- Company Overview for BLUE TREE RECRUITS LIMITED (06936473)
- Filing history for BLUE TREE RECRUITS LIMITED (06936473)
- People for BLUE TREE RECRUITS LIMITED (06936473)
- More for BLUE TREE RECRUITS LIMITED (06936473)
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) |
---|---|---|---|
05 Nov 2024 | CS01 | Confirmation statement made on 9 October 2024 with no updates | |
29 Apr 2024 | AA | Micro company accounts made up to 30 June 2023 | |
23 Nov 2023 | CH01 | Director's details changed for Mrs Claire Michelle Newman on 1 October 2023 | |
16 Oct 2023 | CS01 | Confirmation statement made on 9 October 2023 with no updates | |
20 Oct 2022 | CS01 | Confirmation statement made on 9 October 2022 with no updates | |
11 Oct 2022 | AD01 | Registered office address changed from 16 Gorselands Close West Byfleet Surrey KT14 6PU United Kingdom to Parallel House 32 London Road Guildford GU1 2AB on 11 October 2022 | |
01 Aug 2022 | AA | Micro company accounts made up to 30 June 2022 | |
01 Nov 2021 | CS01 | Confirmation statement made on 9 October 2021 with no updates | |
15 Sep 2021 | AA | Micro company accounts made up to 30 June 2021 | |
10 Jan 2021 | AA | Micro company accounts made up to 30 June 2020 | |
09 Oct 2020 | CS01 | Confirmation statement made on 9 October 2020 with updates | |
30 Sep 2020 | TM02 | Termination of appointment of Chesbury Limited as a secretary on 30 September 2020 | |
04 Aug 2020 | AD01 | Registered office address changed from The Penthouse High Point Sydenham Road Guildford GU1 3RX United Kingdom to 16 Gorselands Close West Byfleet Surrey KT14 6PU on 4 August 2020 | |
29 Jun 2020 | AA | Micro company accounts made up to 30 June 2019 | |
25 Jun 2020 | CS01 | Confirmation statement made on 17 June 2020 with no updates | |
11 Dec 2019 | AA01 | Previous accounting period extended from 31 March 2019 to 30 June 2019 | |
20 Jun 2019 | CS01 | Confirmation statement made on 17 June 2019 with updates | |
10 Apr 2019 | SH01 |
Statement of capital following an allotment of shares on 1 April 2019
|
|
03 Jan 2019 | AD01 | Registered office address changed from Munro House Portsmouth Road Cobham Surrey KT11 1PP United Kingdom to The Penthouse High Point Sydenham Road Guildford GU1 3RX on 3 January 2019 | |
19 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
29 Jun 2018 | CS01 | Confirmation statement made on 17 June 2018 with no updates | |
09 Jan 2018 | CH01 | Director's details changed for Ms Claire Michelle Vidler on 8 January 2018 | |
08 Jan 2018 | PSC04 | Change of details for Ms Claire Michelle Vidler as a person with significant control on 8 January 2018 | |
28 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
11 Jul 2017 | CS01 | Confirmation statement made on 17 June 2017 with updates |