ROOTS HUMAN RESOURCES COMMUNITY INTEREST COMPANY
Company number 06793479
- Company Overview for ROOTS HUMAN RESOURCES COMMUNITY INTEREST COMPANY (06793479)
- Filing history for ROOTS HUMAN RESOURCES COMMUNITY INTEREST COMPANY (06793479)
- People for ROOTS HUMAN RESOURCES COMMUNITY INTEREST COMPANY (06793479)
- More for ROOTS HUMAN RESOURCES COMMUNITY INTEREST COMPANY (06793479)
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) |
---|---|---|---|
09 Dec 2024 | CS01 | Confirmation statement made on 8 December 2024 with updates | |
28 Aug 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
08 Dec 2023 | CS01 | Confirmation statement made on 8 December 2023 with updates | |
08 Dec 2023 | PSC04 | Change of details for Ms Janice Carol Golding as a person with significant control on 1 December 2023 | |
01 Nov 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
24 Mar 2023 | CS01 | Confirmation statement made on 11 March 2023 with no updates | |
16 Dec 2022 | CH01 | Director's details changed for Ms Janice Carol Golding on 16 December 2022 | |
14 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
30 Sep 2022 | PSC04 | Change of details for Ms Jan Golding as a person with significant control on 30 September 2022 | |
10 Aug 2022 | AD01 | Registered office address changed from Bewdley Business Centre Severn House Riverside North Bewdley DY12 1AB England to C/O Locke Williams Associates Llp Blackthorn House St Pauls Square Birmingham B3 1RL on 10 August 2022 | |
13 May 2022 | TM02 | Termination of appointment of Janice Carol Golding as a secretary on 30 April 2022 | |
13 May 2022 | TM01 | Termination of appointment of Sean Michael Ryan as a director on 30 April 2022 | |
12 May 2022 | RESOLUTIONS |
Resolutions
|
|
12 May 2022 | MA | Memorandum and Articles of Association | |
11 Mar 2022 | CS01 | Confirmation statement made on 11 March 2022 with no updates | |
20 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
26 Mar 2021 | CS01 | Confirmation statement made on 11 March 2021 with no updates | |
22 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
11 Dec 2020 | CH01 | Director's details changed for Mr Sean Michael Ryan on 4 December 2020 | |
11 Dec 2020 | PSC04 | Change of details for Ms Jan Golding as a person with significant control on 4 December 2020 | |
11 Dec 2020 | CH03 | Secretary's details changed for Ms Janice Carol Golding on 4 December 2020 | |
11 Dec 2020 | CH01 | Director's details changed for Ms Janice Carol Golding on 4 December 2020 | |
03 Jul 2020 | AD01 | Registered office address changed from Bewdley Business Centre Severn House Bewdley DY12 1AB England to Bewdley Business Centre Severn House Riverside North Bewdley DY12 1AB on 3 July 2020 | |
03 Jul 2020 | AD01 | Registered office address changed from 35 & 36 Worcester Street Kidderminster DY10 1EW England to Bewdley Business Centre Severn House Bewdley DY12 1AB on 3 July 2020 | |
20 Mar 2020 | CS01 | Confirmation statement made on 11 March 2020 with updates |