JOHN ROWAN AND PARTNERS EMPLOYMENT SERVICES LIMITED
Company number 07574501
- Company Overview for JOHN ROWAN AND PARTNERS EMPLOYMENT SERVICES LIMITED (07574501)
- Filing history for JOHN ROWAN AND PARTNERS EMPLOYMENT SERVICES LIMITED (07574501)
- People for JOHN ROWAN AND PARTNERS EMPLOYMENT SERVICES LIMITED (07574501)
- Charges for JOHN ROWAN AND PARTNERS EMPLOYMENT SERVICES LIMITED (07574501)
- More for JOHN ROWAN AND PARTNERS EMPLOYMENT SERVICES LIMITED (07574501)
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 Jul 2022 | TM01 | Termination of appointment of Paul Martin Sherwood as a director on 30 June 2022 | |
05 Jul 2022 | TM01 | Termination of appointment of Robert Russell as a director on 30 June 2022 | |
05 Jul 2022 | TM01 | Termination of appointment of Andrew Hilary Nycyk as a director on 30 June 2022 | |
05 Jul 2022 | TM01 | Termination of appointment of Kandiah Murugavarothayan as a director on 30 June 2022 | |
05 Jul 2022 | TM01 | Termination of appointment of Mahesh Naran Halai as a director on 30 June 2022 | |
04 Jul 2022 | AAMD | Amended total exemption full accounts made up to 30 April 2021 | |
29 Apr 2022 | CS01 | Confirmation statement made on 22 March 2022 with updates | |
09 Dec 2021 | AA | Total exemption full accounts made up to 30 April 2021 | |
25 Apr 2021 | CS01 | Confirmation statement made on 22 March 2021 with no updates | |
22 Apr 2021 | RESOLUTIONS |
Resolutions
|
|
22 Apr 2021 | MA | Memorandum and Articles of Association | |
22 Apr 2021 | SH10 | Particulars of variation of rights attached to shares | |
20 Apr 2021 | TM01 | Termination of appointment of Timothy Young as a director on 23 March 2021 | |
16 Apr 2021 | SH19 |
Statement of capital on 16 April 2021
|
|
16 Apr 2021 | SH20 | Statement by Directors | |
16 Apr 2021 | CAP-SS | Solvency Statement dated 26/03/21 | |
16 Apr 2021 | RESOLUTIONS |
Resolutions
|
|
11 Apr 2021 | CH01 | Director's details changed for Mr Timothy Young on 22 March 2021 | |
10 Feb 2021 | AA | Total exemption full accounts made up to 30 April 2020 | |
22 Apr 2020 | CS01 | Confirmation statement made on 22 March 2020 with updates | |
06 Apr 2020 | PSC08 | Notification of a person with significant control statement | |
06 Apr 2020 | CH01 | Director's details changed for Mr Andrew Hilary Nycyk on 22 March 2020 | |
06 Apr 2020 | PSC07 | Cessation of Gurpal Singh Virdee as a person with significant control on 2 December 2019 | |
25 Feb 2020 | RESOLUTIONS |
Resolutions
|
|
24 Feb 2020 | SH01 |
Statement of capital following an allotment of shares on 3 December 2019
|