- Company Overview for RSM HR LIMITED (03539451)
- Filing history for RSM HR LIMITED (03539451)
- People for RSM HR LIMITED (03539451)
- Charges for RSM HR LIMITED (03539451)
- Insolvency for RSM HR LIMITED (03539451)
- More for RSM HR LIMITED (03539451)
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) |
---|---|---|---|
01 Apr 2016 | CERTNM |
Company name changed right hand hr LTD\certificate issued on 01/04/16
|
|
01 Apr 2016 | CONNOT | Change of name notice | |
31 Mar 2016 | AP01 | Appointment of Mr Nigel John Tristem as a director on 1 February 2016 | |
31 Mar 2016 | AP01 | Appointment of Mr David Gwilliam as a director on 1 February 2016 | |
30 Mar 2016 | TM01 | Termination of appointment of Glenn Phillips as a director on 1 February 2016 | |
30 Mar 2016 | TM01 | Termination of appointment of Campbell Ritchie as a director on 1 February 2016 | |
24 Feb 2016 | AD01 | Registered office address changed from Unit 2 Minton Place Victoria Road Bicester Oxfordshire OX26 6QB to 25 Farringdon Street London EC4A 4AB on 24 February 2016 | |
24 Feb 2016 | TM02 | Termination of appointment of Clark Howes Business Services Limited as a secretary on 23 February 2016 | |
29 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
15 Apr 2015 | AR01 |
Annual return made up to 2 April 2015 with full list of shareholders
Statement of capital on 2015-04-15
|
|
15 Apr 2015 | SH01 |
Statement of capital following an allotment of shares on 3 March 2015
|
|
15 Apr 2015 | SH01 |
Statement of capital following an allotment of shares on 3 March 2015
|
|
29 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
01 Oct 2014 | CERTNM |
Company name changed H.R. advantage LIMITED\certificate issued on 01/10/14
|
|
01 Oct 2014 | CONNOT | Change of name notice | |
25 Jul 2014 | SH01 |
Statement of capital following an allotment of shares on 7 July 2014
|
|
16 Jul 2014 | CH01 | Director's details changed for Mr Steve Sweetlove on 16 July 2014 | |
01 Jul 2014 | AP01 | Appointment of Mr Glenn Phillips as a director | |
16 May 2014 | AR01 |
Annual return made up to 2 April 2014 with full list of shareholders
|
|
21 Mar 2014 | AP01 | Appointment of Mr Steve Sweetlove as a director | |
18 Mar 2014 | SH01 |
Statement of capital following an allotment of shares on 4 February 2014
|
|
18 Mar 2014 | SH01 |
Statement of capital following an allotment of shares on 4 February 2014
|
|
31 Jan 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
02 Dec 2013 | TM01 | Termination of appointment of Stuart Mckellar as a director | |
02 Dec 2013 | TM02 | Termination of appointment of Ruth Ritchie as a secretary |