CHISHOLM AND MOORE EXECUTIVE RECRUITMENT LIMITED
Company number 06920217
- Company Overview for CHISHOLM AND MOORE EXECUTIVE RECRUITMENT LIMITED (06920217)
- Filing history for CHISHOLM AND MOORE EXECUTIVE RECRUITMENT LIMITED (06920217)
- People for CHISHOLM AND MOORE EXECUTIVE RECRUITMENT LIMITED (06920217)
- More for CHISHOLM AND MOORE EXECUTIVE RECRUITMENT LIMITED (06920217)
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) |
---|---|---|---|
17 Jul 2015 | AR01 |
Annual return made up to 1 June 2015 with full list of shareholders
Statement of capital on 2015-07-17
|
|
04 Mar 2015 | AA | Total exemption small company accounts made up to 31 December 2013 | |
15 Sep 2014 | AR01 | Annual return made up to 1 June 2014 with full list of shareholders | |
15 Sep 2014 | TM02 | Termination of appointment of David Anthony Robinson as a secretary on 1 July 2013 | |
28 Aug 2014 | AD01 | Registered office address changed from 5Th Floor 7-10 Chandos Street London W1G 9DQ to 7/10 Chandos Street 4Th Floor London W1G 9DQ on 28 August 2014 | |
28 Feb 2014 | AA | Total exemption small company accounts made up to 31 December 2012 | |
12 Feb 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Feb 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Nov 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Nov 2013 | AR01 |
Annual return made up to 1 June 2013 with full list of shareholders
Statement of capital on 2013-11-13
|
|
05 Nov 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Sep 2013 | TM01 | Termination of appointment of Hannah Banwell Moore as a director | |
27 Aug 2013 | TM01 | Termination of appointment of Hannah Banwell Moore as a director | |
02 Oct 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
26 Sep 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
25 Sep 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Sep 2012 | AR01 | Annual return made up to 1 June 2012 with full list of shareholders | |
06 Oct 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
19 Aug 2011 | AR01 | Annual return made up to 1 June 2011 with full list of shareholders | |
02 Mar 2011 | AA01 | Previous accounting period shortened from 30 June 2011 to 31 December 2010 | |
01 Mar 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
14 Jul 2010 | AR01 | Annual return made up to 1 June 2010 with full list of shareholders | |
18 Feb 2010 | SH01 |
Statement of capital following an allotment of shares on 1 January 2010
|
|
06 Feb 2010 | AP01 | Appointment of Angus Donald Chisholm as a director | |
06 Feb 2010 | AP03 | Appointment of David Anthony Robinson as a secretary |