SOBELL RHODES HR SOLUTIONS LIMITED

Company Documents

DateDescription
31/01/1731 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16

View Document

04/10/164 October 2016 CONFIRMATION STATEMENT MADE ON 24/08/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

07/04/167 April 2016 REGISTERED OFFICE CHANGED ON 07/04/2016 FROM
MONUMENT HOUSE 1ST FLOOR
215 MARSH ROAD
PINNER
MIDDX
HA5 5NE

View Document

07/04/167 April 2016 SECRETARY'S CHANGE OF PARTICULARS / MR MELVYN BARRY SOBELL / 07/04/2016

View Document

07/04/167 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MAX RHODES / 07/04/2016

View Document

07/04/167 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MELVYN BARRY SOBELL / 07/04/2016

View Document

23/02/1623 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15

View Document

10/09/1510 September 2015 Annual return made up to 24 August 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

24/02/1524 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14

View Document

08/09/148 September 2014 Annual return made up to 24 August 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

20/01/1420 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13

View Document

31/10/1331 October 2013 PREVEXT FROM 30/04/2013 TO 31/05/2013

View Document

05/09/135 September 2013 Annual return made up to 24 August 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

29/01/1329 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

28/08/1228 August 2012 Annual return made up to 24 August 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

08/02/128 February 2012 REGISTERED OFFICE CHANGED ON 08/02/2012 FROM 215 MARSH ROAD PINNER MIDDLESEX HA5 5NE

View Document

30/01/1230 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

20/09/1120 September 2011 Annual return made up to 24 August 2011 with full list of shareholders

View Document

14/03/1114 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MELVYN BARRY SOBELL / 08/03/2011

View Document

24/01/1124 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

24/09/1024 September 2010 Annual return made up to 24 August 2010 with full list of shareholders

View Document

19/02/1019 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

16/01/1016 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MELVYN BARRY SOBELL / 01/10/2009

View Document

16/01/1016 January 2010 SECRETARY'S CHANGE OF PARTICULARS / MR MELVYN BARRY SOBELL / 01/10/2009

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MAX RHODES / 01/10/2009

View Document

23/09/0923 September 2009 RETURN MADE UP TO 24/08/09; FULL LIST OF MEMBERS

View Document

02/03/092 March 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

18/09/0818 September 2008 RETURN MADE UP TO 24/08/08; FULL LIST OF MEMBERS

View Document

29/02/0829 February 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

08/10/078 October 2007 RETURN MADE UP TO 24/08/07; FULL LIST OF MEMBERS

View Document

03/03/073 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

12/09/0612 September 2006 RETURN MADE UP TO 24/08/06; FULL LIST OF MEMBERS

View Document

25/01/0625 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05

View Document

05/10/055 October 2005 RETURN MADE UP TO 24/08/05; FULL LIST OF MEMBERS

View Document

14/04/0514 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/04

View Document

14/04/0514 April 2005 ACC. REF. DATE SHORTENED FROM 31/08/05 TO 30/04/05

View Document

15/02/0515 February 2005 COMPANY NAME CHANGED MONUMENT FINANCIAL SERVICES LIMI TED CERTIFICATE ISSUED ON 15/02/05

View Document

27/08/0427 August 2004 RETURN MADE UP TO 24/08/04; FULL LIST OF MEMBERS

View Document

05/07/045 July 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/03

View Document

15/10/0315 October 2003 RETURN MADE UP TO 24/08/03; FULL LIST OF MEMBERS

View Document

11/12/0211 December 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/02

View Document

02/12/022 December 2002 RETURN MADE UP TO 24/08/02; FULL LIST OF MEMBERS

View Document

02/12/022 December 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/12/022 December 2002 NEW DIRECTOR APPOINTED

View Document

02/12/022 December 2002 SECRETARY RESIGNED

View Document

02/12/022 December 2002 DIRECTOR RESIGNED

View Document

24/08/0124 August 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information