RED RECRUITMENT PARTNERSHIP LIMITED
Company number 05374912
- Company Overview for RED RECRUITMENT PARTNERSHIP LIMITED (05374912)
- Filing history for RED RECRUITMENT PARTNERSHIP LIMITED (05374912)
- People for RED RECRUITMENT PARTNERSHIP LIMITED (05374912)
- Charges for RED RECRUITMENT PARTNERSHIP LIMITED (05374912)
- More for RED RECRUITMENT PARTNERSHIP LIMITED (05374912)
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) |
---|---|---|---|
05 Dec 2024 | SH03 |
Purchase of own shares.
|
|
20 Nov 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
05 Nov 2024 | PSC04 | Change of details for Mrs Katy Marissa Forsyth as a person with significant control on 28 October 2024 | |
05 Nov 2024 | PSC07 | Cessation of Simon David Penn as a person with significant control on 28 October 2024 | |
05 Nov 2024 | PSC07 | Cessation of Sarah Louise Penn as a person with significant control on 28 October 2024 | |
05 Nov 2024 | TM01 | Termination of appointment of Simon David Penn as a director on 28 October 2024 | |
07 Mar 2024 | CS01 | Confirmation statement made on 24 February 2024 with no updates | |
08 Feb 2024 | TM01 | Termination of appointment of Craig Barry Watts as a director on 1 February 2024 | |
18 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
03 Aug 2023 | PSC01 | Notification of Sarah Louise Penn as a person with significant control on 30 April 2018 | |
03 Aug 2023 | PSC01 | Notification of Simon Penn as a person with significant control on 30 April 2018 | |
03 Mar 2023 | CS01 | Confirmation statement made on 24 February 2023 with no updates | |
05 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
29 Apr 2022 | AP01 | Appointment of Mr Craig Alexander Llewellyn Powis as a director on 18 April 2022 | |
29 Apr 2022 | AP01 | Appointment of Mr Craig Barry Watts as a director on 18 April 2022 | |
29 Apr 2022 | AP01 | Appointment of Miss Jessica Emily Taylor as a director on 18 April 2022 | |
29 Apr 2022 | CH01 | Director's details changed for Mrs Katy Marissa Forsyth on 20 April 2022 | |
25 Feb 2022 | CS01 | Confirmation statement made on 24 February 2022 with no updates | |
21 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
01 Nov 2021 | AD01 | Registered office address changed from 28 st Mary Street Cardiff CF10 1AB to Unit 3 Aztec Business Centre Aztec West Almondsbury Bristol BS32 4TD on 1 November 2021 | |
26 May 2021 | CS01 | Confirmation statement made on 24 February 2021 with no updates | |
09 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
22 Apr 2020 | CS01 | Confirmation statement made on 24 February 2020 with updates | |
14 Jan 2020 | SH06 |
Cancellation of shares. Statement of capital on 13 December 2016
|
|
13 Jan 2020 | RESOLUTIONS |
Resolutions
|