Advanced company searchLink opens in new window

JOE HALLIDAY RECRUITMENT LIMITED

Company number 10427221

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
29 Jul 2024 AA Total exemption full accounts made up to 31 October 2023
23 Oct 2023 CS01 Confirmation statement made on 27 September 2023 with no updates
24 May 2023 RP04CH01 Second filing to change the details of Michelle Lightfoot as a director
24 May 2023 RP04PSC04 Second filing to change the details of Michelle Lightfoot as a person with significant control
24 May 2023 RP04TM02 Second filing for the termination of Ssg Recruitment Partnerships Ltd as a secretary
17 May 2023 PSC04 Change of details for Mrs Michelle Lightfoot as a person with significant control on 27 April 2023
16 May 2023 CH01 Director's details changed for Mrs Michelle Lightfoot on 27 April 2023
15 May 2023 AD01 Registered office address changed from 3 Dovestone Close Teal Farm Washington Tyne and Wear NE38 8FD United Kingdom to 3 Dovestone Close Teal Farm Washington Tyne and Wear NE38 8FD on 15 May 2023
10 May 2023 AD01 Registered office address changed from Second Floor, 2 the Waterhouse Waterhouse Street Hemel Hempstead Hertfordshire HP1 1ES United Kingdom to 3 Dovestone Close Teal Farm Washington Tyne and Wear NE38 8FD on 10 May 2023
10 May 2023 CH01 Director's details changed for Mrs Michelle Lightfoot on 10 May 2023
  • ANNOTATION Clarification a second filed CH01 was registered on 24/05/2023.
10 May 2023 PSC04 Change of details for Mrs Michelle Lightfoot as a person with significant control on 10 May 2023
  • ANNOTATION Clarification a second filed PSC04 was registered on 24/05/2023.
10 May 2023 TM02 Termination of appointment of Ssg Recruitment Partnerships Ltd as a secretary on 22 April 2023
  • ANNOTATION Clarification a second filed TM02 was registered on 24/05/2023.
27 Apr 2023 AA Micro company accounts made up to 31 October 2022
27 Sep 2022 CS01 Confirmation statement made on 27 September 2022 with no updates
27 Sep 2022 CH01 Director's details changed for Mrs Michelle Lightfoot on 27 September 2022
27 Sep 2022 PSC04 Change of details for Mrs Michelle Lightfoot as a person with significant control on 27 September 2022
18 Jan 2022 AA Micro company accounts made up to 31 October 2021
26 Oct 2021 CS01 Confirmation statement made on 9 October 2021 with no updates
23 Aug 2021 CH04 Secretary's details changed for Ssg Recruitment Limited on 12 November 2020
30 Mar 2021 AA Micro company accounts made up to 31 October 2020
13 Nov 2020 AD01 Registered office address changed from 158 Marlowes Hemel Hempstead HP1 1BA England to Second Floor, 2 the Waterhouse Waterhouse Street Hemel Hempstead Hertfordshire HP1 1ES on 13 November 2020
15 Oct 2020 CS01 Confirmation statement made on 9 October 2020 with no updates
01 May 2020 AD01 Registered office address changed from The Dower House 108 High Street Berkhamsted Herts HP4 2BL United Kingdom to 158 Marlowes Hemel Hempstead HP1 1BA on 1 May 2020
18 Mar 2020 AA Micro company accounts made up to 31 October 2019
09 Oct 2019 CS01 Confirmation statement made on 9 October 2019 with no updates