- Company Overview for ANNE CORDER RECRUITMENT LIMITED (07812786)
- Filing history for ANNE CORDER RECRUITMENT LIMITED (07812786)
- People for ANNE CORDER RECRUITMENT LIMITED (07812786)
- More for ANNE CORDER RECRUITMENT LIMITED (07812786)
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) |
---|---|---|---|
14 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
01 Nov 2023 | CS01 | Confirmation statement made on 17 October 2023 with no updates | |
19 Oct 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
17 Oct 2022 | CS01 | Confirmation statement made on 17 October 2022 with no updates | |
27 Apr 2022 | AD01 | Registered office address changed from Ruthlyn House 90 Lincoln Road Peterborough Cambridgeshire PE1 2SP United Kingdom to 20 Commerce Road Lynch Wood Peterborough Cambridgeshire PE2 6LR on 27 April 2022 | |
22 Oct 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
19 Oct 2021 | CS01 | Confirmation statement made on 17 October 2021 with updates | |
05 Aug 2021 | AP01 | Appointment of Mrs Marie Louise Craig as a director on 1 July 2021 | |
05 Aug 2021 | AP01 | Appointment of Mrs Kathleen Frances Roach as a director on 1 July 2021 | |
05 Aug 2021 | AP01 | Appointment of Mr Greg James Palmer as a director on 1 July 2021 | |
23 Jul 2021 | CH01 | Director's details changed for Mr Kenneth Peter Craig on 1 March 2021 | |
23 Jul 2021 | CH01 | Director's details changed for Mr John Glenn Roach on 1 March 2021 | |
23 Jul 2021 | AD01 | Registered office address changed from 25 Commerce Road Equinox Lynch Wood Peterborough Cambridgeshire PE2 6LR to Ruthlyn House 90 Lincoln Road Peterborough Cambridgeshire PE1 2SP on 23 July 2021 | |
08 Jul 2021 | AA01 | Previous accounting period extended from 31 October 2020 to 31 March 2021 | |
24 Jun 2021 | SH01 |
Statement of capital following an allotment of shares on 2 March 2021
|
|
11 Jun 2021 | SH03 |
Purchase of own shares.
|
|
21 May 2021 | SH06 |
Cancellation of shares. Statement of capital on 1 March 2021
|
|
21 Apr 2021 | PSC02 | Notification of J'ai Bonne Esperance Limited as a person with significant control on 1 March 2021 | |
21 Apr 2021 | PSC07 | Cessation of Anne Christine Corder as a person with significant control on 1 March 2021 | |
21 Apr 2021 | PSC02 | Notification of Holystones Limited as a person with significant control on 1 March 2021 | |
06 Apr 2021 | SH01 |
Statement of capital following an allotment of shares on 1 March 2021
|
|
06 Apr 2021 | SH08 | Change of share class name or designation | |
06 Apr 2021 | MA | Memorandum and Articles of Association | |
06 Apr 2021 | RESOLUTIONS |
Resolutions
|
|
22 Mar 2021 | TM01 | Termination of appointment of Anne Christine Corder as a director on 1 March 2021 |