- 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 Oct 2012 | AP01 | Appointment of Mr Campbell Ritchie as a director | |
09 Oct 2012 | AD01 | Registered office address changed from , Venture House Arlington Square, Downshire Way, Bracknell, Berkshire, RG12 1WA, England on 9 October 2012 | |
21 Sep 2012 | SH01 |
Statement of capital following an allotment of shares on 4 September 2012
|
|
21 Sep 2012 | AA01 | Previous accounting period shortened from 30 September 2012 to 30 April 2012 | |
28 Aug 2012 | TM02 | Termination of appointment of Katherine Grover as a secretary | |
28 Aug 2012 | TM01 | Termination of appointment of Katherine Grover as a director | |
28 Aug 2012 | AP03 | Appointment of Mr Simon Robert Maury Philips as a secretary | |
28 Aug 2012 | AP01 | Appointment of Mr Simon Robert Maury Philips as a director | |
23 Apr 2012 | AA | Full accounts made up to 30 September 2011 | |
09 Mar 2012 | AR01 | Annual return made up to 28 February 2012 with full list of shareholders | |
29 Dec 2011 | AD01 | Registered office address changed from , Trinity Court Wokingham Road, Bracknell, Berkshire, RG42 1PL, United Kingdom on 29 December 2011 | |
04 Mar 2011 | AR01 | Annual return made up to 28 February 2011 with full list of shareholders | |
18 Feb 2011 | AA | Full accounts made up to 30 September 2010 | |
16 Jul 2010 | TM01 | Termination of appointment of Lindsay Grieve as a director | |
24 May 2010 | AR01 | Annual return made up to 28 February 2010 with full list of shareholders | |
22 Jan 2010 | AA01 | Current accounting period extended from 31 March 2010 to 30 September 2010 | |
27 Aug 2009 | 288a | Director appointed mr lindsay alexander moir grieve | |
25 Aug 2009 | 353 | Location of register of members | |
25 Aug 2009 | 353a | Location of register of members (non legible) | |
25 Aug 2009 | 287 | Registered office changed on 25/08/2009 from, 9 amethyst road, newcastle business park, newcastle, tyne & wear, NE4 7YL | |
25 Aug 2009 | 288a | Secretary appointed mrs katherine hazel grover | |
25 Aug 2009 | 88(2) | Ad 17/08/09\gbp si 1@1=1\gbp ic 1/2\ | |
25 Aug 2009 | 288a | Director appointed mrs katherine hazel grover | |
24 Aug 2009 | 288b | Appointment terminated director samantha colquhoun | |
24 Aug 2009 | 288b | Appointment terminated secretary andrew colquhoun |