- Company Overview for THE HR COLLECTIVE LIMITED (11360706)
- Filing history for THE HR COLLECTIVE LIMITED (11360706)
- People for THE HR COLLECTIVE LIMITED (11360706)
- More for THE HR COLLECTIVE LIMITED (11360706)
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 Feb 2024 | AA | Micro company accounts made up to 31 May 2023 | |
30 May 2023 | AA | Micro company accounts made up to 31 May 2022 | |
30 May 2023 | CS01 | Confirmation statement made on 13 May 2023 with no updates | |
24 May 2022 | CS01 | Confirmation statement made on 13 May 2022 with no updates | |
28 Feb 2022 | AA | Micro company accounts made up to 31 May 2021 | |
22 Feb 2022 | PSC04 | Change of details for Ms Andrea Dale Paterson as a person with significant control on 5 January 2022 | |
22 Feb 2022 | CH01 | Director's details changed for Ms Andrea Dale Paterson on 5 January 2022 | |
22 Feb 2022 | AD01 | Registered office address changed from 26 Sunnyside Close East Grinstead West Sussex RH19 4QW United Kingdom to 44 Higher Gorse Road Roundswell Barnstaple Devon EX31 3WS on 22 February 2022 | |
03 Jun 2021 | CS01 | Confirmation statement made on 13 May 2021 with updates | |
15 Apr 2021 | AA | Micro company accounts made up to 31 May 2020 | |
29 Jul 2020 | CS01 | Confirmation statement made on 13 May 2020 with updates | |
12 Feb 2020 | AA | Micro company accounts made up to 31 May 2019 | |
28 May 2019 | CS01 | Confirmation statement made on 13 May 2019 with no updates | |
07 Jan 2019 | RESOLUTIONS |
Resolutions
|
|
28 Nov 2018 | PSC04 | Change of details for Ms Andrea Dale Paterson as a person with significant control on 28 November 2018 | |
28 Nov 2018 | CH01 | Director's details changed for Ms Andrea Dale Paterson on 27 November 2018 | |
28 Nov 2018 | CH01 | Director's details changed for Ms Andrea Dale Paterson on 27 November 2018 | |
28 Nov 2018 | AD01 | Registered office address changed from Flat 1, St. Nera's Court 6 Parkland Mead Bromley Kent BR1 2FQ England to 26 Sunnyside Close East Grinstead West Sussex RH19 4QW on 28 November 2018 | |
21 Jun 2018 | AD01 | Registered office address changed from Flat 1, St. Neras Court Flat 1, St. Neras Court 6 Parkland Mead Bromley Kent BR1 2FQ United Kingdom to Flat 1, St. Nera's Court 6 Parkland Mead Bromley Kent BR1 2FQ on 21 June 2018 | |
14 May 2018 | NEWINC |
Incorporation
Statement of capital on 2018-05-14
|