Advanced company searchLink opens in new window

RSM UK MANAGEMENT LIMITED

Company number 03077999

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
09 Dec 2010 AA Full accounts made up to 31 March 2010
03 Sep 2010 AP01 Appointment of Nigel John Tristem as a director
27 Aug 2010 TM01 Termination of appointment of Paul Beckett as a director
27 Aug 2010 AP03 Appointment of Alan Duley as a secretary
27 Aug 2010 TM02 Termination of appointment of John Warner as a secretary
27 Aug 2010 TM01 Termination of appointment of John Warner as a director
16 Aug 2010 AD03 Register(s) moved to registered inspection location
16 Aug 2010 AD02 Register inspection address has been changed
09 Aug 2010 AR01 Annual return made up to 10 July 2010 with full list of shareholders
16 Jan 2010 AA Full accounts made up to 31 March 2009
29 Jul 2009 363a Return made up to 10/07/09; full list of members
09 Apr 2009 288a Director appointed david gwilliam
09 Apr 2009 288a Director appointed elfed wyn jarvis
08 Apr 2009 288a Director appointed tracey elizabeth callaghan
08 Apr 2009 288a Director appointed jonathan andrew randall
08 Apr 2009 288a Director appointed jane catherine bleach
18 Dec 2008 AA Full accounts made up to 31 March 2008
01 Oct 2008 CERTNM Company name changed baker tilly services LIMITED\certificate issued on 01/10/08
18 Jul 2008 363a Return made up to 10/07/08; full list of members
22 Nov 2007 AA Full accounts made up to 31 March 2007
18 Jul 2007 363a Return made up to 10/07/07; full list of members
17 Apr 2007 288c Secretary's particulars changed;director's particulars changed
17 Apr 2007 288c Director's particulars changed
30 Jan 2007 288c Director's particulars changed
20 Oct 2006 AA Full accounts made up to 31 March 2006