FIRST RECRUITMENT SERVICES HOLDINGS LIMITED
Company number 05641609
- Company Overview for FIRST RECRUITMENT SERVICES HOLDINGS LIMITED (05641609)
- Filing history for FIRST RECRUITMENT SERVICES HOLDINGS LIMITED (05641609)
- People for FIRST RECRUITMENT SERVICES HOLDINGS LIMITED (05641609)
- Charges for FIRST RECRUITMENT SERVICES HOLDINGS LIMITED (05641609)
- More for FIRST RECRUITMENT SERVICES HOLDINGS LIMITED (05641609)
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) |
---|---|---|---|
07 Oct 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
10 Apr 2014 | MR05 | All of the property or undertaking has been released from charge 2 | |
10 Apr 2014 | MR05 | All of the property or undertaking has been released from charge 1 | |
12 Dec 2013 | AR01 |
Annual return made up to 1 December 2013 with full list of shareholders
Statement of capital on 2013-12-12
|
|
12 Dec 2013 | CH01 | Director's details changed for Mr Andrew Peter Kaltz on 1 November 2013 | |
12 Dec 2013 | CH01 | Director's details changed for Mr Simon John Galvin on 1 November 2013 | |
12 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
19 Jun 2013 | AD01 | Registered office address changed from Sun Alliance House 29 London Road Bromley BR1 1DG England on 19 June 2013 | |
10 Dec 2012 | AR01 | Annual return made up to 1 December 2012 with full list of shareholders | |
13 Nov 2012 | TM02 | Termination of appointment of Donald Jeal as a secretary | |
12 Sep 2012 | SH06 |
Cancellation of shares. Statement of capital on 12 September 2012
|
|
07 Sep 2012 | AA | Total exemption full accounts made up to 31 December 2011 | |
17 Aug 2012 | SH03 | Purchase of own shares. | |
16 Aug 2012 | TM01 | Termination of appointment of Patricia Morris as a director | |
07 Aug 2012 | RESOLUTIONS |
Resolutions
|
|
23 May 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
15 Dec 2011 | AR01 | Annual return made up to 1 December 2011 with full list of shareholders | |
20 Jul 2011 | AA | Total exemption full accounts made up to 31 December 2010 | |
04 Mar 2011 | MG01 | Particulars of a mortgage or charge / charge no: 5 | |
15 Dec 2010 | AR01 | Annual return made up to 1 December 2010 with full list of shareholders | |
14 Dec 2010 | AD01 | Registered office address changed from Maybrook House, 97 Godstone Road Caterham Surrey CR3 6RE on 14 December 2010 | |
03 Oct 2010 | AA | Group of companies' accounts made up to 31 December 2009 | |
09 Dec 2009 | AR01 | Annual return made up to 1 December 2009 with full list of shareholders | |
13 Jul 2009 | AA | Full accounts made up to 31 December 2008 | |
20 Feb 2009 | 363a | Return made up to 01/12/08; full list of members |