- Company Overview for PADSTONE RECRUITMENT LIMITED (10630279)
- Filing history for PADSTONE RECRUITMENT LIMITED (10630279)
- People for PADSTONE RECRUITMENT LIMITED (10630279)
- Charges for PADSTONE RECRUITMENT LIMITED (10630279)
- More for PADSTONE RECRUITMENT LIMITED (10630279)
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) |
---|---|---|---|
19 Feb 2024 | AD01 | Registered office address changed from 1 Widcombe Street Poundbury Dorchester DT1 3BS England to 1 Widcombe Street Poundbury Dorchester DT1 3BS on 19 February 2024 | |
06 Feb 2024 | AD01 | Registered office address changed from Suite B, Second Floor, St. Andrews House Station Road East Canterbury Kent CT1 2BJ England to 1 Widcombe Street Poundbury Dorchester DT1 3BS on 6 February 2024 | |
15 Aug 2023 | CS01 | Confirmation statement made on 15 August 2023 with updates | |
15 Jun 2023 | AA | Total exemption full accounts made up to 28 February 2023 | |
12 Apr 2023 | CS01 | Confirmation statement made on 4 April 2023 with no updates | |
30 Nov 2022 | AA | Total exemption full accounts made up to 28 February 2022 | |
06 Apr 2022 | CS01 | Confirmation statement made on 4 April 2022 with no updates | |
13 May 2021 | CS01 | Confirmation statement made on 4 April 2021 with no updates | |
27 Apr 2021 | AA | Total exemption full accounts made up to 28 February 2021 | |
02 Nov 2020 | AA | Total exemption full accounts made up to 28 February 2020 | |
06 Aug 2020 | AD01 | Registered office address changed from Suite B, Second Floor, St. Andrews House Station Road East Canterbury Kent CT1 2RB England to Suite B, Second Floor, St. Andrews House Station Road East Canterbury Kent CT1 2BJ on 6 August 2020 | |
16 Apr 2020 | CS01 | Confirmation statement made on 4 April 2020 with updates | |
15 Apr 2020 | TM01 | Termination of appointment of Alexander James Coburn Ferris as a director on 3 April 2020 | |
26 Mar 2020 | AD01 | Registered office address changed from 27 New Dover Road Canterbury CT1 3DN United Kingdom to Suite B, Second Floor, St. Andrews House Station Road East Canterbury Kent CT1 2RB on 26 March 2020 | |
19 Sep 2019 | CH01 | Director's details changed for Mr Wesley David Angus on 23 August 2019 | |
19 Sep 2019 | PSC04 | Change of details for Mr Wesley David Angus as a person with significant control on 23 August 2019 | |
14 May 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
18 Apr 2019 | CS01 | Confirmation statement made on 4 April 2019 with updates | |
18 Apr 2019 | RESOLUTIONS |
Resolutions
|
|
17 Apr 2019 | SH08 | Change of share class name or designation | |
12 Apr 2019 | CS01 | Confirmation statement made on 20 February 2019 with updates | |
09 Nov 2018 | SH01 |
Statement of capital following an allotment of shares on 21 February 2017
|
|
17 Aug 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
01 Mar 2018 | CS01 | Confirmation statement made on 20 February 2018 with updates | |
01 Mar 2018 | PSC04 | Change of details for Mr Wesley David Angus as a person with significant control on 19 February 2018 |