ROOTS HUMAN RESOURCES COMMUNITY INTEREST COMPANY
Company Documents
Date | Description |
---|---|
23/04/2523 April 2025 | Registered office address changed from C/O Locke Williams Associates Llp Blackthorn House St Pauls Square Birmingham B3 1RL England to C/O Locke Williams Associates Llp Studio 2 50-54 st Pauls Square Birmingham B3 1QS on 2025-04-23 |
09/12/249 December 2024 | Confirmation statement made on 2024-12-08 with updates |
28/08/2428 August 2024 | Total exemption full accounts made up to 2024-03-31 |
08/12/238 December 2023 | Confirmation statement made on 2023-12-08 with updates |
08/12/238 December 2023 | Change of details for Ms Janice Carol Golding as a person with significant control on 2023-12-01 |
01/11/231 November 2023 | Total exemption full accounts made up to 2023-03-31 |
24/03/2324 March 2023 | Confirmation statement made on 2023-03-11 with no updates |
16/12/2216 December 2022 | Director's details changed for Ms Janice Carol Golding on 2022-12-16 |
14/12/2214 December 2022 | Total exemption full accounts made up to 2022-03-31 |
30/09/2230 September 2022 | Change of details for Ms Jan Golding as a person with significant control on 2022-09-30 |
13/05/2213 May 2022 | Termination of appointment of Sean Michael Ryan as a director on 2022-04-30 |
13/05/2213 May 2022 | Termination of appointment of Janice Carol Golding as a secretary on 2022-04-30 |
12/05/2212 May 2022 | Resolutions |
12/05/2212 May 2022 | Memorandum and Articles of Association |
12/05/2212 May 2022 | Resolutions |
20/12/2120 December 2021 | Total exemption full accounts made up to 2021-03-31 |
03/07/203 July 2020 | REGISTERED OFFICE CHANGED ON 03/07/2020 FROM BEWDLEY BUSINESS CENTRE SEVERN HOUSE BEWDLEY DY12 1AB ENGLAND |
03/07/203 July 2020 | REGISTERED OFFICE CHANGED ON 03/07/2020 FROM 35 & 36 WORCESTER STREET KIDDERMINSTER DY10 1EW ENGLAND |
20/03/2020 March 2020 | CONFIRMATION STATEMENT MADE ON 11/03/20, WITH UPDATES |
23/12/1923 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
26/04/1926 April 2019 | 01/04/19 STATEMENT OF CAPITAL GBP 100 |
24/04/1924 April 2019 | 29/03/19 STATEMENT OF CAPITAL GBP 95 |
24/04/1924 April 2019 | RETURN OF PURCHASE OF OWN SHARES |
10/04/1910 April 2019 | DIRECTOR APPOINTED MISS ALISON LOUISE SMITH |
10/04/1910 April 2019 | APPOINTMENT TERMINATED, DIRECTOR LOUISE BEASLEY |
22/03/1922 March 2019 | CONFIRMATION STATEMENT MADE ON 11/03/19, NO UPDATES |
05/01/195 January 2019 | 31/03/18 TOTAL EXEMPTION FULL |
16/03/1816 March 2018 | CONFIRMATION STATEMENT MADE ON 11/03/18, NO UPDATES |
02/01/182 January 2018 | 31/03/17 TOTAL EXEMPTION FULL |
31/07/1731 July 2017 | REGISTERED OFFICE CHANGED ON 31/07/2017 FROM 30A CHURCH STREET KIDDERMINSTER WORCESTERSHIRE DY10 2AX |
24/03/1724 March 2017 | CONFIRMATION STATEMENT MADE ON 11/03/17, WITH UPDATES |
12/12/1612 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
01/04/161 April 2016 | Annual return made up to 11 March 2016 with full list of shareholders |
29/12/1529 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
26/03/1526 March 2015 | Annual return made up to 11 March 2015 with full list of shareholders |
12/12/1412 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
25/03/1425 March 2014 | Annual return made up to 11 March 2014 with full list of shareholders |
26/09/1326 September 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
22/05/1322 May 2013 | DIRECTOR APPOINTED MRS DEIDRE MYERS |
22/05/1322 May 2013 | DIRECTOR APPOINTED MS CATHERINE SHOVLIN |
28/03/1328 March 2013 | Annual return made up to 11 March 2013 with full list of shareholders |
13/12/1213 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
30/03/1230 March 2012 | Annual return made up to 11 March 2012 with full list of shareholders |
23/12/1123 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
30/08/1130 August 2011 | DIRECTOR APPOINTED LOUISE BEASLEY |
11/03/1111 March 2011 | Annual return made up to 11 March 2011 with full list of shareholders |
01/03/111 March 2011 | Annual return made up to 16 January 2011 with full list of shareholders |
15/06/1015 June 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
18/05/1018 May 2010 | PREVEXT FROM 31/01/2010 TO 31/03/2010 |
03/02/103 February 2010 | Annual return made up to 16 January 2010 with full list of shareholders |
03/02/103 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JANICE CAROL GOLDING / 16/01/2010 |
03/02/103 February 2010 | REGISTERED OFFICE CHANGED ON 03/02/2010 FROM 26 TALBOT STREET KIDDERMINSTER WORCESTERSHIRE DY11 6QU |
03/02/103 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SEAN MICHAEL RYAN / 16/01/2010 |
16/01/0916 January 2009 | CIC INCORPORATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company