YOUR RIGHT HAND FINANCE TEAM LIMITED
Company number 06239695
- Company Overview for YOUR RIGHT HAND FINANCE TEAM LIMITED (06239695)
- Filing history for YOUR RIGHT HAND FINANCE TEAM LIMITED (06239695)
- People for YOUR RIGHT HAND FINANCE TEAM LIMITED (06239695)
- More for YOUR RIGHT HAND FINANCE TEAM LIMITED (06239695)
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
|
|
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
|
|
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
|
|
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
|
|
25 Apr 2012 | SH08 | Change of share class name or designation | |
25 Apr 2012 | RESOLUTIONS |
Resolutions
|
|
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 |