- Company Overview for FOSSE RECRUITMENT LIMITED (04118262)
- Filing history for FOSSE RECRUITMENT LIMITED (04118262)
- People for FOSSE RECRUITMENT LIMITED (04118262)
- Charges for FOSSE RECRUITMENT LIMITED (04118262)
- Registers for FOSSE RECRUITMENT LIMITED (04118262)
- More for FOSSE RECRUITMENT LIMITED (04118262)
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) |
---|---|---|---|
14 Jul 2017 | TM01 | Termination of appointment of Wincent Piotr Kordula as a director on 2 May 2017 | |
14 Jul 2017 | TM01 | Termination of appointment of Wincent Piotr Kordula as a director on 2 May 2017 | |
05 Apr 2017 | AP01 | Appointment of Mr Walter Sacco as a director on 28 March 2017 | |
13 Dec 2016 | AD03 | Register(s) moved to registered inspection location Cumberland Court 80 Mount Street Nottingham NG1 6HH | |
13 Dec 2016 | CS01 | Confirmation statement made on 1 December 2016 with updates | |
20 Jul 2016 | AA | Total exemption full accounts made up to 31 December 2015 | |
04 Jul 2016 | MR01 | Registration of charge 041182620002, created on 30 June 2016 | |
29 Jun 2016 | AP01 | Appointment of Mr Wincent Piotr Kordula as a director on 20 May 2016 | |
29 Jun 2016 | AP01 | Appointment of Ms Sabrina Sacco as a director on 20 May 2016 | |
18 May 2016 | TM01 | Termination of appointment of Nicholas James Carroll as a director on 3 May 2016 | |
03 May 2016 | MR01 | Registration of charge 041182620001, created on 29 April 2016 | |
08 Dec 2015 | AR01 |
Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2015-12-08
|
|
14 Oct 2015 | AA | Total exemption full accounts made up to 31 December 2014 | |
10 Apr 2015 | CH01 | Director's details changed for Mr Russell Stephen Mons Harvey on 30 May 2014 | |
19 Dec 2014 | AR01 |
Annual return made up to 1 December 2014 with full list of shareholders
Statement of capital on 2014-12-19
|
|
19 Dec 2014 | AD01 | Registered office address changed from Unit 19 71 Narrow Lane Leicester LE2 8NA to 4 Nursery Court Kibworth Harcourt Leicester LE8 0EX on 19 December 2014 | |
11 Sep 2014 | AD03 | Register(s) moved to registered inspection location Cumberland Court 80 Mount Street Nottingham NG1 6HH | |
11 Sep 2014 | AD02 | Register inspection address has been changed to Cumberland Court 80 Mount Street Nottingham NG1 6HH | |
30 May 2014 | TM01 | Termination of appointment of Donald Rudge as a director | |
30 May 2014 | TM01 | Termination of appointment of Kenneth Forrester as a director | |
30 May 2014 | TM01 | Termination of appointment of Kenneth Forrester as a director | |
30 May 2014 | AP03 | Appointment of Mr David Phillip Markham as a secretary | |
30 May 2014 | TM02 | Termination of appointment of Kenneth Forrester as a secretary | |
30 May 2014 | AP01 | Appointment of Mr Russell Stephen Mons Harvey as a director | |
30 May 2014 | AP01 | Appointment of Mr David Phillip Markham as a director |