Advanced company searchLink opens in new window

RSM PARTNERS LIMITED

Company number 05633925

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)
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
  • GBP 1,750
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
  • GBP 1,750
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
  • GBP 1,750
16 May 2011 SH01 Statement of capital following an allotment of shares on 11 May 2011
  • GBP 1,137
  • ANNOTATION Clarification a second filed SH01 was registered on 05/06/2018
16 May 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
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