CLEEVE EXECUTIVE RECRUITMENT LIMITED
Company number 11421444
- Company Overview for CLEEVE EXECUTIVE RECRUITMENT LIMITED (11421444)
- Filing history for CLEEVE EXECUTIVE RECRUITMENT LIMITED (11421444)
- People for CLEEVE EXECUTIVE RECRUITMENT LIMITED (11421444)
- Charges for CLEEVE EXECUTIVE RECRUITMENT LIMITED (11421444)
- More for CLEEVE EXECUTIVE RECRUITMENT LIMITED (11421444)
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) |
---|---|---|---|
26 Mar 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
20 Nov 2023 | TM01 | Termination of appointment of Velia Merisha Kietzmann as a director on 20 November 2023 | |
22 Jun 2023 | CS01 | Confirmation statement made on 12 June 2023 with no updates | |
22 May 2023 | AD01 | Registered office address changed from Suite 4, Wyvols Court Basingstoke Road Swallowfield Reading RG7 1WY England to Unit 1a High Street Hungerford RG17 0DN on 22 May 2023 | |
22 May 2023 | AP01 | Appointment of Mrs Velia Merisha Kietzmann as a director on 15 May 2023 | |
22 Mar 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
20 Jun 2022 | CS01 | Confirmation statement made on 12 June 2022 with no updates | |
24 Mar 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
08 Sep 2021 | TM02 | Termination of appointment of Alan John Whittaker as a secretary on 8 September 2021 | |
09 Jul 2021 | CS01 | Confirmation statement made on 12 June 2021 with no updates | |
09 Jul 2021 | AD01 | Registered office address changed from 3 Poplar Avenue Tilehurst Reading RG30 4JH England to Suite 4, Wyvols Court Basingstoke Road Swallowfield Reading RG7 1WY on 9 July 2021 | |
29 Jan 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
25 Jun 2020 | CS01 | Confirmation statement made on 12 June 2020 with no updates | |
09 Jan 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
12 Jun 2019 | CS01 | Confirmation statement made on 12 June 2019 with updates | |
12 Jun 2019 | AD01 | Registered office address changed from 2 Longmead Shaftesbury Dorset SP7 8PL United Kingdom to 3 Poplar Avenue Tilehurst Reading RG30 4JH on 12 June 2019 | |
12 Jun 2019 | AP03 | Appointment of Mr Alan John Whittaker as a secretary on 1 June 2019 | |
07 Jun 2019 | MR04 | Satisfaction of charge 114214440001 in full | |
07 Jun 2019 | MR01 | Registration of charge 114214440002, created on 7 June 2019 | |
30 Aug 2018 | MR01 | Registration of charge 114214440001, created on 24 August 2018 | |
19 Jun 2018 | NEWINC |
Incorporation
Statement of capital on 2018-06-19
|