- Company Overview for PURSUIT EXECUTIVE RECRUITMENT LTD (07450043)
- Filing history for PURSUIT EXECUTIVE RECRUITMENT LTD (07450043)
- People for PURSUIT EXECUTIVE RECRUITMENT LTD (07450043)
- Charges for PURSUIT EXECUTIVE RECRUITMENT LTD (07450043)
- More for PURSUIT EXECUTIVE RECRUITMENT LTD (07450043)
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) |
---|---|---|---|
07 Dec 2016 | CS01 | Confirmation statement made on 7 December 2016 with updates | |
28 Sep 2016 | AA | Micro company accounts made up to 31 December 2015 | |
11 Aug 2016 | AD01 | Registered office address changed from Aquila House Waterloo Lane Chelmsford CM1 1BN to 11 Albion Place Maidstone Kent ME14 5DY on 11 August 2016 | |
21 Dec 2015 | AR01 |
Annual return made up to 24 November 2015 with full list of shareholders
Statement of capital on 2015-12-21
|
|
15 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
02 Jan 2015 | AR01 |
Annual return made up to 24 November 2014 with full list of shareholders
Statement of capital on 2015-01-02
|
|
16 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
25 Nov 2013 | AR01 |
Annual return made up to 14 October 2013 with full list of shareholders
Statement of capital on 2013-11-25
|
|
27 Sep 2013 | AA01 | Current accounting period extended from 30 November 2013 to 31 December 2013 | |
25 Sep 2013 | AA | Accounts for a dormant company made up to 30 November 2012 | |
06 Aug 2013 | MR01 | Registration of charge 074500430001 | |
13 Apr 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Apr 2013 | AR01 | Annual return made up to 24 November 2012 with full list of shareholders | |
10 Apr 2013 | TM01 | Termination of appointment of Daniel Begg as a director | |
10 Apr 2013 | AD01 | Registered office address changed from 84 - 85 High Street Chelmsford Essex CM1 1DX England on 10 April 2013 | |
10 Apr 2013 | CH01 | Director's details changed for Ms Lorraine Phair on 30 September 2012 | |
26 Mar 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Aug 2012 | AA | Accounts for a dormant company made up to 30 November 2011 | |
03 Jan 2012 | AR01 | Annual return made up to 24 November 2011 with full list of shareholders | |
14 Feb 2011 | RESOLUTIONS |
Resolutions
|
|
14 Feb 2011 | CONNOT | Change of name notice | |
24 Nov 2010 | NEWINC |
Incorporation
|