- Company Overview for CONCEPT RECRUITMENT GROUP LIMITED (05888879)
- Filing history for CONCEPT RECRUITMENT GROUP LIMITED (05888879)
- People for CONCEPT RECRUITMENT GROUP LIMITED (05888879)
- Charges for CONCEPT RECRUITMENT GROUP LIMITED (05888879)
- More for CONCEPT RECRUITMENT GROUP LIMITED (05888879)
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) |
---|---|---|---|
16 Dec 2024 | AA | Full accounts made up to 30 June 2024 | |
30 Jul 2024 | CS01 | Confirmation statement made on 27 July 2024 with no updates | |
09 Feb 2024 | MR01 | Registration of charge 058888790008, created on 8 February 2024 | |
18 Dec 2023 | PSC07 | Cessation of Christopher David Cass as a person with significant control on 21 November 2023 | |
18 Dec 2023 | PSC02 | Notification of Crg Holdings Limited as a person with significant control on 6 April 2016 | |
11 Dec 2023 | AA | Full accounts made up to 30 June 2023 | |
04 Dec 2023 | CH01 | Director's details changed for Mrs Tracey Stanway on 21 November 2023 | |
30 Nov 2023 | TM02 | Termination of appointment of Elizabeth Sarah Cass as a secretary on 21 November 2023 | |
29 Nov 2023 | TM01 | Termination of appointment of Elizabeth Sarah Cass as a director on 21 October 2023 | |
29 Nov 2023 | TM01 | Termination of appointment of Christopher David Cass as a director on 21 November 2023 | |
29 Nov 2023 | AP01 | Appointment of Mrs Tracey Stanway as a director on 21 November 2023 | |
29 Nov 2023 | AP01 | Appointment of Mr Duncan Allen Heywood as a director on 21 November 2023 | |
28 Jul 2023 | CS01 | Confirmation statement made on 27 July 2023 with no updates | |
23 Jan 2023 | AA | Full accounts made up to 30 June 2022 | |
28 Jul 2022 | CS01 | Confirmation statement made on 27 July 2022 with no updates | |
11 Mar 2022 | AA | Full accounts made up to 30 June 2021 | |
31 Jan 2022 | AD01 | Registered office address changed from 4215 Park Approach Thorpe Park Leeds LS15 8GB to Haseldene House 15 Upper York Street Wakefield West Yorkshire WF1 3LQ on 31 January 2022 | |
29 Jul 2021 | CS01 | Confirmation statement made on 27 July 2021 with no updates | |
21 Dec 2020 | AA | Full accounts made up to 30 June 2020 | |
27 Jul 2020 | CS01 | Confirmation statement made on 27 July 2020 with no updates | |
28 Jan 2020 | AA | Full accounts made up to 30 June 2019 | |
31 Jul 2019 | CS01 | Confirmation statement made on 27 July 2019 with no updates | |
22 Mar 2019 | PSC04 | Change of details for Mr Christopher David Cass as a person with significant control on 22 March 2019 | |
22 Mar 2019 | CH01 | Director's details changed for Mrs Elizabeth Sarah Cass on 22 March 2019 | |
22 Mar 2019 | CH01 | Director's details changed for Mr Christopher David Cass on 22 March 2019 |