Advanced company searchLink opens in new window

YOUR RIGHT HAND FINANCE TEAM LIMITED

Company number 06239695

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)
04 Nov 2015 AR01 Annual return made up to 1 November 2015 with full list of shareholders
Statement of capital on 2015-11-04
  • GBP 2,000
09 Oct 2015 AD01 Registered office address changed from The Iq Hub 1st Floor, the Iq Hub Fowler Avenue Farnborough Hampshire GU14 7JF to Kiln Cottage Moor Park Way Farnham Surrey GU9 8EL on 9 October 2015
30 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
07 Jul 2015 TM01 Termination of appointment of Nicholas Alexander Lumb as a director on 1 March 2015
27 Nov 2014 AR01 Annual return made up to 1 November 2014 with full list of shareholders
Statement of capital on 2014-11-27
  • GBP 2,000
30 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
14 Apr 2014 AR01 Annual return made up to 13 March 2014 with full list of shareholders
Statement of capital on 2014-04-14
  • GBP 2,000
25 Jan 2014 AD01 Registered office address changed from Venture House Arlington Square Downshire Way Bracknell Berkshire RG12 1WA United Kingdom on 25 January 2014
25 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
01 May 2013 AR01 Annual return made up to 13 March 2013 with full list of shareholders
22 Feb 2013 AA Total exemption small company accounts made up to 31 December 2011
30 Sep 2012 AA01 Previous accounting period shortened from 31 March 2012 to 31 December 2011
04 May 2012 SH01 Statement of capital following an allotment of shares on 3 April 2012
  • GBP 2,000
25 Apr 2012 SH08 Change of share class name or designation
25 Apr 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
14 Mar 2012 AR01 Annual return made up to 13 March 2012 with full list of shareholders
14 Mar 2012 TM01 Termination of appointment of Charles Keene as a director
13 Mar 2012 TM01 Termination of appointment of Charles Keene as a director
31 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
24 Oct 2011 AD01 Registered office address changed from Mill Studios Fry's Yard Bridge Street Godalming Surrey GU7 1HP United Kingdom on 24 October 2011
20 Jun 2011 AP01 Appointment of Mr Charles John Keene as a director
20 Jun 2011 AP01 Appointment of Mr Nick Lumb as a director
09 May 2011 AR01 Annual return made up to 8 May 2011 with full list of shareholders
30 Mar 2011 AD01 Registered office address changed from Moor Park House Moor Park Lane Farnham Surrey GU10 1QP United Kingdom on 30 March 2011
10 Jan 2011 AA Total exemption small company accounts made up to 31 March 2010