- Company Overview for CHILTERN RECRUITMENT LIMITED (02222405)
- Filing history for CHILTERN RECRUITMENT LIMITED (02222405)
- People for CHILTERN RECRUITMENT LIMITED (02222405)
- Charges for CHILTERN RECRUITMENT LIMITED (02222405)
- More for CHILTERN RECRUITMENT LIMITED (02222405)
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) |
---|---|---|---|
23 Jun 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
20 Apr 2015 | AR01 |
Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-04-20
|
|
20 Apr 2015 | CH03 | Secretary's details changed for Michael Robert Jeffries on 6 March 2014 | |
20 Apr 2015 | CH01 | Director's details changed for Mr Michael Robert Jeffries on 6 March 2014 | |
12 May 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
28 Mar 2014 | AR01 |
Annual return made up to 28 February 2014 with full list of shareholders
Statement of capital on 2014-03-28
|
|
24 May 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
08 Mar 2013 | AR01 | Annual return made up to 28 February 2013 with full list of shareholders | |
26 Nov 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
05 Oct 2012 | CH03 | Secretary's details changed for Michael Robert Jeffries on 28 August 2012 | |
05 Oct 2012 | CH01 | Director's details changed for Mr Michael Robert Jeffries on 28 August 2012 | |
03 Jul 2012 | TM01 | Termination of appointment of Anthony Dean as a director | |
08 Jun 2012 | SH01 |
Statement of capital following an allotment of shares on 23 March 2012
|
|
17 May 2012 | SH08 | Change of share class name or designation | |
23 Mar 2012 | AR01 | Annual return made up to 28 February 2012 with full list of shareholders | |
29 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
15 Sep 2011 | AP01 | Appointment of Mr Anthony Simon Dean as a director | |
01 Aug 2011 | AD01 | Registered office address changed from 17 Castle Street High Wycombe Buckinghamshire HP13 6RU on 1 August 2011 | |
21 Jul 2011 | TM01 | Termination of appointment of Lynda Hall as a director | |
08 Apr 2011 | AR01 | Annual return made up to 28 March 2011 with full list of shareholders | |
26 Aug 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
26 Aug 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
25 Aug 2010 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
12 Aug 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
20 Jul 2010 | AR01 | Annual return made up to 18 May 2010 with full list of shareholders |