- Company Overview for BOND MORAN RECRUITMENT LTD (10386146)
- Filing history for BOND MORAN RECRUITMENT LTD (10386146)
- People for BOND MORAN RECRUITMENT LTD (10386146)
- More for BOND MORAN RECRUITMENT LTD (10386146)
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) |
---|---|---|---|
08 Oct 2024 | CS01 | Confirmation statement made on 19 September 2024 with no updates | |
08 Oct 2024 | CH01 | Director's details changed for Mr Lawrence Richard Bond on 8 October 2024 | |
08 Oct 2024 | PSC04 | Change of details for Mr Lawrence Richard Bond as a person with significant control on 8 October 2024 | |
08 Oct 2024 | AD01 | Registered office address changed from Suite 207, Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ United Kingdom to 1 Warner House Harrovian Business Village Bessborough Road Harrow Middlesex HA1 3EX on 8 October 2024 | |
25 Sep 2024 | AA | Unaudited abridged accounts made up to 31 December 2023 | |
31 Oct 2023 | AA | Unaudited abridged accounts made up to 31 December 2022 | |
19 Oct 2023 | CS01 | Confirmation statement made on 19 September 2023 with updates | |
20 Oct 2022 | CS01 | Confirmation statement made on 19 September 2022 with updates | |
30 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
10 Nov 2021 | CS01 | Confirmation statement made on 19 September 2021 with updates | |
14 Jun 2021 | AA | Unaudited abridged accounts made up to 31 December 2020 | |
19 May 2021 | CH01 | Director's details changed for Mrs Danielle Lisa Bond on 1 April 2021 | |
18 May 2021 | CH01 | Director's details changed for Mr Lawrence Richard Bond on 1 April 2021 | |
18 May 2021 | AD01 | Registered office address changed from Churchill House Stirling Way Borehamwood Hertfordshire WD6 2HP United Kingdom to Suite 207, Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ on 18 May 2021 | |
10 Nov 2020 | CS01 | Confirmation statement made on 19 September 2020 with updates | |
16 Jun 2020 | CH01 | Director's details changed for Mrs Danielle Lisa Bond on 1 January 2020 | |
15 Jun 2020 | AD01 | Registered office address changed from Acre House 11/15 William Road London NW1 3ER United Kingdom to Churchill House Stirling Way Borehamwood Hertfordshire WD6 2HP on 15 June 2020 | |
15 Jun 2020 | CH01 | Director's details changed for Mr Lawrence Richard Bond on 1 January 2020 | |
30 May 2020 | AA | Unaudited abridged accounts made up to 31 December 2019 | |
03 Oct 2019 | CS01 | Confirmation statement made on 19 September 2019 with no updates | |
26 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
21 Mar 2019 | TM01 | Termination of appointment of Denise Samantha Lee Moran as a director on 18 January 2019 | |
06 Feb 2019 | RESOLUTIONS |
Resolutions
|
|
16 Nov 2018 | CS01 | Confirmation statement made on 19 September 2018 with updates | |
12 Jun 2018 | AA | Total exemption full accounts made up to 31 December 2017 |