- Company Overview for RANDSTAD GROUP UK (03831650)
- Filing history for RANDSTAD GROUP UK (03831650)
- People for RANDSTAD GROUP UK (03831650)
- More for RANDSTAD GROUP UK (03831650)
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) |
---|---|---|---|
04 Jan 2021 | AP01 | Appointment of Victoria Ann Short as a director on 1 January 2021 | |
14 Sep 2020 | CS01 | Confirmation statement made on 14 September 2020 with no updates | |
27 May 2020 | AP03 | Appointment of Mr John Mayes as a secretary on 14 May 2020 | |
27 May 2020 | TM02 | Termination of appointment of Robin Fisher as a secretary on 14 May 2020 | |
11 Sep 2019 | AA | Full accounts made up to 31 December 2018 | |
19 Aug 2019 | CS01 | Confirmation statement made on 19 August 2019 with no updates | |
15 Apr 2019 | AP01 | Appointment of Michael John Smith as a director on 15 April 2019 | |
11 Apr 2019 | TM01 | Termination of appointment of Mark Jonathan Bull as a director on 11 April 2019 | |
04 Dec 2018 | AA | Full accounts made up to 31 December 2017 | |
26 Sep 2018 | CS01 | Confirmation statement made on 20 August 2018 with no updates | |
01 Aug 2018 | CH01 | Director's details changed for Mr David Julian Bruce on 2 July 2018 | |
01 Aug 2018 | AP01 | Appointment of Mr David Julian Bruce as a director on 2 July 2018 | |
31 May 2018 | TM01 | Termination of appointment of Christopher John Bradshaw as a director on 31 May 2018 | |
02 Jan 2018 | AP03 | Appointment of Mr Robin Fisher as a secretary on 1 January 2018 | |
02 Jan 2018 | TM02 | Termination of appointment of Christine Evans as a secretary on 1 January 2018 | |
04 Oct 2017 | AA | Full accounts made up to 31 December 2016 | |
06 Sep 2017 | CS01 |
Confirmation statement made on 20 August 2017 with updates
|
|
24 Jul 2017 | AP03 | Appointment of Mrs Christine Evans as a secretary on 24 July 2017 | |
12 Sep 2016 | CH01 | Director's details changed for Mark Jonathan Bull on 12 September 2016 | |
12 Sep 2016 | CH01 | Director's details changed for Mark Jonathan Bull on 12 September 2016 | |
22 Aug 2016 | CS01 | Confirmation statement made on 20 August 2016 with updates | |
08 Aug 2016 | AA | Full accounts made up to 31 December 2015 | |
05 Aug 2016 | TM01 | Termination of appointment of Joost Carel Sandor Gietelink as a director on 5 August 2016 | |
05 Aug 2016 | AP01 | Appointment of Mr Christopher John Bradshaw as a director on 5 August 2016 | |
22 Jul 2016 | AD01 | Registered office address changed from 1st Floor Randstad Court Laporte Way Luton Bedfordshire LU4 8SB to 450 Capability Green Luton Bedfordshire LU1 3LU on 22 July 2016 |