- Company Overview for R&R FINANCIAL SOLUTIONS LIMITED (05389172)
- Filing history for R&R FINANCIAL SOLUTIONS LIMITED (05389172)
- People for R&R FINANCIAL SOLUTIONS LIMITED (05389172)
- Charges for R&R FINANCIAL SOLUTIONS LIMITED (05389172)
- More for R&R FINANCIAL SOLUTIONS LIMITED (05389172)
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) |
---|---|---|---|
21 Jul 2015 | TM01 | Termination of appointment of Lorraine Theresa O'toole as a director on 10 July 2015 | |
03 Jun 2015 | TM01 | Termination of appointment of Stephen Mark Quinn as a director on 23 April 2015 | |
12 May 2015 | AR01 |
Annual return made up to 16 April 2015 with full list of shareholders
Statement of capital on 2015-05-12
|
|
21 Apr 2015 | TM01 | Termination of appointment of Richard Elgott as a director on 6 April 2015 | |
11 Mar 2015 | AP01 | Appointment of Mr Christopher David Williams as a director on 11 March 2015 | |
22 Sep 2014 | AA | Total exemption small company accounts made up to 31 August 2014 | |
21 May 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
14 May 2014 | AR01 |
Annual return made up to 16 April 2014 with full list of shareholders
Statement of capital on 2014-05-14
|
|
21 Nov 2013 | AP01 | Appointment of Mr Richard Elgott as a director | |
31 May 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
13 May 2013 | AR01 | Annual return made up to 16 April 2013 with full list of shareholders | |
13 May 2013 | AD01 | Registered office address changed from Lawson House 22-26 Stockport Road Altrincham Cheshire WA15 8EX United Kingdom on 13 May 2013 | |
27 Sep 2012 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 16 April 2012 | |
06 Sep 2012 | CC04 | Statement of company's objects | |
06 Sep 2012 | SH10 | Particulars of variation of rights attached to shares | |
06 Sep 2012 | SH08 | Change of share class name or designation | |
06 Sep 2012 | RESOLUTIONS |
Resolutions
|
|
05 Sep 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
30 Aug 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
24 Aug 2012 | AA01 | Current accounting period shortened from 31 March 2013 to 31 August 2012 | |
22 Aug 2012 | AD01 | Registered office address changed from , Bizspace Glenfield Park Business, Centre Blakewater Road, Blackburn, Lancashire, BB1 5QH on 22 August 2012 | |
22 Aug 2012 | TM01 | Termination of appointment of Anne Rimmer as a director | |
22 Aug 2012 | TM01 | Termination of appointment of Stephen Roberts as a director | |
22 Aug 2012 | TM02 | Termination of appointment of Anne Rimmer as a secretary | |
22 Aug 2012 | AP01 | Appointment of Mr Stephen Mark Quinn as a director |