HANDLE RECRUITMENT LIMITED
Status | ACTIVE |
Company No. | 01419017 |
Category | Private Limited Company |
Incorporated | 10 May 1979 |
Age | 45 years, 30 days |
Jurisdiction | England Wales |
SUMMARY
HANDLE RECRUITMENT LIMITED is an active private limited company with number 01419017. It was incorporated 45 years, 30 days ago, on 10 May 1979. The company address is 164-182 Oxford Street, London, W1D 1NN, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 18 Oct 2023
Action Date: 20 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-20
Documents
Accounts with accounts type full
Date: 29 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Capital name of class of shares
Date: 20 Oct 2022
Category: Capital
Type: SH08
Documents
Resolution
Date: 20 Oct 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 18 Oct 2022
Action Date: 20 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-20
Documents
Accounts with accounts type full
Date: 26 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 11 Oct 2021
Action Date: 20 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-20
Documents
Accounts with accounts type full
Date: 21 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Mortgage satisfy charge full
Date: 15 Jun 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Accounts with accounts type full
Date: 29 Sep 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with updates
Date: 21 Sep 2020
Action Date: 20 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-20
Documents
Resolution
Date: 20 Aug 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital name of class of shares
Date: 14 Aug 2020
Category: Capital
Type: SH08
Documents
Confirmation statement with no updates
Date: 25 Sep 2019
Action Date: 20 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-20
Documents
Accounts with accounts type full
Date: 09 Jul 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 26 Sep 2018
Action Date: 20 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-20
Documents
Accounts with accounts type full
Date: 23 Jul 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Accounts with accounts type full
Date: 05 Oct 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 20 Sep 2017
Action Date: 20 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-20
Documents
Notification of a person with significant control
Date: 13 Sep 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Stella Walker
Notification date: 2016-04-06
Documents
Notification of a person with significant control
Date: 13 Sep 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Peter Tafler
Notification date: 2016-04-06
Documents
Withdrawal of a person with significant control statement
Date: 13 Sep 2017
Action Date: 13 Sep 2017
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2017-09-13
Documents
Termination secretary company with name termination date
Date: 21 Mar 2017
Action Date: 20 Jul 2016
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2016-07-20
Officer name: Debbie Spencer
Documents
Change registered office address company with date old address new address
Date: 10 Mar 2017
Action Date: 10 Mar 2017
Category: Address
Type: AD01
Change date: 2017-03-10
New address: 164-182 Oxford Street London W1D 1NN
Old address: 7 Portman Mews South London W1H 6AY
Documents
Confirmation statement with updates
Date: 20 Oct 2016
Action Date: 20 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-20
Documents
Accounts with accounts type group
Date: 21 Aug 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Oct 2015
Action Date: 20 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-20
Documents
Accounts with accounts type total exemption small
Date: 20 Aug 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: 24 Oct 2014
Action Date: 01 Jan 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Peter Tafler
Change date: 2014-01-01
Documents
Annual return company with made up date full list shareholders
Date: 15 Oct 2014
Action Date: 20 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-20
Documents
Accounts with accounts type total exemption small
Date: 26 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 01 Aug 2014
Action Date: 30 Jul 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2014-07-30
Charge number: 014190170003
Documents
Mortgage create with deed with charge number
Date: 07 May 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 014190170002
Documents
Change person director company with change date
Date: 04 Dec 2013
Action Date: 04 Dec 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Peter Tafler
Change date: 2013-12-04
Documents
Annual return company with made up date full list shareholders
Date: 24 Sep 2013
Action Date: 20 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-20
Documents
Accounts with accounts type small
Date: 21 Aug 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: 01 Oct 2012
Action Date: 20 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-20
Documents
Accounts with accounts type small
Date: 15 Aug 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 Nov 2011
Action Date: 20 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-20
Documents
Accounts with accounts type small
Date: 23 Aug 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Oct 2010
Action Date: 20 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-20
Documents
Change person director company with change date
Date: 12 Oct 2010
Action Date: 12 Oct 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Stella Walker
Change date: 2010-10-12
Documents
Change person director company with change date
Date: 12 Oct 2010
Action Date: 12 Oct 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-10-12
Officer name: Peter Tafler
Documents
Change registered office address company with date old address
Date: 01 Oct 2010
Action Date: 01 Oct 2010
Category: Address
Type: AD01
Change date: 2010-10-01
Old address: 55 Loudoun Road Saint Johns Wood London NW8 0DL
Documents
Legacy
Date: 12 Aug 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Termination secretary company with name
Date: 22 Jun 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Pamela Henry
Documents
Appoint person secretary company with name
Date: 22 Jun 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Debbie Spencer
Documents
Accounts with accounts type small
Date: 21 Jun 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Legacy
Date: 21 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 20/09/09; full list of members
Documents
Legacy
Date: 11 Feb 2009
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/09/2009 to 31/12/2009
Documents
Accounts with accounts type small
Date: 17 Dec 2008
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 18 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 20/09/08; no change of members
Documents
Accounts with accounts type small
Date: 09 Jul 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 08 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 20/09/07; no change of members
Documents
Legacy
Date: 12 Aug 2007
Category: Capital
Type: 88(2)R
Description: Ad 24/07/07--------- £ si [email protected]=9900 £ ic 100/10000
Documents
Legacy
Date: 12 Aug 2007
Category: Capital
Type: 123
Description: Nc inc already adjusted 24/07/07
Documents
Legacy
Date: 12 Aug 2007
Category: Capital
Type: 122
Description: S-div 24/07/07
Documents
Resolution
Date: 12 Aug 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 12 Aug 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 12 Aug 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 12 Aug 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 12 Aug 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 12 Aug 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type small
Date: 03 Jul 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Accounts with accounts type total exemption small
Date: 07 Dec 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 17 Oct 2006
Category: Annual-return
Type: 363a
Description: Return made up to 20/09/06; full list of members
Documents
Resolution
Date: 15 Nov 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 27 Sep 2005
Category: Annual-return
Type: 363s
Description: Return made up to 20/09/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 05 Aug 2005
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Legacy
Date: 12 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 20/09/04; full list of members
Documents
Accounts with accounts type medium
Date: 03 Aug 2004
Action Date: 30 Sep 2003
Category: Accounts
Type: AA
Made up date: 2003-09-30
Documents
Legacy
Date: 29 Oct 2003
Category: Annual-return
Type: 363s
Description: Return made up to 20/09/03; full list of members
Documents
Legacy
Date: 21 Oct 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type medium
Date: 14 Mar 2003
Action Date: 30 Sep 2002
Category: Accounts
Type: AA
Made up date: 2002-09-30
Documents
Legacy
Date: 04 Nov 2002
Category: Annual-return
Type: 363a
Description: Return made up to 20/09/02; full list of members
Documents
Legacy
Date: 16 Oct 2002
Category: Address
Type: 287
Description: Registered office changed on 16/10/02 from: regina house 124 finchley road london NW35JS
Documents
Legacy
Date: 11 Sep 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type medium
Date: 03 Aug 2002
Action Date: 30 Sep 2001
Category: Accounts
Type: AA
Made up date: 2001-09-30
Documents
Legacy
Date: 21 Mar 2002
Category: Annual-return
Type: 363a
Description: Return made up to 20/09/01; full list of members
Documents
Legacy
Date: 19 Nov 2001
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 19 Nov 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type small
Date: 25 Jul 2001
Action Date: 30 Sep 2000
Category: Accounts
Type: AA
Made up date: 2000-09-30
Documents
Legacy
Date: 16 Oct 2000
Category: Annual-return
Type: 363a
Description: Return made up to 20/09/00; full list of members
Documents
Accounts with accounts type small
Date: 11 May 2000
Action Date: 30 Sep 1999
Category: Accounts
Type: AA
Made up date: 1999-09-30
Documents
Legacy
Date: 04 Oct 1999
Category: Annual-return
Type: 363a
Description: Return made up to 20/09/99; full list of members
Documents
Accounts with accounts type small
Date: 22 Jun 1999
Action Date: 30 Sep 1998
Category: Accounts
Type: AA
Made up date: 1998-09-30
Documents
Legacy
Date: 28 Sep 1998
Category: Annual-return
Type: 363a
Description: Return made up to 20/09/98; full list of members
Documents
Accounts with accounts type small
Date: 29 Jul 1998
Action Date: 30 Sep 1997
Category: Accounts
Type: AA
Made up date: 1997-09-30
Documents
Legacy
Date: 17 Apr 1998
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 11 Nov 1997
Category: Annual-return
Type: 363a
Description: Return made up to 20/09/97; full list of members
Documents
Legacy
Date: 28 Oct 1997
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type small
Date: 31 Jul 1997
Action Date: 30 Sep 1996
Category: Accounts
Type: AA
Made up date: 1996-09-30
Documents
Legacy
Date: 19 Nov 1996
Category: Annual-return
Type: 363a
Description: Return made up to 20/09/96; full list of members
Documents
Legacy
Date: 09 Nov 1996
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 09 Nov 1996
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Accounts with accounts type small
Date: 04 Aug 1996
Action Date: 30 Sep 1995
Category: Accounts
Type: AA
Made up date: 1995-09-30
Documents
Legacy
Date: 25 Sep 1995
Category: Annual-return
Type: 363x
Description: Return made up to 20/09/95; full list of members
Documents
Accounts with accounts type small
Date: 01 Aug 1995
Action Date: 30 Sep 1994
Category: Accounts
Type: AA
Made up date: 1994-09-30
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Some Companies
BUY-INVESTMENT-PROPERTIES LIMITED
BUY INVESTMENT PROPERTIES LTD VICARAGE CHAMBERS,LEEDS,LS1 2LH
Number: | 06456493 |
Status: | ACTIVE |
Category: | Private Limited Company |
13 GLENBURN TERRACE,BAILLIESTON,ML1 4ED
Number: | SC618805 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT .3, AL-AMIN BUILDINGS GROSVENOR ROAD,BIRMINGHAM,B6 7LZ
Number: | 05482490 |
Status: | ACTIVE |
Category: | Private Limited Company |
INSULATION ENERGY GROUP LIMITED
9 - 11 VITTORIA STREET,BIRMINGHAM,B1 3ND
Number: | 11048037 |
Status: | ACTIVE |
Category: | Private Limited Company |
CRANHAM HOUSE,NR KIDDERMINATER,DY10 4DL
Number: | 05946038 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 SAMPSON GARDENS,TRURO,TR3 7RS
Number: | 11885014 |
Status: | ACTIVE |
Category: | Private Limited Company |