- Company Overview for GRANITE RECRUITMENT LTD (05315604)
- Filing history for GRANITE RECRUITMENT LTD (05315604)
- People for GRANITE RECRUITMENT LTD (05315604)
- Charges for GRANITE RECRUITMENT LTD (05315604)
- More for GRANITE RECRUITMENT LTD (05315604)
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 Oct 2024 | TM01 | Termination of appointment of Craig David Phillips as a director on 30 September 2024 | |
17 Apr 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
13 Mar 2024 | CS01 | Confirmation statement made on 8 March 2024 with no updates | |
07 Nov 2023 | MR04 | Satisfaction of charge 053156040002 in full | |
03 Nov 2023 | MR01 | Registration of charge 053156040004, created on 30 October 2023 | |
25 Jul 2023 | AD01 | Registered office address changed from Cavell House St. Crispins Road Norwich NR3 1YE England to Beacon Innovation Centre Beacon Park Gorleston-on-Sea Great Yarmouth Norfolk NR31 7RA on 25 July 2023 | |
20 Mar 2023 | CS01 | Confirmation statement made on 8 March 2023 with updates | |
17 Mar 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
20 Feb 2023 | AA | Total exemption full accounts made up to 31 December 2021 | |
15 Mar 2022 | CS01 | Confirmation statement made on 8 March 2022 with no updates | |
22 Feb 2022 | AP01 | Appointment of Mr Michael Andrew Buchan as a director on 22 December 2021 | |
22 Feb 2022 | AP01 | Appointment of Mr Douglas Hunter Duguid as a director on 22 December 2021 | |
31 Jan 2022 | TM01 | Termination of appointment of John Angus Macgregor as a director on 22 December 2021 | |
28 Jan 2022 | AD01 | Registered office address changed from 158 Liverpool Street Salford Manchester M5 4LJ to Cavell House St. Crispins Road Norwich NR3 1YE on 28 January 2022 | |
24 Jan 2022 | PSC02 | Notification of Recruitment Ventures Limited as a person with significant control on 22 December 2021 | |
24 Jan 2022 | TM01 | Termination of appointment of Steven Murdoch Dunbar as a director on 22 December 2021 | |
24 Jan 2022 | PSC07 | Cessation of Global Resource Management Limited as a person with significant control on 23 December 2021 | |
31 Dec 2021 | AA01 | Previous accounting period shortened from 31 March 2022 to 31 December 2021 | |
29 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
18 Dec 2021 | MA | Memorandum and Articles of Association | |
18 Dec 2021 | RESOLUTIONS |
Resolutions
|
|
07 May 2021 | CS01 | Confirmation statement made on 8 March 2021 with no updates | |
15 Mar 2021 | AA | Audit exemption subsidiary accounts made up to 31 March 2020 | |
15 Mar 2021 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/20 | |
15 Mar 2021 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/20 |