RANDSTAD CPE LIMITED

450 Capability Green, Luton, LU1 3LU, Bedfordshire, United Kingdom
StatusACTIVE
Company No.01275025
CategoryPrivate Limited Company
Incorporated27 Aug 1976
Age47 years, 8 months, 25 days
JurisdictionEngland Wales

SUMMARY

RANDSTAD CPE LIMITED is an active private limited company with number 01275025. It was incorporated 47 years, 8 months, 25 days ago, on 27 August 1976. The company address is 450 Capability Green, Luton, LU1 3LU, Bedfordshire, United Kingdom.



Company Fillings

Gazette notice voluntary

Date: 30 Apr 2024

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 22 Apr 2024

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with updates

Date: 21 Dec 2023

Action Date: 21 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-21

Documents

View document PDF

Accounts with accounts type full

Date: 03 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 05 Sep 2023

Action Date: 05 Sep 2023

Category: Capital

Type: SH19

Capital : 1 GBP

Date: 2023-09-05

Documents

View document PDF

Legacy

Date: 05 Sep 2023

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 05 Sep 2023

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 01/09/23

Documents

View document PDF

Legacy

Date: 05 Sep 2023

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 01/09/23

Documents

View document PDF

Resolution

Date: 05 Sep 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jan 2023

Action Date: 12 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Owen Neil Goodhead

Termination date: 2023-01-12

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jan 2023

Action Date: 03 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-03

Documents

View document PDF

Accounts with accounts type full

Date: 19 Dec 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jan 2022

Action Date: 12 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-12

Documents

View document PDF

Accounts with accounts type full

Date: 10 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jan 2021

Action Date: 11 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-11

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jan 2021

Action Date: 01 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Victoria Ann Short

Appointment date: 2021-01-01

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jan 2021

Action Date: 01 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-01-01

Officer name: Michael John Smith

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jan 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 22 May 2020

Action Date: 14 May 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-05-14

Officer name: Robin Fisher

Documents

View document PDF

Appoint person secretary company with name date

Date: 22 May 2020

Action Date: 14 May 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr John Mayes

Appointment date: 2020-05-14

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jan 2020

Action Date: 27 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-27

Documents

View document PDF

Accounts with accounts type full

Date: 11 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 12 Apr 2019

Action Date: 12 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Michael John Smith

Appointment date: 2019-04-12

Documents

View document PDF

Termination director company with name termination date

Date: 11 Apr 2019

Action Date: 11 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-04-11

Officer name: Mark Jonathan Bull

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Feb 2019

Action Date: 21 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-21

Documents

View document PDF

Accounts with accounts type full

Date: 29 Nov 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change person director company with change date

Date: 01 Aug 2018

Action Date: 02 Jul 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Julian Bruce

Change date: 2018-07-02

Documents

View document PDF

Appoint person director company with name date

Date: 01 Aug 2018

Action Date: 02 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Julian Bruce

Appointment date: 2018-07-02

Documents

View document PDF

Termination director company with name termination date

Date: 31 May 2018

Action Date: 31 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-05-31

Officer name: Christopher John Bradshaw

Documents

View document PDF

Confirmation statement with updates

Date: 26 Mar 2018

Action Date: 08 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-08

Documents

View document PDF

Termination secretary company with name termination date

Date: 02 Jan 2018

Action Date: 01 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Christine Evans

Termination date: 2018-01-01

Documents

View document PDF

Appoint person secretary company with name date

Date: 02 Jan 2018

Action Date: 01 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Robin Fisher

Appointment date: 2018-01-01

Documents

View document PDF

Accounts with accounts type full

Date: 04 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 24 Jul 2017

Action Date: 24 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Christine Evans

Appointment date: 2017-07-24

Documents

View document PDF

Termination director company with name termination date

Date: 28 Apr 2017

Action Date: 28 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jasmit Kalra

Termination date: 2017-04-28

Documents

View document PDF

Confirmation statement with updates

Date: 23 Feb 2017

Action Date: 21 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-21

Documents

View document PDF

Accounts with accounts type full

Date: 06 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change person director company with change date

Date: 12 Sep 2016

Action Date: 12 Sep 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mark Jonathan Bull

Change date: 2016-09-12

Documents

View document PDF

Change person director company with change date

Date: 12 Sep 2016

Action Date: 12 Sep 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mark Jonathan Bull

Change date: 2016-09-12

Documents

View document PDF

Termination director company with name termination date

Date: 08 Aug 2016

Action Date: 05 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-08-05

Officer name: Joost Carel Sandor Gietelink

Documents

View document PDF

Appoint person director company with name date

Date: 05 Aug 2016

Action Date: 05 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-08-05

Officer name: Mr Christopher John Bradshaw

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Jul 2016

Action Date: 22 Jul 2016

Category: Address

Type: AD01

Change date: 2016-07-22

New address: 450 Capability Green Luton Bedfordshire LU1 3LU

Old address: 1st Floor Randstad Court Laporte Way Luton Bedfordshire LU4 8SB

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Feb 2016

Action Date: 21 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-21

Documents

View document PDF

Accounts with accounts type full

Date: 06 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Auditors resignation company

Date: 26 Aug 2015

Category: Auditors

Type: AUD

Documents

View document PDF

Change person director company with change date

Date: 08 Jul 2015

Action Date: 08 Jul 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Joost Carel Sandor Gietelink

Change date: 2015-07-08

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Apr 2015

Action Date: 21 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-21

Documents

View document PDF

Change person director company with change date

Date: 07 Apr 2015

Action Date: 21 Feb 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Jasmit Kalra

Change date: 2015-02-21

Documents

View document PDF

Accounts with accounts type full

Date: 01 Jul 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Feb 2014

Action Date: 21 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-21

Documents

View document PDF

Termination secretary company with name

Date: 31 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Alan Lowdell

Documents

View document PDF

Change person director company with change date

Date: 03 Jan 2014

Action Date: 03 Jan 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mark Jonathon Bull

Change date: 2014-01-03

Documents

View document PDF

Accounts with accounts type full

Date: 14 May 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Mar 2013

Action Date: 21 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-21

Documents

View document PDF

Termination director company with name

Date: 18 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jason Silk

Documents

View document PDF

Termination director company with name

Date: 18 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Tonks

Documents

View document PDF

Statement of companys objects

Date: 21 Jan 2013

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Accounts with accounts type full

Date: 24 Jul 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Feb 2012

Action Date: 21 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-21

Documents

View document PDF

Appoint person director company with name

Date: 22 Dec 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Joost Carel Sandor Gietelink

Documents

View document PDF

Termination director company with name

Date: 21 Dec 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Colin Reader

Documents

View document PDF

Change person director company with change date

Date: 05 Oct 2011

Action Date: 04 Oct 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-10-04

Officer name: Jasmit Kalra

Documents

View document PDF

Change person director company with change date

Date: 05 Oct 2011

Action Date: 04 Oct 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Jason Rolf William Silk

Change date: 2011-10-04

Documents

View document PDF

Accounts with accounts type full

Date: 28 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Termination director company with name

Date: 27 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Steven Ware

Documents

View document PDF

Change person director company with change date

Date: 30 Aug 2011

Action Date: 30 Aug 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mark Jonathon Bull

Change date: 2011-08-30

Documents

View document PDF

Change person director company with change date

Date: 30 Aug 2011

Action Date: 21 Jul 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-07-21

Officer name: Mr Paul David Tonks

Documents

View document PDF

Termination director company with name

Date: 15 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Brian Wilkinson

Documents

View document PDF

Appoint person director company with name

Date: 06 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Owen Neil Goodhead

Documents

View document PDF

Change registered office address company with date old address

Date: 01 Jul 2011

Action Date: 01 Jul 2011

Category: Address

Type: AD01

Change date: 2011-07-01

Old address: 1St Floor, Regent Court, Laporte Way Luton Bedfordshire LU4 8SB United Kingdom

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Mar 2011

Action Date: 21 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-21

Documents

View document PDF

Termination secretary company with name

Date: 10 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Anthony Du Puy

Documents

View document PDF

Appoint person secretary company with name

Date: 10 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Alan Gordon Lowdell

Documents

View document PDF

Accounts with accounts type group

Date: 28 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Mar 2010

Action Date: 21 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-21

Documents

View document PDF

Memorandum articles

Date: 26 Jan 2010

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Certificate change of name company

Date: 26 Jan 2010

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed hill mcglynn & associates LIMITED\certificate issued on 26/01/10

Documents

View document PDF

Resolution

Date: 13 Oct 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type group

Date: 10 Sep 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 03 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 21/02/09; full list of members

Documents

View document PDF

Auditors resignation company

Date: 29 Dec 2008

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 23 Sep 2008

Category: Address

Type: 287

Description: Registered office changed on 23/09/2008 from 1ST floor, regent court laporte way luton beds LU4 8SB united kingdom

Documents

View document PDF

Legacy

Date: 22 Sep 2008

Category: Address

Type: 287

Description: Registered office changed on 22/09/2008 from 2ND floor churchill house 26-30 upper marlborough road st albans hertfordshire AL1 3UU

Documents

View document PDF

Legacy

Date: 29 Aug 2008

Category: Officers

Type: 288b

Description: Appointment terminated director michael bower

Documents

View document PDF

Accounts with accounts type group

Date: 04 Jun 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 05 Mar 2008

Category: Annual-return

Type: 363a

Description: Return made up to 21/02/08; full list of members

Documents

View document PDF

Legacy

Date: 05 Mar 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / michael bower / 04/10/2007

Documents

View document PDF

Legacy

Date: 20 Jun 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type group

Date: 14 Apr 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 13 Mar 2007

Category: Annual-return

Type: 363a

Description: Return made up to 21/02/07; full list of members

Documents

View document PDF

Legacy

Date: 22 Feb 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Feb 2007

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 07 Feb 2007

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Accounts with accounts type group

Date: 25 Apr 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 24 Feb 2006

Category: Annual-return

Type: 363s

Description: Return made up to 21/02/06; full list of members

Documents

View document PDF

Legacy

Date: 08 Apr 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type group

Date: 04 Apr 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 25 Feb 2005

Category: Annual-return

Type: 363s

Description: Return made up to 21/02/05; full list of members

Documents

View document PDF

Legacy

Date: 15 Feb 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 Jun 2004

Category: Address

Type: 287

Description: Registered office changed on 25/06/04 from: select appointments holding LTD 7TH floor ziggurat grosvenor road st albans hertfordshire AL1 3HW

Documents

View document PDF


Some Companies

Number:SP02260R
Status:ACTIVE
Category:Industrial and Provident Society

KING WILLIAM HOUSE RESIDENTS ASSOCIATION LIMITED

CHARLESWORTH NICOLL & CO 31,CREDITON,EX17 3AJ

Number:01039024
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

MCMURTRY LTD.

PROSPECT HOUSE,DURSLEY,GL11 4JH

Number:03109320
Status:ACTIVE
Category:Private Limited Company

MEZZE RESTAURANT LIMITED

190 BILLET ROAD,LONDON,E17 5DX

Number:08614970
Status:ACTIVE
Category:Private Limited Company

MIDCARE SERVICES LTD

97 SEBA HOUSE,STOURBRIDGE,DY8 1EQ

Number:09891182
Status:ACTIVE
Category:Private Limited Company

S.A.L RESOURCES LTD

56 KIRKSTONE AVENUE,JARROW,NE32 4ES

Number:11906803
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source