RANDSTAD CPE LIMITED
Status | ACTIVE |
Company No. | 01275025 |
Category | Private Limited Company |
Incorporated | 27 Aug 1976 |
Age | 47 years, 8 months, 25 days |
Jurisdiction | England 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
Dissolution application strike off company
Date: 22 Apr 2024
Category: Dissolution
Type: DS01
Documents
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
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
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
Legacy
Date: 05 Sep 2023
Category: Capital
Type: SH20
Description: Statement by Directors
Documents
Legacy
Date: 05 Sep 2023
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 01/09/23
Documents
Legacy
Date: 05 Sep 2023
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 01/09/23
Documents
Resolution
Date: 05 Sep 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Termination secretary company with name
Date: 31 Jan 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Alan Lowdell
Documents
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
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
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
Termination director company with name
Date: 18 Feb 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jason Silk
Documents
Termination director company with name
Date: 18 Feb 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Tonks
Documents
Statement of companys objects
Date: 21 Jan 2013
Category: Change-of-constitution
Type: CC04
Documents
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
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
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
Termination director company with name
Date: 21 Dec 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Colin Reader
Documents
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
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
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
Termination director company with name
Date: 27 Sep 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Steven Ware
Documents
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
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
Termination director company with name
Date: 15 Jul 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Brian Wilkinson
Documents
Appoint person director company with name
Date: 06 Jul 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Owen Neil Goodhead
Documents
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
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
Termination secretary company with name
Date: 10 Jan 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Anthony Du Puy
Documents
Appoint person secretary company with name
Date: 10 Jan 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Alan Gordon Lowdell
Documents
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
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
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
Resolution
Date: 13 Oct 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
Legacy
Date: 03 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 21/02/09; full list of members
Documents
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
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
Legacy
Date: 29 Aug 2008
Category: Officers
Type: 288b
Description: Appointment terminated director michael bower
Documents
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
Legacy
Date: 05 Mar 2008
Category: Annual-return
Type: 363a
Description: Return made up to 21/02/08; full list of members
Documents
Legacy
Date: 05 Mar 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / michael bower / 04/10/2007
Documents
Legacy
Date: 20 Jun 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
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
Legacy
Date: 13 Mar 2007
Category: Annual-return
Type: 363a
Description: Return made up to 21/02/07; full list of members
Documents
Legacy
Date: 22 Feb 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 Feb 2007
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 07 Feb 2007
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
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
Legacy
Date: 24 Feb 2006
Category: Annual-return
Type: 363s
Description: Return made up to 21/02/06; full list of members
Documents
Legacy
Date: 08 Apr 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
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
Legacy
Date: 25 Feb 2005
Category: Annual-return
Type: 363s
Description: Return made up to 21/02/05; full list of members
Documents
Legacy
Date: 15 Feb 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
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
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) |
PROSPECT HOUSE,DURSLEY,GL11 4JH
Number: | 03109320 |
Status: | ACTIVE |
Category: | Private Limited Company |
190 BILLET ROAD,LONDON,E17 5DX
Number: | 08614970 |
Status: | ACTIVE |
Category: | Private Limited Company |
97 SEBA HOUSE,STOURBRIDGE,DY8 1EQ
Number: | 09891182 |
Status: | ACTIVE |
Category: | Private Limited Company |
56 KIRKSTONE AVENUE,JARROW,NE32 4ES
Number: | 11906803 |
Status: | ACTIVE |
Category: | Private Limited Company |