PEOPLE MANAGEMENT SERVICES LIMITED
Company number 04734944
- Company Overview for PEOPLE MANAGEMENT SERVICES LIMITED (04734944)
- Filing history for PEOPLE MANAGEMENT SERVICES LIMITED (04734944)
- People for PEOPLE MANAGEMENT SERVICES LIMITED (04734944)
- More for PEOPLE MANAGEMENT SERVICES LIMITED (04734944)
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) |
---|---|---|---|
31 Mar 2015 | AP03 | Appointment of Mr Owen Jones as a secretary on 1 May 2014 | |
31 Mar 2015 | TM02 | Termination of appointment of Irene Allan as a secretary on 1 May 2014 | |
06 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
23 Apr 2014 | AR01 |
Annual return made up to 15 April 2014 with full list of shareholders
Statement of capital on 2014-04-23
|
|
04 Feb 2014 | AD01 | Registered office address changed from 2 Lingwell Nook Court Lofthouse Wakefield West Yorkshire WF3 3SX on 4 February 2014 | |
17 Jan 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
18 Apr 2013 | AR01 | Annual return made up to 15 April 2013 with full list of shareholders | |
10 Dec 2012 | AA | Total exemption small company accounts made up to 30 April 2012 | |
18 Apr 2012 | AR01 | Annual return made up to 15 April 2012 with full list of shareholders | |
03 Jan 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
02 Jun 2011 | AR01 | Annual return made up to 15 April 2011 with full list of shareholders | |
02 Dec 2010 | AA | Total exemption small company accounts made up to 30 April 2010 | |
07 Jun 2010 | AR01 | Annual return made up to 15 April 2010 with full list of shareholders | |
07 Jun 2010 | CH01 | Director's details changed for Michelle Reiling on 15 April 2010 | |
17 Mar 2010 | CH01 | Director's details changed for Michelle Reiling on 10 March 2010 | |
17 Mar 2010 | AD01 | Registered office address changed from 2 Lingwell Nook Court Loft House Gate Wakefield West Yorkshire WF3 3SX on 17 March 2010 | |
01 Mar 2010 | AD01 | Registered office address changed from 11 Linden Court Rothwell Leeds West Yorkshire LS26 0GF on 1 March 2010 | |
01 Mar 2010 | CH01 | Director's details changed for Michelle Reiling on 25 February 2010 | |
08 Sep 2009 | AA | Total exemption small company accounts made up to 30 April 2009 | |
29 Apr 2009 | 363a | Return made up to 15/04/09; full list of members | |
04 Dec 2008 | AA | Total exemption small company accounts made up to 30 April 2008 | |
06 Aug 2008 | 363s |
Return made up to 15/04/08; full list of members
|
|
13 May 2008 | 288c | Director's change of particulars / michelle reiling / 05/05/2008 | |
13 May 2008 | 287 | Registered office changed on 13/05/2008 from 109 meadow vale shiremoor newcastle upon tyne NE27 0BD | |
15 Oct 2007 | AA | Total exemption small company accounts made up to 30 April 2007 |