PARKSIDE RECRUITMENT LIMITED
Status | ACTIVE |
Company No. | 01655502 |
Category | Private Limited Company |
Incorporated | 30 Jul 1982 |
Age | 41 years, 10 months, 6 days |
Jurisdiction | England Wales |
SUMMARY
PARKSIDE RECRUITMENT LIMITED is an active private limited company with number 01655502. It was incorporated 41 years, 10 months, 6 days ago, on 30 July 1982. The company address is Radius House First Floor Radius House First Floor, Watford, WD17 1HP, Herts.
Company Fillings
Confirmation statement with no updates
Date: 05 Oct 2023
Action Date: 13 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-13
Documents
Accounts with accounts type total exemption full
Date: 29 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Termination director company with name termination date
Date: 01 Dec 2022
Action Date: 29 Nov 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-11-29
Officer name: Robert Michael Parkinson
Documents
Accounts with accounts type total exemption full
Date: 03 Nov 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 14 Sep 2022
Action Date: 13 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-13
Documents
Appoint person director company with name date
Date: 02 Nov 2021
Action Date: 01 Nov 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Robert Michael Parkinson
Appointment date: 2021-11-01
Documents
Change to a person with significant control
Date: 13 Oct 2021
Action Date: 11 Dec 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2017-12-11
Psc name: 8a Investments Limited
Documents
Confirmation statement with no updates
Date: 13 Oct 2021
Action Date: 13 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-13
Documents
Accounts with accounts type full
Date: 07 Oct 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Accounts with accounts type full
Date: 11 Jan 2021
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with updates
Date: 02 Nov 2020
Action Date: 13 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-13
Documents
Confirmation statement with updates
Date: 30 Oct 2019
Action Date: 13 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-13
Documents
Accounts with accounts type full
Date: 09 Oct 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Change person director company with change date
Date: 21 Jan 2019
Action Date: 08 Jan 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-01-08
Officer name: Anthony Michael Goodwin
Documents
Change person director company with change date
Date: 14 Jan 2019
Action Date: 08 Jan 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Sagar Ramnik Ruparelia
Change date: 2019-01-08
Documents
Confirmation statement with updates
Date: 09 Nov 2018
Action Date: 13 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-13
Documents
Accounts with accounts type full
Date: 05 Oct 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 12 Oct 2017
Action Date: 13 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-13
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 Oct 2016
Action Date: 13 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-13
Documents
Accounts with accounts type full
Date: 12 Oct 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Appoint person director company with name date
Date: 09 Sep 2016
Action Date: 25 Aug 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-08-25
Officer name: Mr Sagar Ramnik Ruparelia
Documents
Accounts with accounts type full
Date: 12 Oct 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Oct 2015
Action Date: 13 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-13
Documents
Annual return company with made up date full list shareholders
Date: 23 Oct 2014
Action Date: 13 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-13
Documents
Accounts with accounts type full
Date: 01 Oct 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Appoint person secretary company with name
Date: 03 Jul 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Sagar Ramnik Ruparelia
Documents
Termination secretary company with name
Date: 03 Jul 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Tremayne Elson
Documents
Appoint person secretary company with name
Date: 05 Mar 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Tremayne Elson
Documents
Termination director company with name
Date: 05 Mar 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Ryall
Documents
Termination director company with name
Date: 12 Nov 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Russell
Documents
Termination director company with name
Date: 12 Nov 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Graeme Read
Documents
Accounts with accounts type small
Date: 08 Oct 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: 18 Sep 2013
Action Date: 13 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-13
Documents
Change registered office address company with date old address
Date: 21 Aug 2013
Action Date: 21 Aug 2013
Category: Address
Type: AD01
Old address: C/O C/O Hillier Hopkins Llp 64 Clarendon Road Watford Herts WD17 1DA United Kingdom
Change date: 2013-08-21
Documents
Accounts with accounts type small
Date: 05 Nov 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Legacy
Date: 23 Oct 2012
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
Documents
Legacy
Date: 23 Oct 2012
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
Documents
Legacy
Date: 29 Sep 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 13
Documents
Annual return company with made up date full list shareholders
Date: 24 Sep 2012
Action Date: 13 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-13
Documents
Change registered office address company with date old address
Date: 24 Sep 2012
Action Date: 24 Sep 2012
Category: Address
Type: AD01
Old address: 64 Baker Street London W1U 7GB
Change date: 2012-09-24
Documents
Legacy
Date: 19 May 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 12
Documents
Annual return company with made up date full list shareholders
Date: 07 Oct 2011
Action Date: 13 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-13
Documents
Legacy
Date: 13 Aug 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 11
Documents
Appoint person director company with name
Date: 05 Aug 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Anthony Michael Goodwin
Documents
Appoint person director company with name
Date: 05 Aug 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Michael Ryall
Documents
Appoint person director company with name
Date: 03 Aug 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Graeme Read
Documents
Appoint person director company with name
Date: 03 Aug 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Paul Dean Russell
Documents
Termination director company with name
Date: 03 Aug 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Chris Herrmannsen
Documents
Termination director company with name
Date: 03 Aug 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Frome
Documents
Change registered office address company with date old address
Date: 03 Aug 2011
Action Date: 03 Aug 2011
Category: Address
Type: AD01
Change date: 2011-08-03
Old address: C/O C/O Hillier Hopkins Llp 64 Clarendon Road Watford Herts WD17 1DA United Kingdom
Documents
Change registered office address company with date old address
Date: 28 Jul 2011
Action Date: 28 Jul 2011
Category: Address
Type: AD01
Old address: Gray's Inn House 127 Clerkenwell Road London EC1R 5DB
Change date: 2011-07-28
Documents
Resolution
Date: 27 Jul 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Statement of companys objects
Date: 27 Jul 2011
Category: Change-of-constitution
Type: CC04
Documents
Legacy
Date: 25 Jul 2011
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
Documents
Miscellaneous
Date: 15 Jul 2011
Category: Miscellaneous
Type: MISC
Description: Section 519
Documents
Accounts with accounts type full
Date: 04 Jul 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Accounts with accounts type full
Date: 21 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: 16 Sep 2010
Action Date: 13 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-13
Documents
Legacy
Date: 27 Feb 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 10
Documents
Change person director company with change date
Date: 19 Jan 2010
Action Date: 19 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-19
Officer name: Chris Herrmannsen
Documents
Annual return company with made up date full list shareholders
Date: 05 Oct 2009
Action Date: 13 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-13
Documents
Accounts with accounts type full
Date: 16 Sep 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 22 May 2009
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 9
Documents
Legacy
Date: 07 Jan 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / andrew frome / 12/11/2008
Documents
Legacy
Date: 16 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 13/09/08; full list of members
Documents
Accounts with accounts type full
Date: 01 Sep 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 18 Dec 2007
Category: Annual-return
Type: 363s
Description: Return made up to 13/09/07; no change of members
Documents
Accounts with accounts type full
Date: 03 Oct 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Resolution
Date: 27 Jul 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 27 Jul 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 27 Jul 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 27 Jul 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 27 Jul 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 27 Jul 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 20 Jul 2007
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 20 Jul 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Apr 2007
Category: Address
Type: 287
Description: Registered office changed on 20/04/07 from: third floor beaumont house kensington village avonmore road london W14 8TS
Documents
Legacy
Date: 16 Mar 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 24 Oct 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 24 Oct 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 21 Sep 2006
Category: Annual-return
Type: 363s
Description: Return made up to 13/09/06; full list of members
Documents
Legacy
Date: 08 Sep 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 30 Aug 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 30 Aug 2006
Category: Address
Type: 287
Description: Registered office changed on 30/08/06 from: one canada square canary wharf london E14 5AP
Documents
Legacy
Date: 30 Aug 2006
Category: Capital
Type: 155(6)a
Description: Declaration of assistance for shares acquisition
Documents
Legacy
Date: 30 Aug 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 30 Aug 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 30 Aug 2006
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Resolution
Date: 30 Aug 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 24 Aug 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 24 Aug 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type full
Date: 14 Aug 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 07 Aug 2006
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 07 Aug 2006
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 14 Feb 2006
Category: Address
Type: 287
Description: Registered office changed on 14/02/06 from: 3RD floor beaumont house kensington village avonmore road london W14 4TS
Documents
Legacy
Date: 14 Feb 2006
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 14 Feb 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 14 Feb 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 14 Feb 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
26 KIRKLEY DRIVE,HEANOR,DE75 7UR
Number: | 11862074 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 1, MILE END,HARROGATE,HG2 8AR
Number: | 10146263 |
Status: | ACTIVE |
Category: | Private Limited Company |
JUAN AIRPORT SERVICES AND TOURS LTD
18 SOUTHEND ROAD,LONDON,E6 2AA
Number: | 06488286 |
Status: | ACTIVE |
Category: | Private Limited Company |
176-178 STANLEY GROVE,MANCHESTER,M18 7DH
Number: | 11911270 |
Status: | ACTIVE |
Category: | Private Limited Company |
ADEN BUSINESS PARK NEWLANDS ROAD,ABERDEENSHIRE,AB42 5BP
Number: | SC465304 |
Status: | ACTIVE |
Category: | Private Limited Company |
141-143 UNION STREET,OLDHAM,OL1 1TE
Number: | 11233140 |
Status: | ACTIVE |
Category: | Private Limited Company |