- Company Overview for RSM PARTNERS LIMITED (05633925)
- Filing history for RSM PARTNERS LIMITED (05633925)
- People for RSM PARTNERS LIMITED (05633925)
- Charges for RSM PARTNERS LIMITED (05633925)
- Registers for RSM PARTNERS LIMITED (05633925)
- More for RSM PARTNERS LIMITED (05633925)
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) |
---|---|---|---|
23 Dec 2015 | TM01 | Termination of appointment of Robin Halliwell as a director on 30 November 2014 | |
09 Sep 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
05 Dec 2014 | AR01 |
Annual return made up to 23 November 2014 with full list of shareholders
Statement of capital on 2014-12-05
|
|
29 Aug 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
26 Feb 2014 | MR01 | Registration of charge 056339250002 | |
09 Dec 2013 | AR01 |
Annual return made up to 23 November 2013 with full list of shareholders
Statement of capital on 2013-12-09
|
|
20 Aug 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
04 Dec 2012 | AR01 | Annual return made up to 23 November 2012 with full list of shareholders | |
27 Apr 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
28 Dec 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
24 Nov 2011 | AR01 | Annual return made up to 23 November 2011 with full list of shareholders | |
24 Nov 2011 | AD01 | Registered office address changed from Universal Automotive Ltd Greenhill Ind Est Birmingham Rd Kidderminster West Midlands DY102RN Uk on 24 November 2011 | |
17 Aug 2011 | AA | Total exemption small company accounts made up to 30 November 2010 | |
16 May 2011 | SH10 | Particulars of variation of rights attached to shares | |
16 May 2011 | SH08 | Change of share class name or designation | |
16 May 2011 | SH01 |
Statement of capital following an allotment of shares on 11 May 2011
|
|
16 May 2011 | SH01 |
Statement of capital following an allotment of shares on 11 May 2011
|
|
16 May 2011 | RESOLUTIONS |
Resolutions
|
|
16 Dec 2010 | AP01 | Appointment of Mr Andrew John Downie as a director | |
09 Dec 2010 | AR01 | Annual return made up to 23 November 2010 with full list of shareholders | |
09 Dec 2010 | AA01 | Previous accounting period shortened from 31 March 2011 to 30 November 2010 | |
26 Aug 2010 | AA01 | Current accounting period extended from 30 November 2010 to 31 March 2011 | |
29 Jun 2010 | AA | Total exemption small company accounts made up to 30 November 2009 | |
03 Feb 2010 | SH10 | Particulars of variation of rights attached to shares | |
03 Feb 2010 | SH08 | Change of share class name or designation |