- Company Overview for 777 RECRUITMENT LIMITED (06677936)
- Filing history for 777 RECRUITMENT LIMITED (06677936)
- People for 777 RECRUITMENT LIMITED (06677936)
- Charges for 777 RECRUITMENT LIMITED (06677936)
- More for 777 RECRUITMENT LIMITED (06677936)
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 Oct 2015 | AR01 |
Annual return made up to 20 August 2015 with full list of shareholders
Statement of capital on 2015-10-21
|
|
09 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
08 Oct 2014 | AR01 |
Annual return made up to 20 August 2014 with full list of shareholders
Statement of capital on 2014-10-08
|
|
08 Oct 2014 | CH01 | Director's details changed for Damian Paul Whitham on 7 July 2014 | |
08 Oct 2014 | CH01 | Director's details changed for Mr Sebastian Giles Dennis Timpson on 7 July 2014 | |
08 Oct 2014 | CH01 | Director's details changed for Geoff Smith on 7 July 2014 | |
29 Jul 2014 | AA01 | Current accounting period extended from 31 December 2013 to 31 December 2014 | |
07 Jul 2014 | AD01 | Registered office address changed from Experis House 5 Ray Street London EC1R 3DR England on 7 July 2014 | |
24 May 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
28 Jan 2014 | AP01 | Appointment of Mr Sebastian Giles Dennis Timpson as a director | |
20 Jan 2014 | AD01 | Registered office address changed from 2 Landsowne Road Lansdowne Road Croydon CR9 2ER United Kingdom on 20 January 2014 | |
16 Jan 2014 | AP01 | Appointment of Damian Paul Whitham as a director | |
16 Jan 2014 | AP01 | Appointment of Geoff Smith as a director | |
07 Jan 2014 | AA01 | Previous accounting period shortened from 31 August 2014 to 31 December 2013 | |
24 Dec 2013 | MR01 | Registration of charge 066779360001 | |
01 Oct 2013 | AR01 |
Annual return made up to 20 August 2013 with full list of shareholders
Statement of capital on 2013-10-01
|
|
30 May 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
17 Dec 2012 | AD01 | Registered office address changed from Willow Cottage Hever Road Bough Beech Edenbridge Kent TN8 7NT on 17 December 2012 | |
14 Sep 2012 | AR01 | Annual return made up to 20 August 2012 with full list of shareholders | |
14 Sep 2012 | CH01 | Director's details changed for Mr Michael Colin Francis Cleavely on 4 August 2012 | |
14 Sep 2012 | CH01 | Director's details changed for Mr David Hood on 8 August 2012 | |
05 Sep 2012 | AD01 | Registered office address changed from 27 Abingdon Close Wimbledon SW19 1AD United Kingdom on 5 September 2012 | |
23 Jan 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
31 Aug 2011 | AR01 | Annual return made up to 20 August 2011 with full list of shareholders | |
17 May 2011 | AA | Total exemption small company accounts made up to 31 August 2010 |