Advanced company searchLink opens in new window

HRCOLLECTIVE PARTNERS LIMITED

Company number 12302132

Filter by category

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)
30 Aug 2024 AA Accounts for a dormant company made up to 30 November 2023
16 Aug 2024 AD01 Registered office address changed from Building 18, Gateway 1000, Whittle Way, Arlington Business Park Stevenage, Hertfordshire, SG1 2FP England to Ground Floor East 9 Gray's Inn Square London WC1R 5JD on 16 August 2024
08 Jul 2024 CS01 Confirmation statement made on 30 June 2024 with no updates
21 Aug 2023 AAMD Amended total exemption full accounts made up to 30 November 2021
07 Aug 2023 AA Total exemption full accounts made up to 30 November 2022
03 Jul 2023 CS01 Confirmation statement made on 30 June 2023 with no updates
30 Nov 2022 AA Total exemption full accounts made up to 30 November 2021
04 Jul 2022 CS01 Confirmation statement made on 30 June 2022 with no updates
11 Nov 2021 DS02 Withdraw the company strike off application
10 Nov 2021 AA Micro company accounts made up to 30 November 2020
10 Nov 2021 CS01 Confirmation statement made on 30 June 2021 with no updates
18 Jun 2021 SOAS(A) Voluntary strike-off action has been suspended
25 May 2021 GAZ1(A) First Gazette notice for voluntary strike-off
12 May 2021 DS01 Application to strike the company off the register
29 Mar 2021 AD01 Registered office address changed from Building 18, Gateway 1000, Whittle Way, Arlington Business Park Stevenage, Hertfordshire, M27 6DB England to Building 18, Gateway 1000, Whittle Way, Arlington Business Park Stevenage, Hertfordshire, SG1 2FP on 29 March 2021
29 Mar 2021 AD01 Registered office address changed from 2nd Floor, Lowry Mills Lees Street Swinton Manchester M27 6DB England to Building 18, Gateway 1000, Whittle Way, Arlington Business Park Stevenage, Hertfordshire, M27 6DB on 29 March 2021
02 Mar 2021 GAZ1(A) First Gazette notice for voluntary strike-off
25 Feb 2021 DS02 Withdraw the company strike off application
23 Feb 2021 DS01 Application to strike the company off the register
28 Sep 2020 PSC04 Change of details for Mr Christopher Andrew Clayton as a person with significant control on 28 September 2020
28 Sep 2020 CH01 Director's details changed for Mr Christopher Andrew Clayton on 28 September 2020
30 Jun 2020 CS01 Confirmation statement made on 30 June 2020 with updates
30 Jun 2020 AP01 Appointment of Mr Christopher Andrew Clayton as a director on 30 June 2020
30 Jun 2020 TM01 Termination of appointment of Alexander Miles Booth as a director on 30 June 2020
30 Jun 2020 PSC01 Notification of Christopher Clayton as a person with significant control on 30 June 2020