RECRUITMENT PLUS HEALTH & CARE LIMITED
Company number 12012227
- Company Overview for RECRUITMENT PLUS HEALTH & CARE LIMITED (12012227)
- Filing history for RECRUITMENT PLUS HEALTH & CARE LIMITED (12012227)
- People for RECRUITMENT PLUS HEALTH & CARE LIMITED (12012227)
- More for RECRUITMENT PLUS HEALTH & CARE LIMITED (12012227)
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) |
---|---|---|---|
04 Oct 2024 | CS01 | Confirmation statement made on 11 September 2024 with no updates | |
29 Dec 2023 | AA | Total exemption full accounts made up to 31 May 2023 | |
13 Sep 2023 | CS01 | Confirmation statement made on 11 September 2023 with no updates | |
08 Feb 2023 | AA | Total exemption full accounts made up to 31 May 2022 | |
06 Nov 2022 | CS01 | Confirmation statement made on 11 September 2022 with no updates | |
15 Feb 2022 | AD01 | Registered office address changed from 3 Dalewood Road Lymedale Business Park Newcastle-Under-Lyme Staffordshire ST5 9QA England to 3 Brindley Court Dalewood Road Lymedale Business Park Newcastle Under Lyme Staffordshire ST5 9QA on 15 February 2022 | |
15 Feb 2022 | CH01 | Director's details changed for Mr Daniel Dunning-Cole on 1 January 2022 | |
15 Feb 2022 | PSC04 | Change of details for Mr Daniel Dunning-Cole as a person with significant control on 1 January 2022 | |
06 Jan 2022 | AD01 | Registered office address changed from Stapeley House London Road Nantwich CW5 7JW England to 3 Dalewood Road Lymedale Business Park Newcastle-Under-Lyme Staffordshire ST5 9QA on 6 January 2022 | |
06 Jan 2022 | AA | Total exemption full accounts made up to 31 May 2021 | |
30 Sep 2021 | CS01 | Confirmation statement made on 11 September 2021 with no updates | |
04 May 2021 | AA | Total exemption full accounts made up to 31 May 2020 | |
05 Jan 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Jan 2021 | CS01 | Confirmation statement made on 11 September 2020 with no updates | |
29 Dec 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Sep 2020 | TM01 | Termination of appointment of Benjamin David Jones as a director on 31 December 2019 | |
20 Sep 2019 | CS01 | Confirmation statement made on 11 September 2019 with updates | |
01 Aug 2019 | AP01 | Appointment of Mrs Rachel Clare Wright as a director on 30 June 2019 | |
30 Jul 2019 | AP01 | Appointment of Mr Benjamin David Jones as a director on 30 June 2019 | |
30 Jul 2019 | PSC04 | Change of details for Mr Daniel Dunning-Cole as a person with significant control on 30 June 2019 | |
30 Jul 2019 | PSC01 | Notification of Rachel Clare Wright as a person with significant control on 30 June 2019 | |
12 Jul 2019 | SH01 |
Statement of capital following an allotment of shares on 28 June 2019
|
|
22 May 2019 | NEWINC |
Incorporation
Statement of capital on 2019-05-22
|