- Company Overview for RSM UK MANAGEMENT LIMITED (03077999)
- Filing history for RSM UK MANAGEMENT LIMITED (03077999)
- People for RSM UK MANAGEMENT LIMITED (03077999)
- Charges for RSM UK MANAGEMENT LIMITED (03077999)
- More for RSM UK MANAGEMENT LIMITED (03077999)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
29 Jan 2020 | TM01 | Termination of appointment of Robert Morrison Ross as a director on 21 January 2020 | |
29 Jan 2020 | AP01 | Appointment of Penrose Margaret Helen Foss as a director on 21 January 2020 | |
02 Aug 2019 | AA | Full accounts made up to 31 March 2019 | |
16 Jul 2019 | CS01 | Confirmation statement made on 10 July 2019 with updates | |
03 Jan 2019 | TM01 | Termination of appointment of Kevin Patrick O'connor as a director on 10 December 2018 | |
20 Dec 2018 | TM01 | Termination of appointment of David Gwilliam as a director on 10 December 2018 | |
26 Nov 2018 | AA | Full accounts made up to 31 March 2018 | |
05 Nov 2018 | AP01 | Appointment of Mr Robert Morrison Ross as a director on 23 October 2018 | |
01 Nov 2018 | TM02 | Termination of appointment of Alan Duley as a secretary on 23 October 2018 | |
20 Jul 2018 | CS01 | Confirmation statement made on 10 July 2018 with updates | |
02 Mar 2018 | RESOLUTIONS |
Resolutions
|
|
28 Dec 2017 | AA | Full accounts made up to 31 March 2017 | |
25 Jul 2017 | PSC02 | Notification of Arrandco Investments Limited as a person with significant control on 6 April 2016 | |
24 Jul 2017 | CS01 | Confirmation statement made on 10 July 2017 with updates | |
24 Jul 2017 | PSC09 | Withdrawal of a person with significant control statement on 24 July 2017 | |
09 Nov 2016 | AA | Full accounts made up to 31 March 2016 | |
01 Sep 2016 | CH01 | Director's details changed for Kevin Patrick O'connor on 26 August 2016 | |
19 Aug 2016 | CS01 | Confirmation statement made on 10 July 2016 with updates | |
24 Mar 2016 | SH20 | Statement by Directors | |
24 Mar 2016 | SH19 |
Statement of capital on 24 March 2016
|
|
24 Mar 2016 | CAP-SS | Solvency Statement dated 24/03/16 | |
24 Mar 2016 | RESOLUTIONS |
Resolutions
|
|
08 Jan 2016 | AA | Full accounts made up to 31 March 2015 | |
04 Aug 2015 | AR01 |
Annual return made up to 10 July 2015 with full list of shareholders
Statement of capital on 2015-08-04
|
|
27 Apr 2015 | TM01 | Termination of appointment of Jonathan Andrew Randall as a director on 18 September 2014 |