London
EC3A 2BG
Director Name | Mr Jonathan Wright |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2019(same day as company formation) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 15 Bishopsgate London EC2N 3AR |
Director Name | Ms Sarah Ellen Curtis |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2019(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 October 2021) |
Role | Recruitment Consultant |
Country of Residence | Hong Kong |
Correspondence Address | 6th Floor, Landmark House 69 Leadenhall Street London EC3A 2BG |
Registered Address | 6th Floor, Landmark House 69 Leadenhall Street London EC3A 2BG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Small |
Accounts Year End | 30 June |
Latest Return | 26 March 2024 (1 month ago) |
---|---|
Next Return Due | 9 April 2025 (11 months, 2 weeks from now) |
9 April 2019 | Delivered on: 26 April 2019 Persons entitled: Abn Amro Asset Based Finance N.V. Classification: A registered charge Particulars: The instrument contains charges (not expressed to be floating charges) over all rights in any land and intellectual property but no land or intellectual property is specified. See the instrument for more details. Outstanding |
---|---|
9 April 2019 | Delivered on: 24 April 2019 Persons entitled: Resource Solutions Group PLC Classification: A registered charge Outstanding |
30 June 2023 | Accounts for a small company made up to 30 June 2022 (13 pages) |
---|---|
10 March 2023 | Confirmation statement made on 24 February 2023 with updates (4 pages) |
10 March 2023 | Cessation of Sanderson Solutions Group Plc as a person with significant control on 1 July 2022 (1 page) |
21 December 2022 | Satisfaction of charge 118448400002 in full (1 page) |
30 June 2022 | Group of companies' accounts made up to 30 June 2021 (39 pages) |
14 March 2022 | Confirmation statement made on 24 February 2022 with updates (4 pages) |
14 March 2022 | Change of details for Resource Solutions Group Plc as a person with significant control on 21 November 2019 (2 pages) |
19 January 2022 | Termination of appointment of Sarah Ellen Curtis as a director on 1 October 2021 (1 page) |
15 April 2021 | Current accounting period extended from 31 December 2020 to 30 June 2021 (1 page) |
1 March 2021 | Confirmation statement made on 24 February 2021 with no updates (3 pages) |
23 December 2020 | Group of companies' accounts made up to 31 December 2019 (28 pages) |
15 December 2020 | Registered office address changed from 1 Old Street Yard London EC1Y 8AF England to 6th Floor, Landmark House 69 Leadenhall Street London EC3A 2BG on 15 December 2020 (1 page) |
20 May 2020 | Previous accounting period shortened from 28 February 2020 to 31 December 2019 (1 page) |
9 March 2020 | Confirmation statement made on 24 February 2020 with updates (6 pages) |
16 December 2019 | Registered office address changed from 15 Bishopsgate London England EC2N 3AR United Kingdom to 1 Old Street Yard London EC1Y 8AF on 16 December 2019 (1 page) |
2 September 2019 | Resolutions
|
19 August 2019 | Statement of capital following an allotment of shares on 16 August 2019
|
15 May 2019 | Resolutions
|
14 May 2019 | Change of share class name or designation (2 pages) |
14 May 2019 | Particulars of variation of rights attached to shares (2 pages) |
29 April 2019 | Statement of capital following an allotment of shares on 9 April 2019
|
29 April 2019 | Cessation of Jonathan Wright as a person with significant control on 9 April 2019 (1 page) |
29 April 2019 | Notification of Ian Dennis Southern as a person with significant control on 9 April 2019 (2 pages) |
29 April 2019 | Notification of Resource Solutions Group Plc as a person with significant control on 9 April 2019 (2 pages) |
26 April 2019 | Registration of charge 118448400002, created on 9 April 2019 (30 pages) |
24 April 2019 | Termination of appointment of Jonathan Wright as a director on 11 April 2019 (1 page) |
24 April 2019 | Registration of charge 118448400001, created on 9 April 2019 (34 pages) |
24 April 2019 | Appointment of Mr Ian Dennis Southern as a director on 11 April 2019 (2 pages) |
24 April 2019 | Appointment of Sarah Curtis as a director on 11 April 2019 (2 pages) |
25 February 2019 | Incorporation Statement of capital on 2019-02-25
|