- Company Overview for CJC RECRUIT LIMITED (SC557111)
- Filing history for CJC RECRUIT LIMITED (SC557111)
- People for CJC RECRUIT LIMITED (SC557111)
- Charges for CJC RECRUIT LIMITED (SC557111)
- More for CJC RECRUIT LIMITED (SC557111)
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 Apr 2024 | AA | Total exemption full accounts made up to 31 July 2023 | |
02 Oct 2023 | CS01 | Confirmation statement made on 5 September 2023 with no updates | |
21 Apr 2023 | AA | Total exemption full accounts made up to 31 July 2022 | |
04 Oct 2022 | CS01 | Confirmation statement made on 5 September 2022 with no updates | |
03 Oct 2022 | CH01 | Director's details changed for Ms Clare Chisholm on 15 July 2022 | |
03 Oct 2022 | AD01 | Registered office address changed from Abbey Mill Business Centre Unit 1017 12 Seedhill Road Paisley PA1 1JS Scotland to 45 High Street Paisley PA1 2AH on 3 October 2022 | |
29 Apr 2022 | AA | Total exemption full accounts made up to 31 July 2021 | |
14 Dec 2021 | MR01 | Registration of charge SC5571110003, created on 2 December 2021 | |
05 Nov 2021 | PSC04 | Change of details for Ms Clare Chisholm as a person with significant control on 23 April 2019 | |
02 Nov 2021 | PSC04 | Change of details for Ms Clare Chisholm as a person with significant control on 23 April 2019 | |
22 Sep 2021 | CS01 | Confirmation statement made on 5 September 2021 with no updates | |
16 Sep 2021 | PSC04 | Change of details for Ms Clare Chisholm as a person with significant control on 16 September 2021 | |
30 Apr 2021 | AA | Micro company accounts made up to 31 July 2020 | |
21 Oct 2020 | AD01 | Registered office address changed from C/O Bgl Contracts Ltd 29/31 Lister Road Hillington Park Glasgow G52 4BH United Kingdom to Abbey Mill Business Centre Unit 1017 12 Seedhill Road Paisley PA1 1JS on 21 October 2020 | |
21 Oct 2020 | PSC04 | Change of details for Ms Clare Chisholm as a person with significant control on 21 October 2020 | |
08 Sep 2020 | CS01 | Confirmation statement made on 5 September 2020 with no updates | |
23 Jul 2020 | AA | Micro company accounts made up to 31 July 2019 | |
23 Oct 2019 | RESOLUTIONS |
Resolutions
|
|
27 Sep 2019 | CS01 | Confirmation statement made on 5 September 2019 with updates | |
18 Sep 2019 | AD01 | Registered office address changed from 52 Main Street Barrhead Glasgow G78 1RE Scotland to C/O Bgl Contracts Ltd 29/31 Lister Road Hillington Park Glasgow G52 4BH on 18 September 2019 | |
02 Sep 2019 | PSC07 | Cessation of David Anderson as a person with significant control on 1 May 2019 | |
01 May 2019 | TM01 | Termination of appointment of David Anderson as a director on 1 May 2019 | |
30 Apr 2019 | AA | Micro company accounts made up to 31 July 2018 | |
15 Nov 2018 | CS01 | Confirmation statement made on 5 September 2018 with updates | |
08 Nov 2018 | PSC01 | Notification of Clare Chisholm as a person with significant control on 3 July 2018 |