- Company Overview for CORDANT RECRUITMENT (TECHNICAL & ENGINEERING) LTD (01945697)
- Filing history for CORDANT RECRUITMENT (TECHNICAL & ENGINEERING) LTD (01945697)
- People for CORDANT RECRUITMENT (TECHNICAL & ENGINEERING) LTD (01945697)
- Charges for CORDANT RECRUITMENT (TECHNICAL & ENGINEERING) LTD (01945697)
- More for CORDANT RECRUITMENT (TECHNICAL & ENGINEERING) LTD (01945697)
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) |
---|---|---|---|
05 Jul 2016 | AA01 | Previous accounting period shortened from 31 December 2016 to 30 June 2016 | |
21 Jun 2016 | AA | Micro company accounts made up to 31 December 2015 | |
28 Apr 2016 | AD01 | Registered office address changed from C/O Cordant Group 7-9 Swallow Street 2nd Floor London W1B 4DE England to C/O Cordant Security Chevron House Long Lane Hillingdon Uxbridge Middlesex UB10 9PF on 28 April 2016 | |
28 Apr 2016 | AD01 | Registered office address changed from Chevron House 346 Long Lane Hillingdon Middlesex UB10 9PF to C/O Cordant Group 7-9 Swallow Street 2nd Floor London W1B 4DE on 28 April 2016 | |
24 Mar 2016 | AA01 | Previous accounting period extended from 30 June 2015 to 31 December 2015 | |
31 Dec 2015 | AR01 |
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2015-12-31
|
|
30 Sep 2015 | AP01 | Appointment of Mr Chris Kenneally as a director on 17 September 2015 | |
04 Aug 2015 | TM01 | Termination of appointment of Steven William Kirkpatrick as a director on 21 July 2015 | |
09 Jul 2015 | SH01 |
Statement of capital following an allotment of shares on 29 May 2015
|
|
12 Jun 2015 | MR01 | Registration of charge 019456970004, created on 4 June 2015 | |
12 Jun 2015 | MR01 | Registration of charge 019456970005, created on 4 June 2015 | |
11 Jun 2015 | RESOLUTIONS |
Resolutions
|
|
27 Mar 2015 | AA | Accounts for a dormant company made up to 30 June 2014 | |
07 Jan 2015 | AR01 |
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-07
|
|
13 Aug 2014 | CERTNM |
Company name changed recruit direct LIMITED\certificate issued on 13/08/14
|
|
16 Apr 2014 | AP01 | Appointment of Mr Steven William Kirkpatrick as a director on 10 April 2014 | |
16 Apr 2014 | TM01 | Termination of appointment of Marianne Flora Ullmann as a director on 10 April 2014 | |
16 Apr 2014 | AP01 | Appointment of Mr Jack Rainer Ullmann as a director on 10 April 2014 | |
20 Jan 2014 | AA | Accounts for a dormant company made up to 30 June 2013 | |
06 Jan 2014 | AR01 |
Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-06
|
|
24 May 2013 | TM01 | Termination of appointment of Lorraine Elizabeth Percival as a director on 30 April 2013 | |
19 Mar 2013 | AA | Accounts for a dormant company made up to 30 June 2012 | |
09 Jan 2013 | AR01 | Annual return made up to 31 December 2012 with full list of shareholders | |
02 Mar 2012 | CH01 | Director's details changed for Mrs Marianne Flora Ullmann on 2 March 2012 | |
02 Mar 2012 | CH01 | Director's details changed for Phillip Lionel Ullmann on 2 March 2012 |