- Company Overview for KINGDOM RECRUITMENT BR LIMITED (11882315)
- Filing history for KINGDOM RECRUITMENT BR LIMITED (11882315)
- People for KINGDOM RECRUITMENT BR LIMITED (11882315)
- Charges for KINGDOM RECRUITMENT BR LIMITED (11882315)
- More for KINGDOM RECRUITMENT BR LIMITED (11882315)
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) |
---|---|---|---|
06 Jan 2025 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/24 | |
06 Jan 2025 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/24 | |
28 Mar 2024 | AA | Accounts for a small company made up to 31 March 2023 | |
19 Mar 2024 | CS01 | Confirmation statement made on 13 March 2024 with updates | |
23 May 2023 | AP01 | Appointment of Mr Robert John Barton as a director on 23 May 2023 | |
13 Mar 2023 | CS01 | Confirmation statement made on 13 March 2023 with no updates | |
22 Feb 2023 | MR01 | Registration of charge 118823150002, created on 3 February 2023 | |
31 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
13 Apr 2022 | CERTNM |
Company name changed brindley recruitment LIMITED\certificate issued on 13/04/22
|
|
13 Apr 2022 | NM06 | Change of name with request to seek comments from relevant body | |
13 Apr 2022 | CONNOT | Change of name notice | |
25 Mar 2022 | CS01 | Confirmation statement made on 13 March 2022 with updates | |
09 Mar 2022 | SH02 | Sub-division of shares on 3 March 2022 | |
07 Mar 2022 | AP01 | Appointment of Mrs Agnes Mary Barton as a director on 4 March 2022 | |
07 Mar 2022 | AP01 | Appointment of Mr Terence Barton as a director on 4 March 2022 | |
07 Mar 2022 | TM01 | Termination of appointment of Balraj Singh Sohal as a director on 4 March 2022 | |
07 Mar 2022 | AD01 | Registered office address changed from 58 George Street Birmingham B3 1QA England to Kingdom House Ashton Road Newton-Le-Willows WA12 0HF on 7 March 2022 | |
07 Mar 2022 | TM01 | Termination of appointment of Joga Singh Khangure as a director on 4 March 2022 | |
07 Mar 2022 | PSC02 | Notification of Kingdom Services Group Limited as a person with significant control on 4 March 2022 | |
07 Mar 2022 | PSC07 | Cessation of Brindley Trading Group Limited as a person with significant control on 4 March 2022 | |
04 Mar 2022 | AP01 | Appointment of Mr Joga Singh Khangure as a director on 3 March 2022 | |
03 Mar 2022 | PSC05 | Change of details for Brindley Trading Group Limited as a person with significant control on 3 March 2022 | |
07 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
29 Nov 2021 | MR04 | Satisfaction of charge 118823150001 in full | |
28 Apr 2021 | AD01 | Registered office address changed from 170 Holliday Street Birmingham B1 1TJ England to 58 George Street Birmingham B3 1QA on 28 April 2021 |