HR GO RECRUIT VENTURES LIMITED
Status | ACTIVE |
Company No. | 03157727 |
Category | Private Limited Company |
Incorporated | 12 Feb 1996 |
Age | 28 years, 3 months, 21 days |
Jurisdiction | England Wales |
SUMMARY
HR GO RECRUIT VENTURES LIMITED is an active private limited company with number 03157727. It was incorporated 28 years, 3 months, 21 days ago, on 12 February 1996. The company address is The Cedars The Cedars, Ashford, TN23 1RQ, Kent, England.
Company Fillings
Confirmation statement with no updates
Date: 14 Mar 2024
Action Date: 12 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-12
Documents
Accounts with accounts type dormant
Date: 12 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 22 Feb 2023
Action Date: 12 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-12
Documents
Change person director company with change date
Date: 03 Jan 2023
Action Date: 17 Sep 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr John Matthew Parkinson
Change date: 2022-09-17
Documents
Accounts with accounts type dormant
Date: 09 Jun 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Mortgage satisfy charge full
Date: 09 May 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 5
Documents
Mortgage satisfy charge full
Date: 09 May 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 4
Documents
Confirmation statement with no updates
Date: 01 Mar 2022
Action Date: 12 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-12
Documents
Accounts with accounts type dormant
Date: 05 Nov 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Change registered office address company with date old address new address
Date: 05 Oct 2021
Action Date: 05 Oct 2021
Category: Address
Type: AD01
Change date: 2021-10-05
New address: The Cedars Church Road Ashford Kent TN23 1RQ
Old address: Wellington House Church Road Ashford Kent TN23 1RE
Documents
Confirmation statement with no updates
Date: 20 Apr 2021
Action Date: 12 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-12
Documents
Accounts with accounts type dormant
Date: 04 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 29 Apr 2020
Action Date: 12 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-12
Documents
Accounts with accounts type dormant
Date: 15 Aug 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Resolution
Date: 01 Jul 2019
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 20 Mar 2019
Action Date: 12 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-12
Documents
Accounts with accounts type dormant
Date: 13 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 20 Mar 2018
Action Date: 12 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-12
Documents
Accounts with accounts type dormant
Date: 10 Aug 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 19 Apr 2017
Action Date: 12 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-12
Documents
Accounts with accounts type dormant
Date: 02 Oct 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: 07 Mar 2016
Action Date: 12 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-12
Documents
Accounts with accounts type dormant
Date: 29 Sep 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: 13 Apr 2015
Action Date: 12 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-12
Documents
Certificate change of name company
Date: 16 Jan 2015
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed anderson's (uk) LTD\certificate issued on 16/01/15
Documents
Appoint person director company with name date
Date: 24 Oct 2014
Action Date: 15 Aug 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-08-15
Officer name: Mr John Matthew Parkinson
Documents
Appoint person secretary company with name date
Date: 15 Oct 2014
Action Date: 15 Aug 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: John Matthew Parkinson
Appointment date: 2014-08-15
Documents
Termination secretary company with name termination date
Date: 14 Oct 2014
Action Date: 15 Aug 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Hugh Edward Billot
Termination date: 2014-08-15
Documents
Termination director company with name termination date
Date: 14 Oct 2014
Action Date: 15 Aug 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-08-15
Officer name: Hugh Edward Billot
Documents
Accounts with accounts type dormant
Date: 03 Sep 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 Mar 2014
Action Date: 12 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-12
Documents
Gazette filings brought up to date
Date: 15 Jun 2013
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 12 Jun 2013
Action Date: 12 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-12
Documents
Termination director company with name
Date: 11 Jun 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mark Kingston
Documents
Appoint person secretary company with name
Date: 11 Jun 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Dr Hugh Edward Billot
Documents
Appoint person director company with name
Date: 11 Jun 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr Hugh Edward Billot
Documents
Termination secretary company with name
Date: 11 Jun 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Mark Kingston
Documents
Accounts with accounts type total exemption full
Date: 05 Feb 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Legacy
Date: 19 Mar 2012
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
Documents
Legacy
Date: 19 Mar 2012
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 2
Documents
Annual return company with made up date full list shareholders
Date: 01 Mar 2012
Action Date: 12 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-12
Documents
Accounts with accounts type total exemption full
Date: 08 Feb 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Appoint person director company with name
Date: 03 Feb 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mark Andrew Kingston
Documents
Termination director company with name
Date: 03 Feb 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christopher Harvey
Documents
Accounts with accounts type total exemption small
Date: 20 Sep 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: 11 Apr 2011
Action Date: 12 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-12
Documents
Accounts with accounts type full
Date: 05 Oct 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Termination director company with name
Date: 27 Apr 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Parkinson
Documents
Appoint person director company with name
Date: 27 Apr 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Christopher Robert Harvey
Documents
Annual return company with made up date full list shareholders
Date: 20 Apr 2010
Action Date: 12 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-12
Documents
Accounts with accounts type full
Date: 01 Nov 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 17 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 12/02/09; full list of members
Documents
Legacy
Date: 17 Apr 2009
Category: Officers
Type: 288b
Description: Appointment terminated director bruce wheelan
Documents
Legacy
Date: 19 Jan 2009
Category: Officers
Type: 288b
Description: Appointment terminated director anthony prior
Documents
Legacy
Date: 15 Jan 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary anthony prior
Documents
Legacy
Date: 15 Jan 2009
Category: Officers
Type: 288a
Description: Secretary appointed mr mark andrew kingston
Documents
Accounts with accounts type full
Date: 24 Oct 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 01 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 12/02/08; full list of members
Documents
Legacy
Date: 12 Feb 2008
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 28 Sep 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 27 Sep 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 25 May 2007
Category: Annual-return
Type: 363a
Description: Return made up to 12/02/07; full list of members
Documents
Legacy
Date: 05 Dec 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type full
Date: 16 Oct 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 10 Apr 2006
Category: Annual-return
Type: 363a
Description: Return made up to 12/02/06; full list of members
Documents
Legacy
Date: 30 Mar 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 28 Jul 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type full
Date: 02 Jun 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 04 May 2005
Category: Annual-return
Type: 363s
Description: Return made up to 12/02/05; full list of members
Documents
Legacy
Date: 27 Jan 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 27 Jan 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 27 Jan 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Resolution
Date: 27 Jan 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 27 Jan 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 19 Jan 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Resolution
Date: 13 Jan 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type full
Date: 01 Jun 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 21 May 2004
Category: Annual-return
Type: 363a
Description: Return made up to 12/02/04; full list of members
Documents
Legacy
Date: 21 May 2004
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 24 Feb 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type full
Date: 10 May 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 08 May 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 May 2003
Category: Annual-return
Type: 363a
Description: Return made up to 12/02/03; full list of members
Documents
Legacy
Date: 08 May 2003
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 08 May 2003
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 23 Apr 2003
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 19 Feb 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 04 Feb 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 04 Feb 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 02 Aug 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 02 Aug 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 23 May 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 12 Apr 2002
Category: Annual-return
Type: 363a
Description: Return made up to 12/02/02; full list of members
Documents
Legacy
Date: 13 Sep 2001
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 16 May 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 26 Apr 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 09 Apr 2001
Category: Annual-return
Type: 363a
Description: Return made up to 12/02/01; full list of members
Documents
Accounts with accounts type full
Date: 26 May 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 16 Mar 2000
Category: Annual-return
Type: 363a
Description: Return made up to 12/02/00; full list of members
Documents
Some Companies
THE BLADE,READING,RG1 3BE
Number: | OC342692 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
97 YARMOUTH ROAD,NORWICH,NR7 0HF
Number: | 07601824 |
Status: | ACTIVE |
Category: | Private Limited Company |
91 SOHO HILL,BIRMINGHAM,B19 1AY
Number: | 11662656 |
Status: | ACTIVE |
Category: | Private Limited Company |
26 BEECHWOOD AVENUE,CHATHAM,ME5 7HH
Number: | 11887478 |
Status: | ACTIVE |
Category: | Private Limited Company |
TRAFALGAR COURT,LYMINGTON,SO41 8FA
Number: | 02408456 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 FORDHAM COURT 9-13 DE VERE GARDENS,LONDON,W8 5AP
Number: | 11795357 |
Status: | ACTIVE |
Category: | Private Limited Company |