Advanced company searchLink opens in new window

RED RECRUITMENT PARTNERSHIP LIMITED

Company number 05374912

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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.
  • ANNOTATION Clarification hmrc confirmation received appropriate stamp duty has been paid on this transaction
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
  • GBP 660
13 Jan 2020 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares