Advanced company searchLink opens in new window

ANNE CORDER RECRUITMENT LIMITED

Company number 07812786

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 100
11 Jun 2021 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
21 May 2021 SH06 Cancellation of shares. Statement of capital on 1 March 2021
  • GBP 95.00
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
  • GBP 190
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
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Mar 2021 TM01 Termination of appointment of Anne Christine Corder as a director on 1 March 2021