- Company Overview for REBUS HR MANAGEMENT LIMITED (03819950)
- Filing history for REBUS HR MANAGEMENT LIMITED (03819950)
- People for REBUS HR MANAGEMENT LIMITED (03819950)
- Charges for REBUS HR MANAGEMENT LIMITED (03819950)
- More for REBUS HR MANAGEMENT LIMITED (03819950)
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 Oct 2019 | CS01 | Confirmation statement made on 5 August 2019 with no updates | |
11 Mar 2019 | AA | Audit exemption subsidiary accounts made up to 30 April 2018 | |
31 Jan 2019 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/04/18 | |
23 Jan 2019 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/04/18 | |
23 Jan 2019 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/04/18 | |
03 Dec 2018 | TM01 | Termination of appointment of Stuart Ross as a director on 12 November 2018 | |
16 Oct 2018 | AP01 | Appointment of Mr Steven James Chalker as a director on 16 October 2018 | |
20 Aug 2018 | CS01 | Confirmation statement made on 5 August 2018 with no updates | |
17 Jul 2018 | TM01 | Termination of appointment of Adel Bedry Al-Saleh as a director on 29 January 2018 | |
02 Feb 2018 | MR04 | Satisfaction of charge 038199500003 in full | |
31 Jan 2018 | AA | Unaudited abridged accounts made up to 30 April 2017 | |
01 Nov 2017 | AP01 | Appointment of Mr Andrew Phillip Monshaw as a director on 31 October 2017 | |
09 Aug 2017 | CS01 | Confirmation statement made on 5 August 2017 with no updates | |
21 Mar 2017 | AA | Accounts for a dormant company made up to 30 April 2016 | |
09 Aug 2016 | CS01 | Confirmation statement made on 5 August 2016 with updates | |
23 Jun 2016 | MR01 | Registration of charge 038199500003, created on 20 June 2016 | |
10 May 2016 | TM02 | Termination of appointment of Daniel William Schenck as a secretary on 1 May 2016 | |
10 May 2016 | AP03 | Appointment of Mr Malcolm Robert Bennett as a secretary on 1 May 2016 | |
05 Apr 2016 | MR04 | Satisfaction of charge 2 in full | |
29 Jan 2016 | AA | Accounts for a dormant company made up to 30 April 2015 | |
06 Oct 2015 | AR01 |
Annual return made up to 5 August 2015 with full list of shareholders
Statement of capital on 2015-10-06
|
|
11 Aug 2015 | AR01 |
Annual return made up to 5 August 2015 with full list of shareholders
Statement of capital on 2015-08-11
|
|
22 Apr 2015 | TM01 | Termination of appointment of John Robert Stier as a director on 20 April 2015 | |
01 Apr 2015 | AP01 | Appointment of Mr Stuart Ross as a director on 1 April 2015 | |
18 Feb 2015 | AA | Accounts for a dormant company made up to 30 April 2014 |