S-RM INTELLIGENCE AND RISK CONSULTING LIMITED
Company number 05408866
- Company Overview for S-RM INTELLIGENCE AND RISK CONSULTING LIMITED (05408866)
- Filing history for S-RM INTELLIGENCE AND RISK CONSULTING LIMITED (05408866)
- People for S-RM INTELLIGENCE AND RISK CONSULTING LIMITED (05408866)
- Charges for S-RM INTELLIGENCE AND RISK CONSULTING LIMITED (05408866)
- More for S-RM INTELLIGENCE AND RISK CONSULTING LIMITED (05408866)
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) |
---|---|---|---|
29 Jul 2015 | AP01 | Appointment of Mr James Peter Smith as a director on 6 July 2015 | |
27 Jul 2015 | AP01 | Appointment of Mr Martin Ronald Devenish as a director on 6 July 2015 | |
06 Jul 2015 | AA | Full accounts made up to 30 September 2014 | |
28 May 2015 | TM01 | Termination of appointment of Martin James Bellamy as a director on 27 May 2015 | |
28 May 2015 | TM01 | Termination of appointment of Andrew John Cherry as a director on 27 May 2015 | |
01 Apr 2015 | AR01 |
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-01
|
|
01 Apr 2015 | CH01 | Director's details changed for Mr Heyrick John Rufus Bond Gunning on 22 December 2014 | |
01 Apr 2015 | CH01 | Director's details changed for Mr David Gordon Stewart Livingston on 22 December 2014 | |
19 Dec 2014 | AD01 | Registered office address changed from Nash House St. George Street London W1S 2FQ England to 8Th Floor, 50 Berkeley Street London W1J 8HA on 19 December 2014 | |
12 Dec 2014 | AD01 | Registered office address changed from 8Th Floor, 50 Berkeley Street London W1J 8HA England to Nash House St. George Street London W1S 2FQ on 12 December 2014 | |
12 Dec 2014 | AD01 | Registered office address changed from Nash House St George Street Mayfair London W1S 2FQ to Nash House St. George Street London W1S 2FQ on 12 December 2014 | |
14 Oct 2014 | AP01 | Appointment of Mr Andrew John Cherry as a director on 12 October 2014 | |
10 Oct 2014 | AAMD | Amended full accounts made up to 30 September 2013 | |
28 Aug 2014 | TM01 | Termination of appointment of Toby Hogarth Cotton as a director on 22 August 2014 | |
28 Aug 2014 | TM02 | Termination of appointment of Toby Cotton as a secretary on 22 August 2014 | |
10 Apr 2014 | AR01 |
Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-04-10
|
|
14 Jan 2014 | AA | Full accounts made up to 30 September 2013 | |
01 Oct 2013 | SH01 |
Statement of capital following an allotment of shares on 5 September 2013
|
|
11 Apr 2013 | RESOLUTIONS |
Resolutions
|
|
08 Apr 2013 | CH01 | Director's details changed for Heyrick John Rufus Bond Gunning on 1 January 2013 | |
08 Apr 2013 | CH01 | Director's details changed for David Gordon Stewart Livingston on 1 January 2013 | |
04 Apr 2013 | AR01 | Annual return made up to 31 March 2013 with full list of shareholders | |
03 Apr 2013 | CH01 | Director's details changed for Mr Robin Harford on 1 January 2013 | |
03 Apr 2013 | CH01 | Director's details changed for Mr Martin James Bellamy on 1 January 2013 | |
03 Apr 2013 | CH01 | Director's details changed for Edward Adam Butler on 1 January 2013 |