RESOURCING CAPITAL VENTURES LIMITED
Company number 08785522
- Company Overview for RESOURCING CAPITAL VENTURES LIMITED (08785522)
- Filing history for RESOURCING CAPITAL VENTURES LIMITED (08785522)
- People for RESOURCING CAPITAL VENTURES LIMITED (08785522)
- Charges for RESOURCING CAPITAL VENTURES LIMITED (08785522)
- More for RESOURCING CAPITAL VENTURES LIMITED (08785522)
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) |
---|---|---|---|
12 Aug 2016 | TM01 | Termination of appointment of James Yann Musgrave as a director on 10 August 2016 | |
12 Aug 2016 | TM01 | Termination of appointment of Amy Grace Golding as a director on 10 August 2016 | |
17 Mar 2016 | SH01 |
Statement of capital following an allotment of shares on 8 March 2016
|
|
17 Mar 2016 | RESOLUTIONS |
Resolutions
|
|
01 Dec 2015 | AP01 | Appointment of Mr Ryan Cleland-Bogle as a director on 23 November 2015 | |
26 Nov 2015 | AR01 |
Annual return made up to 21 November 2015 with full list of shareholders
Statement of capital on 2015-11-26
|
|
24 Nov 2015 | TM01 | Termination of appointment of Ryan Cleland-Bogle as a director on 23 November 2015 | |
12 Oct 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
28 Aug 2015 | AA | Accounts for a dormant company made up to 31 December 2013 | |
28 Aug 2015 | SH02 | Sub-division of shares on 13 August 2015 | |
28 Aug 2015 | RESOLUTIONS |
Resolutions
|
|
18 Aug 2015 | CH01 | Director's details changed for Riina Trkulja-Amjarv on 1 August 2015 | |
18 Aug 2015 | AP01 | Appointment of Mr James Yann Musgrave as a director on 14 August 2015 | |
14 Aug 2015 | AA01 | Current accounting period shortened from 31 December 2014 to 31 December 2013 | |
07 Aug 2015 | AD01 | Registered office address changed from 60 Grosvenor Street London W1K 3HZ to 3rd Floor 60 Sloane Avenue London SW3 3XB on 7 August 2015 | |
16 Dec 2014 | AR01 |
Annual return made up to 21 November 2014 with full list of shareholders
Statement of capital on 2014-12-16
|
|
26 Nov 2014 | MR01 | Registration of charge 087855220002, created on 26 November 2014 | |
18 Nov 2014 | AP01 | Appointment of Riina Trkulja-Amjarv as a director on 18 November 2014 | |
18 Nov 2014 | TM01 | Termination of appointment of Daniel Stuart-Smith as a director on 18 November 2014 | |
15 Nov 2014 | CH01 | Director's details changed for Mr Deepak Jalan on 11 November 2014 | |
03 Nov 2014 | AA01 | Current accounting period extended from 30 November 2014 to 31 December 2014 | |
15 Apr 2014 | AP01 | Appointment of Mr Ryan Cleland-Bogle as a director | |
03 Apr 2014 | AP01 | Appointment of Mr Daniel Stuart-Smith as a director | |
03 Apr 2014 | TM01 | Termination of appointment of Chung Hau as a director | |
03 Apr 2014 | AP01 | Appointment of Mr Deepak Jalan as a director |