Advanced company searchLink opens in new window

RIGHT HAND HUMAN RESOURCES LIMITED

Company number 04384183

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)
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
  • GBP 76,148.00
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