- Company Overview for RIGHT HAND HUMAN RESOURCES LIMITED (04384183)
- Filing history for RIGHT HAND HUMAN RESOURCES LIMITED (04384183)
- People for RIGHT HAND HUMAN RESOURCES LIMITED (04384183)
- Insolvency for RIGHT HAND HUMAN RESOURCES LIMITED (04384183)
- More for RIGHT HAND HUMAN RESOURCES LIMITED (04384183)
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) |
---|---|---|---|
22 Dec 2017 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/17 | |
22 Dec 2017 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/17 | |
05 Apr 2017 | CS01 | Confirmation statement made on 28 February 2017 with updates | |
23 Mar 2017 | TM01 | Termination of appointment of Campbell Ritchie as a director on 23 March 2017 | |
17 Dec 2016 | AA | Audit exemption subsidiary accounts made up to 31 March 2016 | |
17 Dec 2016 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/16 | |
17 Dec 2016 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/16 | |
17 Dec 2016 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/16 | |
20 Apr 2016 | AA01 | Previous accounting period shortened from 30 April 2016 to 31 March 2016 | |
31 Mar 2016 | AR01 |
Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-03-31
|
|
17 Mar 2016 | AP01 | Appointment of Mr Nigel John Tristem as a director on 1 February 2016 | |
17 Mar 2016 | AP01 | Appointment of Mr David Gwilliam 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 | |
28 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
13 Mar 2015 | AR01 |
Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-13
|
|
28 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
20 Mar 2014 | AR01 |
Annual return made up to 28 February 2014 with full list of shareholders
Statement of capital on 2014-03-20
|
|
14 Mar 2014 | AP04 | Appointment of Clark Howes Business Services Limited as a secretary | |
14 Mar 2014 | TM02 | Termination of appointment of Simon Philips as a secretary | |
30 Dec 2013 | AA | Accounts for a small company made up to 30 April 2013 | |
23 Sep 2013 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 28 February 2013 | |
24 Jul 2013 | TM01 | Termination of appointment of Simon Philips as a director | |
17 Jul 2013 | AA | Accounts for a small company made up to 30 April 2012 | |
25 Apr 2013 | AR01 |
Annual return made up to 28 February 2013 with full list of shareholders
|