THE MANAGEMENT RECRUITMENT GROUP LIMITED
Company number 06182907
- Company Overview for THE MANAGEMENT RECRUITMENT GROUP LIMITED (06182907)
- Filing history for THE MANAGEMENT RECRUITMENT GROUP LIMITED (06182907)
- People for THE MANAGEMENT RECRUITMENT GROUP LIMITED (06182907)
- Charges for THE MANAGEMENT RECRUITMENT GROUP LIMITED (06182907)
- More for THE MANAGEMENT RECRUITMENT GROUP LIMITED (06182907)
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) |
---|---|---|---|
03 Jun 2019 | CH01 | Director's details changed for Benjamin John Duffill on 31 May 2019 | |
24 May 2019 | CH01 | Director's details changed for Benjamin John Dufill on 24 May 2019 | |
10 Apr 2019 | AP01 | Appointment of Matthew Daniel Evans as a director on 1 April 2019 | |
09 Apr 2019 | AP01 | Appointment of Michael Ian Hewlett as a director on 1 April 2019 | |
05 Apr 2019 | CS01 | Confirmation statement made on 26 March 2019 with updates | |
07 Jan 2019 | TM01 | Termination of appointment of Howard Guy Bridgwater as a director on 28 December 2018 | |
28 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
11 Jul 2018 | AP01 | Appointment of Benjamin John Dufill as a director on 1 July 2018 | |
27 Jun 2018 | MR01 | Registration of charge 061829070002, created on 25 June 2018 | |
11 Jun 2018 | TM01 | Termination of appointment of Julian Robert Parmenter as a director on 7 December 2017 | |
20 Apr 2018 | SH03 | Purchase of own shares. | |
20 Apr 2018 | SH03 | Purchase of own shares. | |
09 Apr 2018 | CS01 | Confirmation statement made on 26 March 2018 with updates | |
28 Nov 2017 | TM02 | Termination of appointment of Mundays Company Secretaries Limited as a secretary on 27 November 2017 | |
28 Nov 2017 | AD01 | Registered office address changed from Cedar House 78 Portsmouth Road Cobham Surrey KT11 1AN to The Old Rectory Church Street Weybridge Surrey KT13 8DE on 28 November 2017 | |
14 Nov 2017 | SH20 | Statement by Directors | |
14 Nov 2017 | SH19 |
Statement of capital on 14 November 2017
|
|
14 Nov 2017 | CAP-SS | Solvency Statement dated 25/09/17 | |
14 Nov 2017 | RESOLUTIONS |
Resolutions
|
|
29 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
07 Apr 2017 | CS01 | Confirmation statement made on 26 March 2017 with updates | |
26 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
14 Apr 2016 | AR01 |
Annual return made up to 26 March 2016 with full list of shareholders
Statement of capital on 2016-04-14
|
|
03 Oct 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
01 Apr 2015 | AR01 |
Annual return made up to 26 March 2015 with full list of shareholders
Statement of capital on 2015-04-01
|