Advanced company searchLink opens in new window

HR GO CALL RECRUITMENT LIMITED

Company number 05522455

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)
07 Mar 2016 AR01 Annual return made up to 5 February 2016 with full list of shareholders
Statement of capital on 2016-03-07
  • GBP 1
02 Feb 2016 AP01 Appointment of Mr John Charles Parkinson as a director on 31 December 2015
02 Feb 2016 TM01 Termination of appointment of Craig Gordon Vidler as a director on 31 December 2015
29 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
05 Feb 2015 AR01 Annual return made up to 5 February 2015 with full list of shareholders
Statement of capital on 2015-02-05
  • GBP 1
05 Feb 2015 TM01 Termination of appointment of John Matthew Parkinson as a director on 5 February 2015
05 Feb 2015 AP03 Appointment of Mr Roderick Guy Barrow as a secretary on 5 February 2015
05 Feb 2015 AP01 Appointment of Mr Craig Gordon Vidler as a director on 5 February 2015
05 Feb 2015 TM02 Termination of appointment of John Matthew Parkinson as a secretary on 5 February 2015
03 Feb 2015 SH01 Statement of capital following an allotment of shares on 3 February 2015
  • GBP 1
24 Oct 2014 AP01 Appointment of Mr John Matthew Parkinson as a director on 15 August 2014
15 Oct 2014 AP03 Appointment of John Matthew Parkinson as a secretary on 15 August 2014
14 Oct 2014 TM02 Termination of appointment of Hugh Edward Billot as a secretary on 15 August 2014
14 Oct 2014 TM01 Termination of appointment of Hugh Edward Billot as a director on 15 August 2014
08 Oct 2014 AR01 Annual return made up to 29 July 2014 with full list of shareholders
Statement of capital on 2014-10-08
  • GBP .01
03 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
25 Feb 2014 CERTNM Company name changed hr go (cambridge) LIMITED\certificate issued on 25/02/14
  • RES15 ‐ Change company name resolution on 2014-02-24
  • NM01 ‐ Change of name by resolution
08 Jan 2014 TM01 Termination of appointment of Paul Broderick as a director
07 Oct 2013 AR01 Annual return made up to 29 July 2013 with full list of shareholders
Statement of capital on 2013-10-07
  • GBP .01
07 Oct 2013 AP03 Appointment of Dr Hugh Edward Billot as a secretary
07 Oct 2013 TM01 Termination of appointment of Lesley Prieto as a director
07 Oct 2013 TM02 Termination of appointment of Mark Kingston as a secretary
05 Feb 2013 AA Accounts for a dormant company made up to 31 December 2012
04 Oct 2012 AR01 Annual return made up to 29 July 2012 with full list of shareholders
04 Oct 2012 CH03 Secretary's details changed for Mr Mark Andrew Kingston on 1 October 2011