- 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) |
---|---|---|---|
20 Apr 2020 | CS01 | Confirmation statement made on 20 April 2020 with updates | |
23 Mar 2020 | CS01 | Confirmation statement made on 23 March 2020 with updates | |
15 Jan 2020 | RESOLUTIONS |
Resolutions
|
|
16 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
25 Mar 2019 | CS01 | Confirmation statement made on 23 March 2019 with no updates | |
21 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
23 Mar 2018 | CS01 | Confirmation statement made on 23 March 2018 with no updates | |
20 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
05 Apr 2017 | CS01 | Confirmation statement made on 23 March 2017 with updates | |
21 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
29 Mar 2016 | AR01 |
Annual return made up to 23 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
|
|
07 Mar 2016 | AD01 | Registered office address changed from Innovation House 39 Mark Road Hemel Hempstead Hertfordshire HP2 7DN to Charleston House High Street 13 High Street Hemel Hempstead Hertfordshire HP1 3AA on 7 March 2016 | |
10 Feb 2016 | AAMD | Amended total exemption full accounts made up to 31 March 2015 | |
11 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
17 Jul 2015 | MR04 | Satisfaction of charge 087993400001 in full | |
08 Jul 2015 | MR01 | Registration of charge 087993400002, created on 8 July 2015 | |
29 Jun 2015 | TM02 | Termination of appointment of Nicolas Byfield as a secretary on 31 March 2015 | |
29 Jun 2015 | AP01 | Appointment of Mr Nicholas Byfield as a director on 31 March 2015 | |
23 Mar 2015 | AR01 |
Annual return made up to 23 March 2015 with full list of shareholders
Statement of capital on 2015-03-23
|
|
23 Mar 2015 | CH01 | Director's details changed for Mr Kevin Andrew Harper on 23 March 2015 | |
08 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
02 Dec 2014 | AR01 |
Annual return made up to 2 December 2014 with full list of shareholders
Statement of capital on 2014-12-02
|
|
02 Dec 2014 | CH03 | Secretary's details changed for Mr Nicolas Byfield on 1 December 2014 | |
17 Nov 2014 | AD01 | Registered office address changed from , Forsyth House 39 Mark Road, 39 Mark Road, Hemel Hempstead Industrial Estate, Hemel Hempstead, Hertfordshire, HP2 7DN, England to Innovation House 39 Mark Road Hemel Hempstead Hertfordshire HP2 7DN on 17 November 2014 | |
17 Nov 2014 | SH01 |
Statement of capital following an allotment of shares on 17 November 2014
|