- Company Overview for RSM & CO (UK) LIMITED (04273907)
- Filing history for RSM & CO (UK) LIMITED (04273907)
- People for RSM & CO (UK) LIMITED (04273907)
- Insolvency for RSM & CO (UK) LIMITED (04273907)
- More for RSM & CO (UK) LIMITED (04273907)
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) |
---|---|---|---|
06 Feb 2020 | TM01 | Termination of appointment of Nigel John Tristem as a director on 22 January 2020 | |
28 Jan 2020 | TM02 | Termination of appointment of Nigel John Tristem as a secretary on 22 January 2020 | |
29 Aug 2019 | CS01 | Confirmation statement made on 21 August 2019 with updates | |
02 Aug 2019 | AA | Full accounts made up to 31 March 2019 | |
26 Nov 2018 | AA | Full accounts made up to 31 March 2018 | |
01 Nov 2018 | AP01 | Appointment of David John Punt as a director on 17 October 2018 | |
01 Nov 2018 | TM01 | Termination of appointment of John Christopher Chapman as a director on 10 October 2018 | |
24 Sep 2018 | CS01 | Confirmation statement made on 21 August 2018 with updates | |
14 Jun 2018 | PSC02 | Notification of Arrandco Investments Limited as a person with significant control on 6 April 2016 | |
22 Dec 2017 | AA | Full accounts made up to 31 March 2017 | |
31 Aug 2017 | PSC09 | Withdrawal of a person with significant control statement on 31 August 2017 | |
31 Aug 2017 | CS01 | Confirmation statement made on 21 August 2017 with updates | |
02 Sep 2016 | CS01 | Confirmation statement made on 21 August 2016 with updates | |
18 Jul 2016 | AA | Full accounts made up to 31 March 2016 | |
17 Dec 2015 | AA | Full accounts made up to 31 March 2015 | |
04 Nov 2015 | AR01 |
Annual return made up to 21 August 2015 with full list of shareholders
Statement of capital on 2015-11-04
|
|
26 Oct 2015 | CERTNM |
Company name changed baker tilly & co LIMITED\certificate issued on 26/10/15
|
|
26 Oct 2015 | CONNOT | Change of name notice | |
06 Jan 2015 | AA | Full accounts made up to 31 March 2014 | |
28 Aug 2014 | AR01 |
Annual return made up to 21 August 2014 with full list of shareholders
Statement of capital on 2014-08-28
|
|
23 Dec 2013 | AA | Full accounts made up to 31 March 2013 | |
17 Sep 2013 | AD02 | Register inspection address has been changed from The Clock House 140 London Road Guildford Surrey GU1 1UW | |
10 Sep 2013 | AR01 |
Annual return made up to 21 August 2013 with full list of shareholders
Statement of capital on 2013-09-10
|
|
09 Apr 2013 | TM01 | Termination of appointment of Ewan Grant as a director | |
09 Apr 2013 | TM01 | Termination of appointment of David Punt as a director |