- Company Overview for LINK FOR PEOPLE EMPLOYMENT LTD (07093841)
- Filing history for LINK FOR PEOPLE EMPLOYMENT LTD (07093841)
- People for LINK FOR PEOPLE EMPLOYMENT LTD (07093841)
- Charges for LINK FOR PEOPLE EMPLOYMENT LTD (07093841)
- Insolvency for LINK FOR PEOPLE EMPLOYMENT LTD (07093841)
- More for LINK FOR PEOPLE EMPLOYMENT LTD (07093841)
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 Nov 2011 | CH01 | Director's details changed for Mr Darren Andrew Holding on 30 November 2011 | |
30 Nov 2011 | AD01 | Registered office address changed from C/O Rebecca Holding 92C High Street Billericay Essex CM12 9BT United Kingdom on 30 November 2011 | |
30 Nov 2011 | CH03 | Secretary's details changed for Miss Rebecca Meranza on 30 November 2011 | |
30 Nov 2011 | AD01 | Registered office address changed from C/O Rebecca Meranza 92C High Street First Floor South Billericay Essex CM12 9BT England on 30 November 2011 | |
03 Nov 2011 | AD02 | Register inspection address has been changed from 388B Prince Regent Lane London E16 3DH United Kingdom | |
03 Nov 2011 | AD01 | Registered office address changed from Ceme Innovation Centre Marsh Way Rainham Essex RM13 8EU England on 3 November 2011 | |
30 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
04 May 2011 | AP01 | Appointment of Mr Darren Andrew Holding as a director | |
04 May 2011 | AD01 | Registered office address changed from C/O Rebecca Meranza Unit/Office 36 88-90 Hatton Garden London Greater London EC1N 8PN England on 4 May 2011 | |
26 Jan 2011 | TM01 | Termination of appointment of Shakirat Opeyemi Akinleye as a director | |
01 Dec 2010 | AR01 | Annual return made up to 1 December 2010 with full list of shareholders | |
10 Nov 2010 | MG04 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 1 | |
02 Oct 2010 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
13 Sep 2010 | AP01 | Appointment of Mrs Shakirat Opeyemi Akinleye as a director | |
13 Sep 2010 | TM01 | Termination of appointment of a director | |
22 Jul 2010 | AD01 | Registered office address changed from 388B Prince Regent Lane London E16 3DH United Kingdom on 22 July 2010 | |
21 May 2010 | AD02 | Register inspection address has been changed | |
21 May 2010 | AD01 | Registered office address changed from Fortis House 160 London Road Barking Essex IG11 8BB United Kingdom on 21 May 2010 | |
21 May 2010 | CH03 | Secretary's details changed for Miss Rebecca Meranza on 1 January 2010 | |
21 May 2010 | CH03 | Secretary's details changed for Miss Rebecca Meranza on 1 January 2010 | |
07 Apr 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
29 Mar 2010 | AD01 | Registered office address changed from Wigham House 16/30 Wakering Road Barking Essex IG11 8PD England on 29 March 2010 | |
05 Feb 2010 | TM01 | Termination of appointment of a director | |
05 Feb 2010 | TM01 | Termination of appointment of Mpezo Mpaku as a director | |
20 Jan 2010 | AP01 | Appointment of Mr Mpezo Mpaku as a director |