- Company Overview for CEEMA RECRUITMENT LIMITED (02148528)
- Filing history for CEEMA RECRUITMENT LIMITED (02148528)
- People for CEEMA RECRUITMENT LIMITED (02148528)
- Charges for CEEMA RECRUITMENT LIMITED (02148528)
- More for CEEMA RECRUITMENT LIMITED (02148528)
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 Dec 2015 | AP01 | Appointment of Mr John Christopher Brook as a director on 2 November 2015 | |
24 Sep 2015 | TM01 | Termination of appointment of Brian Edward Fletcher as a director on 14 September 2015 | |
27 Mar 2015 | AA | Total exemption small company accounts 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
|
|
11 Sep 2014 | AP01 | Appointment of Mr Andrew William Mcgall as a director on 12 June 2014 | |
10 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
15 Jan 2014 | AR01 |
Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-15
|
|
19 Feb 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
09 Jan 2013 | AR01 | Annual return made up to 31 December 2012 with full list of shareholders | |
25 Oct 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
30 Mar 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
10 Feb 2012 | AR01 | Annual return made up to 31 December 2011 with full list of shareholders | |
10 Feb 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
25 Jan 2011 | AR01 | Annual return made up to 31 December 2010 with full list of shareholders | |
17 Feb 2010 | AA | Total exemption small company accounts made up to 30 June 2009 | |
21 Jan 2010 | AR01 | Annual return made up to 31 December 2009 with full list of shareholders | |
24 Mar 2009 | 287 | Registered office changed on 24/03/2009 from unit 1B focus 4 fourth avenue letchworth garden city hertfordshire SG6 2TU united kingdom | |
12 Feb 2009 | AA | Total exemption small company accounts made up to 30 June 2008 | |
09 Feb 2009 | 287 | Registered office changed on 09/02/2009 from 1A the wynd letchworth garden city hertfordshire SG6 3EN | |
09 Feb 2009 | 363a | Return made up to 31/12/08; full list of members | |
27 Nov 2008 | 288b | Appointment terminated director keith andrews | |
27 Nov 2008 | 288b | Appointment terminated secretary catherine andrews | |
01 May 2008 | AA | Total exemption small company accounts made up to 30 June 2007 | |
13 Feb 2008 | 363a | Return made up to 31/12/07; full list of members | |
04 May 2007 | AA | Total exemption small company accounts made up to 30 June 2006 |