Advanced company searchLink opens in new window

RSM HR LIMITED

Company number 03539451

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)
01 Apr 2016 CERTNM Company name changed right hand hr LTD\certificate issued on 01/04/16
  • RES15 ‐ Change company name resolution on 2016-03-30
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
  • GBP 198.63
15 Apr 2015 SH01 Statement of capital following an allotment of shares on 3 March 2015
  • GBP 198.63
15 Apr 2015 SH01 Statement of capital following an allotment of shares on 3 March 2015
  • GBP 198.63
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
  • RES15 ‐ Change company name resolution on 2014-09-10
01 Oct 2014 CONNOT Change of name notice
25 Jul 2014 SH01 Statement of capital following an allotment of shares on 7 July 2014
  • GBP 193.83
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
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-05-16
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
  • GBP 192.23
18 Mar 2014 SH01 Statement of capital following an allotment of shares on 4 February 2014
  • GBP 192.23
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