MICHAEL PAGE INTERNATIONAL SOUTHERN EUROPE LIMITED
Company number 04125211
- Company Overview for MICHAEL PAGE INTERNATIONAL SOUTHERN EUROPE LIMITED (04125211)
- Filing history for MICHAEL PAGE INTERNATIONAL SOUTHERN EUROPE LIMITED (04125211)
- People for MICHAEL PAGE INTERNATIONAL SOUTHERN EUROPE LIMITED (04125211)
- Charges for MICHAEL PAGE INTERNATIONAL SOUTHERN EUROPE LIMITED (04125211)
- More for MICHAEL PAGE INTERNATIONAL SOUTHERN EUROPE LIMITED (04125211)
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) |
---|---|---|---|
16 Apr 2024 | CH01 | Director's details changed for Mr Kelvin John Stagg on 25 November 2016 | |
08 Apr 2024 | CH01 | Director's details changed for Kaye Elizabeth Maguire on 28 March 2024 | |
02 Feb 2024 | CS01 | Confirmation statement made on 20 January 2024 with no updates | |
06 Oct 2023 | AA | Audit exemption subsidiary accounts made up to 31 December 2022 | |
06 Oct 2023 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | |
06 Oct 2023 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 | |
06 Oct 2023 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | |
20 Jan 2023 | CS01 | Confirmation statement made on 20 January 2023 with no updates | |
06 Oct 2022 | AP01 | Appointment of Mrs Julia Mary Dickson as a director on 1 October 2022 | |
07 Sep 2022 | AA | Audit exemption subsidiary accounts made up to 31 December 2021 | |
07 Sep 2022 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | |
07 Sep 2022 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 | |
07 Sep 2022 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | |
15 Jun 2022 | TM01 | Termination of appointment of Jeremy Paul Tatham as a director on 30 May 2022 | |
14 Apr 2022 | AD02 | Register inspection address has been changed from 2nd Floor 61 Aldwych London WC2B 4AE England to 2nd Floor 61 Aldwych London WC2B 4AE | |
14 Apr 2022 | AD02 | Register inspection address has been changed from 2nd Floor 61 Aldwych London WC2B 4AE England to 2nd Floor 61 Aldwych London WC2B 4AE | |
13 Apr 2022 | AD02 | Register inspection address has been changed to 2nd Floor 61 Aldwych London WC2B 4AE | |
01 Mar 2022 | CH01 | Director's details changed for Kaye Elizabeth Maguire on 1 March 2022 | |
01 Mar 2022 | AD01 | Registered office address changed from Page House, 1 Dashwood Lang Road the Bourne Business Park Addlestone Surrey KT15 2QW to 200 Dashwood Lang Road Bourne Business Park Addlestone Surrey KT15 2NX on 1 March 2022 | |
20 Jan 2022 | CS01 | Confirmation statement made on 20 January 2022 with no updates | |
24 Sep 2021 | AA | Audit exemption subsidiary accounts made up to 31 December 2020 | |
24 Sep 2021 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | |
24 Sep 2021 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | |
24 Sep 2021 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
13 Jan 2021 | CS01 | Confirmation statement made on 13 January 2021 with no updates |