April 2008Secretary's change of particulars / stephen poole / 01/01/2008
4 April 2008Secretary's change of particulars / stephen poole / 01/01/2008
27 March 2008Director's change of particulars / christopher poole / 01/01/2008
27 March 2008Director and secretary's change of particulars / stephen poole / 01/01/2008
27 March 2008Director's change of particulars / christopher poole / 01/01/2008
27 March 2008Director and secretary's change of particulars / stephen poole / 01/01/2008
25 January 2008Total exemption full accounts made up to 31 March 2007
25 January 2008Total exemption full accounts made up to 31 March 2007
28 August 2007Return made up to 01/02/07; full list of members
28 August 2007Registered office changed on 28/08/07 from: henleaze house, 13 harbury road henleaze bristol BS9 4PN
28 August 2007Registered office changed on 28/08/07 from: trym lodge, henbury road westbury-on-trym bristol BS9 3HQ
28 August 2007Registered office changed on 28/08/07 from: trym lodge, henbury road westbury-on-trym bristol BS9 3HQ
28 August 2007Return made up to 01/02/07; full list of members
28 August 2007Registered office changed on 28/08/07 from: henleaze house, 13 harbury road henleaze bristol BS9 4PN
1 December 2006Total exemption full accounts made up to 31 March 2006
1 December 2006Total exemption full accounts made up to 31 March 2006
10 May 2006Return made up to 01/02/06; full list of members
10 May 2006Return made up to 01/02/06; full list of members
23 March 2006New director appointed
23 March 2006New secretary appointed
23 March 2006New director appointed
23 March 2006New secretary appointed
15 December 2005Accounting reference date extended from 28/02/06 to 31/03/06
15 December 2005Accounting reference date extended from 28/02/06 to 31/03/06
1 February 2005Incorporation
1 February 2005Incorporation
Sign up now to grow your client base. Plans & Pricing