This company is commonly known as Resonate Hants Ltd. The company was founded 7 years ago and was given the registration number 10224598. The firm's registered office is in RINGWOOD. You can find them at Pintail House, Duck Island Lane, Ringwood, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | RESONATE HANTS LTD |
---|---|---|
Company Number | : | 10224598 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 June 2016 |
End of financial year | : | 30 June 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Pintail House, Duck Island Lane, Ringwood, England, BH24 3AA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5 Funtley Court, Funtley Hill, Fareham, England, PO16 7UY | Director | 18 July 2017 | Active |
5 Funtley Court, Funtley Hill, Fareham, United Kingdom, PO16 7UY | Director | 18 July 2017 | Active |
Unit 5 Merchant, Evegate Business Park, Ashford, England, TN25 6SX | Director | 09 June 2016 | Active |
Casa Dei Bambini, St Johns Hall, St Johns Street, Winchester, United Kingdom, SO23 0HF | Director | 20 June 2017 | Active |
5 Funtley Court, Funtley Hill, Fareham, England, PO16 7UY | Director | 20 June 2017 | Active |
Anna Nicholls | ||
Notified on | : | 18 July 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1981 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 5 Funtley Court, Funtley Hill, Fareham, England, PO16 7UY |
Nature of control | : |
|
Patrick Salmon | ||
Notified on | : | 18 July 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1964 |
Nationality | : | Australian |
Country of residence | : | United Kingdom |
Address | : | 5 Funtley Court, Funtley Hill, Fareham, United Kingdom, PO16 7UY |
Nature of control | : |
|
Susan Noelle Hartley Raven | ||
Notified on | : | 01 June 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1969 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 5 Funtley Court, Funtley Hill, Fareham, England, PO16 7UY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-04-20 | Address | Change registered office address company with date old address new address. | Download |
2021-08-07 | Address | Change registered office address company with date old address new address. | Download |
2021-08-07 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-08-07 | Resolution | Resolution. | Download |
2021-08-07 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2021-07-09 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2021-07-07 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-30 | Accounts | Accounts with accounts type micro entity. | Download |
2020-09-08 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-08 | Accounts | Change account reference date company previous extended. | Download |
2020-08-21 | Address | Change registered office address company with date old address new address. | Download |
2020-07-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-06-16 | Capital | Capital return purchase own shares. | Download |
2020-06-12 | Capital | Capital cancellation shares. | Download |
2019-10-25 | Officers | Termination director company with name termination date. | Download |
2019-10-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-10 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-10 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-16 | Officers | Termination director company with name termination date. | Download |
2018-03-07 | Accounts | Accounts with accounts type dormant. | Download |
2018-03-07 | Accounts | Change account reference date company current shortened. | Download |
2017-08-30 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-30 | Officers | Change person director company with change date. | Download |
2017-07-31 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.