This company is commonly known as Ressance Land No 2 Limited. The company was founded 12 years ago and was given the registration number 07721682. The firm's registered office is in NEWBURY. You can find them at 116 Bartholomew Street, , Newbury, . This company's SIC code is 68100 - Buying and selling of own real estate.
Name | : | RESSANCE LAND NO 2 LIMITED |
---|---|---|
Company Number | : | 07721682 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 July 2011 |
End of financial year | : | 31 December 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 116 Bartholomew Street, Newbury, RG14 5DT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4, Heather Close, Farnham, England, GU9 8SD | Secretary | 28 July 2011 | Active |
116, Bartholomew Street, Newbury, England, RG14 5DT | Director | 28 July 2011 | Active |
4, Heather Close, Farnham, England, GU9 8SD | Director | 28 July 2011 | Active |
116, Bartholomew Street, Newbury, England, RG14 5DT | Director | 13 April 2012 | Active |
Ressance Limited | ||
Notified on | : | 28 July 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 116, Bartholomew Street, Newbury, England, RG14 5DT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-12-13 | Gazette | Gazette dissolved voluntary. | Download |
2022-08-30 | Gazette | Gazette notice voluntary. | Download |
2022-08-22 | Dissolution | Dissolution application strike off company. | Download |
2022-03-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-23 | Accounts | Change account reference date company previous shortened. | Download |
2021-08-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-17 | Accounts | Change account reference date company previous shortened. | Download |
2020-10-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-03-06 | Officers | Termination director company with name termination date. | Download |
2016-08-04 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-01 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-01-10 | Accounts | Change account reference date company. | Download |
2015-08-05 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-06-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-09-16 | Mortgage | Mortgage satisfy charge full. | Download |
2014-08-30 | Resolution | Resolution. | Download |
2014-08-28 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2014-08-22 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.