- Company Overview for BEA PLACED RECRUITMENT LTD (12165572)
- Filing history for BEA PLACED RECRUITMENT LTD (12165572)
- People for BEA PLACED RECRUITMENT LTD (12165572)
- Charges for BEA PLACED RECRUITMENT LTD (12165572)
- More for BEA PLACED RECRUITMENT LTD (12165572)
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) |
---|---|---|---|
05 Dec 2023 | AA | Micro company accounts made up to 31 August 2023 | |
31 Aug 2023 | PSC04 | Change of details for Ms Selina Barber as a person with significant control on 31 August 2023 | |
31 Aug 2023 | CH01 | Director's details changed for Ms Selina Barber on 31 August 2023 | |
31 Aug 2023 | AD01 | Registered office address changed from Second Floor, 2 the Waterhouse Waterhouse Street Hemel Hempstead HP1 1ES England to 58 Long Lane Bradwell Great Yarmouth NR31 8PW on 31 August 2023 | |
31 Aug 2023 | TM02 | Termination of appointment of Ssg Recruitment Partnerships Ltd as a secretary on 31 August 2023 | |
16 Aug 2023 | CS01 | Confirmation statement made on 10 August 2023 with no updates | |
15 Jan 2023 | AA | Micro company accounts made up to 31 August 2022 | |
10 Aug 2022 | CS01 | Confirmation statement made on 10 August 2022 with no updates | |
08 Oct 2021 | AA | Micro company accounts made up to 31 August 2021 | |
12 Aug 2021 | CH04 | Secretary's details changed for Ssg Recruitment Limited on 12 November 2020 | |
11 Aug 2021 | CH01 | Director's details changed for Ms Selina Barber on 11 August 2021 | |
11 Aug 2021 | PSC04 | Change of details for Ms Selina Barber as a person with significant control on 11 August 2021 | |
11 Aug 2021 | CS01 | Confirmation statement made on 11 August 2021 with no updates | |
11 Aug 2021 | CH01 | Director's details changed for Ms Selina Barber on 15 January 2021 | |
15 Mar 2021 | AA | Micro company accounts made up to 31 August 2020 | |
02 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 HP1 1ES on 2 November 2020 | |
22 Oct 2020 | MR01 | Registration of charge 121655720001, created on 22 October 2020 | |
03 Sep 2020 | CS01 | Confirmation statement made on 19 August 2020 with no updates | |
14 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 14 May 2020 | |
21 Aug 2019 | RESOLUTIONS |
Resolutions
|
|
20 Aug 2019 | NEWINC |
Incorporation
Statement of capital on 2019-08-20
|