MARY ANN'S RECRUITMENT SERVICES LTD.
Company number 05876744
- Company Overview for MARY ANN'S RECRUITMENT SERVICES LTD. (05876744)
- Filing history for MARY ANN'S RECRUITMENT SERVICES LTD. (05876744)
- People for MARY ANN'S RECRUITMENT SERVICES LTD. (05876744)
- Charges for MARY ANN'S RECRUITMENT SERVICES LTD. (05876744)
- More for MARY ANN'S RECRUITMENT SERVICES LTD. (05876744)
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) |
---|---|---|---|
22 Jul 2024 | CS01 | Confirmation statement made on 13 July 2024 with no updates | |
02 Apr 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
17 Jul 2023 | CS01 | Confirmation statement made on 13 July 2023 with no updates | |
01 May 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
26 Jul 2022 | CS01 | Confirmation statement made on 13 July 2022 with updates | |
23 Jun 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
26 Apr 2022 | MA | Memorandum and Articles of Association | |
20 Apr 2022 | RESOLUTIONS |
Resolutions
|
|
12 Apr 2022 | AP01 | Appointment of Mrs Sarah Rachel Cherrill as a director on 7 April 2022 | |
12 Apr 2022 | TM01 | Termination of appointment of Adrian Dewi Leigh Butterworth as a director on 7 April 2022 | |
12 Apr 2022 | PSC07 | Cessation of Adrian Dewi Leigh Butterworth as a person with significant control on 7 April 2022 | |
31 Mar 2022 | TM02 | Termination of appointment of Marc Guy Anderson-Boyd as a secretary on 24 March 2022 | |
22 Jul 2021 | CS01 | Confirmation statement made on 13 July 2021 with updates | |
24 Mar 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
15 Feb 2021 | AD01 | Registered office address changed from 4 the Courtyard Harris Business Park Stoke Prior Bromsgrove Worcestershire B60 4DJ to Ground Floor, 4 Meadow Court 41/43 High Street Witney Oxfordshire OX28 6ER on 15 February 2021 | |
25 Sep 2020 | PSC04 | Change of details for Mr Adrian Dewi Leigh Butterworth as a person with significant control on 24 August 2020 | |
25 Sep 2020 | PSC04 | Change of details for Mr Marc Guy Anderson-Boyd as a person with significant control on 24 August 2020 | |
10 Aug 2020 | SH01 |
Statement of capital following an allotment of shares on 7 August 2020
|
|
29 Jul 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
18 Jul 2020 | CS01 | Confirmation statement made on 13 July 2020 with no updates | |
14 Jul 2020 | MR01 | Registration of charge 058767440001, created on 7 July 2020 | |
19 Jul 2019 | CS01 | Confirmation statement made on 13 July 2019 with updates | |
19 Jul 2019 | PSC07 | Cessation of Andrew Hudson-Shaw as a person with significant control on 1 January 2019 | |
08 Apr 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
10 Jan 2019 | TM01 | Termination of appointment of Andrew Hudson Shaw as a director on 1 January 2019 |