- Company Overview for FIRST PERSONNEL LIMITED (02448579)
- Filing history for FIRST PERSONNEL LIMITED (02448579)
- People for FIRST PERSONNEL LIMITED (02448579)
- Charges for FIRST PERSONNEL LIMITED (02448579)
- More for FIRST PERSONNEL LIMITED (02448579)
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) |
---|---|---|---|
10 Feb 2017 | MR01 | Registration of charge 024485790003, created on 8 February 2017 | |
10 Jan 2017 | AA | Accounts for a dormant company made up to 31 March 2016 | |
10 Jan 2017 | MR01 | Registration of charge 024485790002, created on 10 January 2017 | |
13 Dec 2016 | AA01 | Current accounting period shortened from 31 March 2017 to 31 December 2016 | |
12 Dec 2016 | CS01 | Confirmation statement made on 1 December 2016 with updates | |
09 Dec 2016 | MR01 | Registration of charge 024485790001, created on 8 December 2016 | |
01 Nov 2016 | AA01 | Previous accounting period shortened from 31 July 2016 to 31 March 2016 | |
07 Sep 2016 | TM01 | Termination of appointment of Laurence Reddy as a director on 22 June 2016 | |
07 Sep 2016 | AP01 | Appointment of Mr Matthew Jon Reddy as a director on 22 June 2016 | |
22 Jun 2016 | TM01 | Termination of appointment of Matthew Jon Reddy as a director on 22 June 2016 | |
22 Jun 2016 | AP01 | Appointment of Mr Laurence Reddy as a director on 22 June 2016 | |
15 Apr 2016 | AA | Accounts for a dormant company made up to 31 July 2015 | |
24 Dec 2015 | AR01 |
Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2015-12-24
|
|
13 Apr 2015 | AA | Accounts for a dormant company made up to 31 July 2014 | |
12 Dec 2014 | AR01 |
Annual return made up to 1 December 2014 with full list of shareholders
Statement of capital on 2014-12-12
|
|
15 Apr 2014 | AA | Accounts for a dormant company made up to 31 July 2013 | |
02 Dec 2013 | AR01 |
Annual return made up to 1 December 2013 with full list of shareholders
Statement of capital on 2013-12-02
|
|
14 Jun 2013 | RESOLUTIONS |
Resolutions
|
|
24 Apr 2013 | AA | Accounts for a dormant company made up to 31 July 2012 | |
14 Mar 2013 | AD01 | Registered office address changed from Essex House 339 High Road Ilford Essex IG1 1TE on 14 March 2013 | |
14 Mar 2013 | TM01 | Termination of appointment of Margaret Coultas as a director | |
14 Mar 2013 | AP01 | Appointment of Mr Matthew Jon Reddy as a director | |
14 Mar 2013 | TM02 | Termination of appointment of Janet Morse as a secretary | |
14 Jan 2013 | AR01 | Annual return made up to 1 December 2012 with full list of shareholders | |
14 Jan 2013 | CH01 | Director's details changed for Margaret Ann Coultas on 13 January 2013 |