- Company Overview for CHEFOHOLICS RECRUITMENT LTD (08799340)
- Filing history for CHEFOHOLICS RECRUITMENT LTD (08799340)
- People for CHEFOHOLICS RECRUITMENT LTD (08799340)
- Charges for CHEFOHOLICS RECRUITMENT LTD (08799340)
- More for CHEFOHOLICS RECRUITMENT LTD (08799340)
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 Jan 2025 | ANNOTATION |
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so.
|
|
23 Dec 2024 | AA | Micro company accounts made up to 31 March 2024 | |
05 Dec 2024 | MR04 | Satisfaction of charge 087993400003 in full | |
03 Dec 2024 | PSC07 | Cessation of Kevin Andrew Harper as a person with significant control on 3 November 2024 | |
16 Jul 2024 | MR01 | Registration of charge 087993400005, created on 16 July 2024 | |
15 Feb 2024 | CS01 | Confirmation statement made on 15 February 2024 with no updates | |
22 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
15 Mar 2023 | CS01 | Confirmation statement made on 2 March 2023 with no updates | |
01 Aug 2022 | MR01 | Registration of charge 087993400004, created on 12 July 2022 | |
31 May 2022 | AA | Micro company accounts made up to 31 March 2022 | |
31 Mar 2022 | AA | Micro company accounts made up to 31 March 2021 | |
02 Mar 2022 | CS01 | Confirmation statement made on 2 March 2022 with updates | |
06 Sep 2021 | AD01 | Registered office address changed from 23 Roman Gardens Kings Langley WD4 8LG England to 20-22 Wenlock Road London N1 7GU on 6 September 2021 | |
05 Aug 2021 | AD01 | Registered office address changed from Kylna Business Centre Office 7 Wood Lane End Hemel Hempstead HP2 4BF England to 23 Roman Gardens Kings Langley WD4 8LG on 5 August 2021 | |
19 Apr 2021 | MR01 | Registration of charge 087993400003, created on 19 April 2021 | |
13 Apr 2021 | AD01 | Registered office address changed from 23 Roman Gardens Kings Langley WD4 8LG England to Kylna Business Centre Office 7 Wood Lane End Hemel Hempstead HP2 4BF on 13 April 2021 | |
30 Mar 2021 | AA | Micro company accounts made up to 31 March 2020 | |
09 Mar 2021 | CS01 | Confirmation statement made on 9 March 2021 with no updates | |
09 Mar 2021 | AD01 | Registered office address changed from Aston House Aston House First Floor Queens Way Court Queensway Hemel Hempstead Hertfordshire HP1 1LS England to 23 Roman Gardens Kings Langley WD4 8LG on 9 March 2021 | |
09 Mar 2021 | MR04 | Satisfaction of charge 087993400002 in full | |
03 Aug 2020 | AD01 | Registered office address changed from 23 Roman Gardens Kings Langley WD4 8LG England to Aston House Aston House First Floor Queens Way Court Queensway Hemel Hempstead Hertfordshire HP1 1LS on 3 August 2020 | |
08 Jul 2020 | RESOLUTIONS |
Resolutions
|
|
30 Jun 2020 | RESOLUTIONS |
Resolutions
|
|
20 Jun 2020 | AD01 | Registered office address changed from 23 Roman Gardens Kings Langley Hertfordshire WD4 8LG England to 23 Roman Gardens Kings Langley WD4 8LG on 20 June 2020 | |
27 May 2020 | AD01 | Registered office address changed from Charleston House High Street 13 High Street Hemel Hempstead Hertfordshire HP1 3AA England to 23 Roman Gardens Kings Langley Hertfordshire WD4 8LG on 27 May 2020 |