- Company Overview for CHR RECRUITMENT LTD (14594029)
- Filing history for CHR RECRUITMENT LTD (14594029)
- People for CHR RECRUITMENT LTD (14594029)
- Charges for CHR RECRUITMENT LTD (14594029)
- More for CHR RECRUITMENT LTD (14594029)
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) |
---|---|---|---|
08 Feb 2025 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Feb 2025 | AA | Unaudited abridged accounts made up to 31 January 2024 | |
14 Jan 2025 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
10 Jan 2025 | TM01 | Termination of appointment of Damon Beverley as a director on 10 January 2025 | |
17 Dec 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Sep 2024 | CS01 | Confirmation statement made on 29 August 2024 with no updates | |
26 Sep 2023 | MR01 | Registration of charge 145940290001, created on 20 September 2023 | |
29 Aug 2023 | PSC03 | Notification of Damon Beverley as a person with significant control on 29 August 2023 | |
29 Aug 2023 | AD01 | Registered office address changed from 18 Thieme & Co 18 Doncaster South Yorkshire DN1 2HS United Kingdom to Theime & Co Ltd 18 Thorne Road Doncaster DN1 2HS on 29 August 2023 | |
29 Aug 2023 | CS01 | Confirmation statement made on 29 August 2023 with updates | |
29 Aug 2023 | AD01 | Registered office address changed from Talisman House Jubilee Walk Crawley RH10 1LQ England to 18 Thieme & Co 18 Doncaster South Yorkshire DN1 2HS on 29 August 2023 | |
29 Aug 2023 | TM01 | Termination of appointment of John Paul Gray as a director on 29 August 2023 | |
29 Aug 2023 | PSC07 | Cessation of John Paul Gray as a person with significant control on 29 August 2023 | |
22 Jun 2023 | PSC01 | Notification of John Paul Gray as a person with significant control on 22 June 2023 | |
22 Jun 2023 | PSC01 | Notification of Marcus Louis Beverley as a person with significant control on 22 June 2023 | |
22 Jun 2023 | PSC07 | Cessation of Damon Beverley as a person with significant control on 22 June 2023 | |
01 Mar 2023 | AD01 | Registered office address changed from 57 Sandbeck Court Bawtry Doncaster South Yorkshire DN10 6XP United Kingdom to Talisman House Jubilee Walk Crawley RH10 1LQ on 1 March 2023 | |
27 Feb 2023 | CS01 | Confirmation statement made on 27 February 2023 with updates | |
24 Feb 2023 | AP01 | Appointment of Mr John Paul Gray as a director on 17 February 2023 | |
24 Feb 2023 | AP01 | Appointment of Mr Marcus Louis Beverley as a director on 21 February 2023 | |
16 Jan 2023 | NEWINC |
Incorporation
Statement of capital on 2023-01-16
|