- Company Overview for RED GROUP PERSONNEL LIMITED (11235320)
- Filing history for RED GROUP PERSONNEL LIMITED (11235320)
- People for RED GROUP PERSONNEL LIMITED (11235320)
- Charges for RED GROUP PERSONNEL LIMITED (11235320)
- More for RED GROUP PERSONNEL LIMITED (11235320)
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) |
---|---|---|---|
17 May 2022 | AD01 | Registered office address changed from Kemp House 152-160 City Road Kemp House 152-160 City Road Old Street London EC1V 2NX England to Kemp House 152-160 City Road Old Street London EC1V 2NX on 17 May 2022 | |
17 May 2022 | AD01 | Registered office address changed from Bridge House 25-27 the Bridge Harrow HA3 5AB United Kingdom to Kemp House 152-160 City Road Kemp House 152-160 City Road Old Street London EC1V 2NX on 17 May 2022 | |
06 Oct 2021 | CS01 | Confirmation statement made on 30 September 2021 with no updates | |
17 Aug 2021 | MR01 | Registration of charge 112353200001, created on 11 August 2021 | |
09 Jun 2021 | AA | Full accounts made up to 30 September 2020 | |
11 Nov 2020 | CS01 | Confirmation statement made on 30 September 2020 with updates | |
08 Oct 2020 | RP04CS01 | Second filing of Confirmation Statement dated 30 September 2019 | |
29 Jun 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
24 Jun 2020 | TM01 | Termination of appointment of Anna Louise Cooper as a director on 31 March 2020 | |
09 Jun 2020 | AP01 | Appointment of Mr Jan Anderson as a director on 5 March 2018 | |
04 Feb 2020 | PSC04 | Change of details for Mr Nicholas Poturicich as a person with significant control on 31 January 2020 | |
21 Jan 2020 | AP01 | Appointment of Ms Ashling Michelle Coyle as a director on 1 October 2019 | |
16 Oct 2019 | PSC07 | Cessation of Christopher John Coyle as a person with significant control on 5 August 2019 | |
11 Oct 2019 | AP01 | Appointment of Mr Christopher Walsh as a director on 1 October 2019 | |
01 Oct 2019 | CS01 |
Confirmation statement made on 30 September 2019 with updates
|
|
29 Aug 2019 | PSC02 | Notification of Tapa Holdings Limited as a person with significant control on 5 August 2019 | |
29 Aug 2019 | PSC07 | Cessation of Kevin Michael Coyle as a person with significant control on 5 August 2019 | |
29 Aug 2019 | TM01 | Termination of appointment of Kevin Michael Coyle as a director on 5 August 2019 | |
10 Jul 2019 | CS01 | Confirmation statement made on 10 July 2019 with updates | |
07 May 2019 | AP03 | Appointment of Mr Christopher John Coyle as a secretary on 1 May 2019 | |
07 May 2019 | TM02 | Termination of appointment of Howard Pepperdine as a secretary on 30 April 2019 | |
15 Apr 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
08 Apr 2019 | RESOLUTIONS |
Resolutions
|
|
14 Mar 2019 | CS01 | Confirmation statement made on 4 March 2019 with no updates | |
04 Jul 2018 | AA01 | Current accounting period shortened from 31 March 2019 to 30 September 2018 |