- Company Overview for ON PURPOSE CAREERS LIMITED (07060582)
- Filing history for ON PURPOSE CAREERS LIMITED (07060582)
- People for ON PURPOSE CAREERS LIMITED (07060582)
- More for ON PURPOSE CAREERS LIMITED (07060582)
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) |
---|---|---|---|
13 May 2016 | RESOLUTIONS |
Resolutions
|
|
04 Apr 2016 | AR01 | Annual return made up to 1 April 2016 no member list | |
01 Apr 2016 | AD03 | Register(s) moved to registered inspection location C/O Providence Row 82 Wentworth Street London E1 7SA | |
14 Dec 2015 | AR01 | Annual return made up to 29 October 2015 no member list | |
06 Nov 2015 | AP01 | Appointment of Mr Niraj Rajnikant Varia as a director on 16 October 2015 | |
06 Nov 2015 | AP01 | Appointment of Mr Andrew James Hamilton Purvis as a director on 16 October 2015 | |
08 Sep 2015 | TM01 | Termination of appointment of Fraser Keir Thompson as a director on 10 August 2015 | |
08 Sep 2015 | TM01 | Termination of appointment of Niraj Varia as a director on 6 August 2015 | |
04 Aug 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
19 Jan 2015 | AD01 | Registered office address changed from Challenge House Sherwood Drive Bletchley Milton Keynes MK3 6DP to Carrwood Park Selby Road Swillington Common Leeds LS15 4LG on 19 January 2015 | |
04 Dec 2014 | AR01 | Annual return made up to 29 October 2014 no member list | |
03 Dec 2014 | AD04 | Register(s) moved to registered office address Challenge House Sherwood Drive Bletchley Milton Keynes MK3 6DP | |
03 Dec 2014 | CH01 | Director's details changed for Dr Fraser Keir Thompson on 29 October 2014 | |
28 Oct 2014 | AD02 | Register inspection address has been changed from Smallworks Peabody Estate Vauxhall Bridge Road London SW1V 1TB England to C/O Providence Row 82 Wentworth Street London E1 7SA | |
02 Oct 2014 | AA | Total exemption full accounts made up to 31 December 2013 | |
27 Jan 2014 | AP01 | Appointment of Ms Christine Susan Lloyd as a director | |
27 Nov 2013 | AR01 | Annual return made up to 29 October 2013 no member list | |
19 Nov 2013 | CH01 | Director's details changed for Dr Thomas Mark Rippin on 18 November 2013 | |
12 Nov 2013 | AD01 | Registered office address changed from 1 Redman Court Bell Street Princes Risborough Buckinghamshire HP27 0AA England on 12 November 2013 | |
12 Aug 2013 | AA | Total exemption full accounts made up to 31 December 2012 | |
05 Jul 2013 | AP01 | Appointment of David Walker as a director | |
28 Jun 2013 | AP01 | Appointment of Dr Fraser Keir Thompson as a director | |
28 Jun 2013 | AP01 | Appointment of Niraj Varia as a director | |
25 Apr 2013 | AD02 | Register inspection address has been changed from C/O C/O Fallon 20-22 Great Titchfield Street London W1W 8BE United Kingdom | |
06 Dec 2012 | AD01 | Registered office address changed from 28B Falmouth Road London SE1 4JQ United Kingdom on 6 December 2012 |