NORTHERN RECRUITMENT GROUP LIMITED
Company number 01756216
- Company Overview for NORTHERN RECRUITMENT GROUP LIMITED (01756216)
- Filing history for NORTHERN RECRUITMENT GROUP LIMITED (01756216)
- People for NORTHERN RECRUITMENT GROUP LIMITED (01756216)
- Charges for NORTHERN RECRUITMENT GROUP LIMITED (01756216)
- More for NORTHERN RECRUITMENT GROUP LIMITED (01756216)
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) |
---|---|---|---|
13 Jan 2020 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 11 March 2011
|
|
07 Jan 2020 | CS01 | Confirmation statement made on 31 December 2019 with updates | |
19 Dec 2019 | PSC07 | Cessation of Catherine Lorna Moran as a person with significant control on 18 December 2019 | |
19 Dec 2019 | TM01 | Termination of appointment of Wayham Hutcheson Moran as a director on 18 December 2019 | |
19 Dec 2019 | TM01 | Termination of appointment of Catherine Lorna Moran as a director on 18 December 2019 | |
19 Dec 2019 | TM02 | Termination of appointment of Wayham Hutcheson Moran as a secretary on 18 December 2019 | |
19 Dec 2019 | PSC02 | Notification of Galago Investments Limited as a person with significant control on 18 December 2019 | |
19 Dec 2019 | AP01 | Appointment of Mr Keith Boyce as a director on 18 December 2019 | |
19 Dec 2019 | AP01 | Appointment of Mr Marc Peter Stiff as a director on 18 December 2019 | |
19 Dec 2019 | AP01 | Appointment of Mr Robert Mark Stiff as a director on 18 December 2019 | |
19 Dec 2019 | SH01 |
Statement of capital following an allotment of shares on 18 December 2019
|
|
19 Dec 2019 | AA01 | Current accounting period extended from 31 December 2019 to 31 March 2020 | |
19 Dec 2019 | AD01 | Registered office address changed from Lloyds Court 56 Grey Street Newcastle upon Tyne NE1 6AH to Nws House 1E High Street Purley Surrey CR8 2AF on 19 December 2019 | |
01 Jul 2019 | AA | Full accounts made up to 31 December 2018 | |
02 Jan 2019 | CS01 | Confirmation statement made on 31 December 2018 with no updates | |
07 Oct 2018 | AA | Full accounts made up to 31 December 2017 | |
02 Feb 2018 | AP01 | Appointment of Mr David James Carss as a director on 1 February 2018 | |
02 Feb 2018 | AP01 | Appointment of Mrs Leanne Margaret Chambers as a director on 1 February 2018 | |
02 Feb 2018 | AP01 | Appointment of Mr Mark Richard Victor Smales as a director on 1 February 2018 | |
01 Feb 2018 | TM01 | Termination of appointment of Scott Thomas Mounsey as a director on 1 February 2018 | |
03 Jan 2018 | CS01 | Confirmation statement made on 31 December 2017 with no updates | |
27 Jun 2017 | AA | Full accounts made up to 31 December 2016 | |
13 Jan 2017 | CS01 | Confirmation statement made on 31 December 2016 with updates | |
22 Sep 2016 | AA | Full accounts made up to 31 December 2015 | |
26 Jan 2016 | AR01 |
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-26
|