- Company Overview for THE HR WORLD LIMITED (02713065)
- Filing history for THE HR WORLD LIMITED (02713065)
- People for THE HR WORLD LIMITED (02713065)
- Charges for THE HR WORLD LIMITED (02713065)
- More for THE HR WORLD LIMITED (02713065)
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) |
---|---|---|---|
15 May 2019 | PSC05 | Change of details for Timestwo Investments Ltd as a person with significant control on 15 April 2019 | |
13 May 2019 | CS01 | Confirmation statement made on 8 May 2019 with updates | |
13 May 2019 | PSC07 | Cessation of Resource Solutions Group Plc as a person with significant control on 15 April 2019 | |
13 May 2019 | PSC02 | Notification of Timestwo Investments Ltd as a person with significant control on 15 April 2019 | |
13 May 2019 | AD01 | Registered office address changed from First Floor Clifton Down House 54 Whiteladies Road Clifton Bristol Avon BS8 2NH to Unit 6, the Sanctuary Eden Office Park Ham Green Bristol BS20 0DD on 13 May 2019 | |
27 Dec 2018 | AA | Full accounts made up to 30 June 2018 | |
14 May 2018 | CS01 | Confirmation statement made on 8 May 2018 with no updates | |
03 Jan 2018 | AA | Full accounts made up to 30 June 2017 | |
09 Nov 2017 | AP03 | Appointment of Mrs Anya Louise Burton as a secretary on 8 November 2017 | |
08 Nov 2017 | TM02 | Termination of appointment of Amanda Mallender as a secretary on 8 November 2017 | |
11 Oct 2017 | RESOLUTIONS |
Resolutions
|
|
06 Sep 2017 | MR04 | Satisfaction of charge 027130650003 in full | |
06 Sep 2017 | MR04 | Satisfaction of charge 2 in full | |
12 May 2017 | MR01 | Registration of charge 027130650004, created on 11 May 2017 | |
10 May 2017 | CS01 | Confirmation statement made on 8 May 2017 with updates | |
10 Apr 2017 | AA | Full accounts made up to 30 June 2016 | |
24 May 2016 | AR01 |
Annual return made up to 8 May 2016 with full list of shareholders
Statement of capital on 2016-05-24
|
|
24 May 2016 | CH01 | Director's details changed for Mr Keith William Dawe on 1 January 2012 | |
06 Apr 2016 | AA | Full accounts made up to 30 June 2015 | |
30 Oct 2015 | TM02 | Termination of appointment of Michael Adrian Beesley as a secretary on 30 October 2015 | |
30 Oct 2015 | AP03 | Appointment of Mrs Amanda Mallender as a secretary on 30 October 2015 | |
11 May 2015 | AR01 |
Annual return made up to 8 May 2015 with full list of shareholders
Statement of capital on 2015-05-11
|
|
15 Apr 2015 | AA | Full accounts made up to 30 June 2014 | |
10 Sep 2014 | MR01 | Registration of charge 027130650003, created on 5 September 2014 | |
20 May 2014 | AR01 |
Annual return made up to 8 May 2014 with full list of shareholders
Statement of capital on 2014-05-20
|