INTELLIGENT RESOURCE MANAGEMENT LIMITED
Company number 06889053
- Company Overview for INTELLIGENT RESOURCE MANAGEMENT LIMITED (06889053)
- Filing history for INTELLIGENT RESOURCE MANAGEMENT LIMITED (06889053)
- People for INTELLIGENT RESOURCE MANAGEMENT LIMITED (06889053)
- Charges for INTELLIGENT RESOURCE MANAGEMENT LIMITED (06889053)
- More for INTELLIGENT RESOURCE MANAGEMENT LIMITED (06889053)
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) |
---|---|---|---|
18 Dec 2017 | AD01 | Registered office address changed from , 26 Red Lion Square, London, WC1R 4AG to Abbeystone House 36 Eastern Way Bury St. Edmunds IP32 7AB on 18 December 2017 | |
15 Dec 2017 | SH01 |
Statement of capital following an allotment of shares on 6 December 2017
|
|
14 Dec 2017 | SH01 |
Statement of capital following an allotment of shares on 6 December 2017
|
|
02 Sep 2017 | SH01 |
Statement of capital following an allotment of shares on 28 June 2017
|
|
18 Aug 2017 | SH01 |
Statement of capital following an allotment of shares on 22 December 2016
|
|
17 Aug 2017 | RESOLUTIONS |
Resolutions
|
|
04 Jul 2017 | SH01 |
Statement of capital following an allotment of shares on 18 May 2017
|
|
27 Jun 2017 | RESOLUTIONS |
Resolutions
|
|
16 Jun 2017 | TM01 | Termination of appointment of James Charles Whittaker Goulding as a director on 24 May 2017 | |
09 Jun 2017 | AP01 | Appointment of Mr Timothy William Lawrence as a director on 24 May 2017 | |
01 Jun 2017 | CS01 | Confirmation statement made on 28 April 2017 with updates | |
18 Jan 2017 | TM01 | Termination of appointment of Mark William Hammond as a director on 5 January 2017 | |
05 Jan 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
23 May 2016 | AR01 |
Annual return made up to 28 April 2016 with full list of shareholders
Statement of capital on 2016-05-23
|
|
23 Mar 2016 | AP01 | Appointment of Mark William Hammond as a director on 21 January 2016 | |
23 Mar 2016 | AP01 | Appointment of James Charles Whittaker Goulding as a director on 21 January 2016 | |
14 Mar 2016 | RESOLUTIONS |
Resolutions
|
|
14 Mar 2016 | SH01 |
Statement of capital following an allotment of shares on 7 January 2016
|
|
23 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
01 May 2015 | AR01 |
Annual return made up to 28 April 2015 with full list of shareholders
Statement of capital on 2015-05-01
|
|
02 Apr 2015 | CH01 | Director's details changed for Charles Farr on 18 March 2015 | |
18 Oct 2014 | MR01 | Registration of charge 068890530001, created on 3 October 2014 | |
03 Jun 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
02 May 2014 | AR01 |
Annual return made up to 28 April 2014 with full list of shareholders
Statement of capital on 2014-05-02
|
|
30 Apr 2014 | RESOLUTIONS |
Resolutions
|