RHINO CONSULTANTS AND FACILITATORS LIMITED
Company number 06449325
- Company Overview for RHINO CONSULTANTS AND FACILITATORS LIMITED (06449325)
- Filing history for RHINO CONSULTANTS AND FACILITATORS LIMITED (06449325)
- People for RHINO CONSULTANTS AND FACILITATORS LIMITED (06449325)
- More for RHINO CONSULTANTS AND FACILITATORS LIMITED (06449325)
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) |
---|---|---|---|
26 Oct 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
19 Jan 2017 | CS01 | Confirmation statement made on 31 December 2016 with updates | |
29 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
13 Jan 2016 | AR01 |
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-13
|
|
30 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
09 Jan 2015 | AR01 |
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-09
|
|
29 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
22 Jan 2014 | AR01 |
Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-22
|
|
20 Dec 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
18 Oct 2013 | AD01 | Registered office address changed from One Victoria Square Victoria Square Birmingham B1 1BD England on 18 October 2013 | |
23 Jan 2013 | AR01 | Annual return made up to 31 December 2012 with full list of shareholders | |
07 Dec 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
04 Jan 2012 | AR01 | Annual return made up to 31 December 2011 with full list of shareholders | |
16 Nov 2011 | CH01 | Director's details changed for Mr Suresh Kumar Suppiah on 16 November 2011 | |
16 Nov 2011 | AD01 | Registered office address changed from One Victoria Square Birmingham West Midlands B1 1BD England on 16 November 2011 | |
16 Nov 2011 | CH01 | Director's details changed for Mr Suresh Kumar Suppiah on 16 November 2011 | |
16 Nov 2011 | CH01 | Director's details changed for Mr Suresh Kumar Suppiah on 16 November 2011 | |
30 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
23 Feb 2011 | AD01 | Registered office address changed from Norfolk House Small Brook Queens Way Birmingham West Midlands B5 4LS on 23 February 2011 | |
21 Jan 2011 | AR01 | Annual return made up to 31 December 2010 with full list of shareholders | |
22 Oct 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
14 Jun 2010 | TM01 | Termination of appointment of Westco Directors Ltd as a director | |
22 Mar 2010 | AR01 | Annual return made up to 31 December 2009 with full list of shareholders | |
21 Sep 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
05 Jan 2009 | 363a | Return made up to 31/12/08; full list of members |