CHOICE RECRUITMENT LIMITED
Status | ACTIVE |
Company No. | 03174236 |
Category | Private Limited Company |
Incorporated | 18 Mar 1996 |
Age | 28 years, 2 months, 14 days |
Jurisdiction | England Wales |
SUMMARY
CHOICE RECRUITMENT LIMITED is an active private limited company with number 03174236. It was incorporated 28 years, 2 months, 14 days ago, on 18 March 1996. The company address is Unit 10, Flag Business Exchange Unit 10, Flag Business Exchange, Peterborough, PE1 5TX, England.
Company Fillings
Change person director company with change date
Date: 10 May 2024
Action Date: 10 May 2024
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Jeffrey Fowler
Change date: 2024-05-10
Documents
Confirmation statement with no updates
Date: 18 Mar 2024
Action Date: 18 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-18
Documents
Accounts with accounts type dormant
Date: 22 Jun 2023
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Confirmation statement with no updates
Date: 22 Mar 2023
Action Date: 18 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-18
Documents
Accounts with accounts type dormant
Date: 27 Oct 2022
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with no updates
Date: 18 Mar 2022
Action Date: 18 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-18
Documents
Accounts with accounts type dormant
Date: 03 Dec 2021
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Change registered office address company with date old address new address
Date: 20 Jul 2021
Action Date: 20 Jul 2021
Category: Address
Type: AD01
Change date: 2021-07-20
New address: Unit 10, Flag Business Exchange Vicarage Farm Road Peterborough PE1 5TX
Old address: Unit 3B, Flag Business Exchange Vicarage Farm Road Peterborough PE1 5TX England
Documents
Confirmation statement with no updates
Date: 18 Mar 2021
Action Date: 18 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-18
Documents
Accounts with accounts type dormant
Date: 21 May 2020
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with no updates
Date: 18 Mar 2020
Action Date: 18 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-18
Documents
Accounts with accounts type dormant
Date: 18 Dec 2019
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with no updates
Date: 18 Mar 2019
Action Date: 18 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-18
Documents
Change registered office address company with date old address new address
Date: 19 Dec 2018
Action Date: 19 Dec 2018
Category: Address
Type: AD01
Old address: 1 Bramhall Place Storeys Bar Road Peterborough PE1 5YS
New address: Unit 3B, Flag Business Exchange Vicarage Farm Road Peterborough PE1 5TX
Change date: 2018-12-19
Documents
Accounts with accounts type dormant
Date: 18 Jul 2018
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 19 Mar 2018
Action Date: 18 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-18
Documents
Change to a person with significant control
Date: 21 Feb 2018
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Hales Group Limited
Change date: 2016-04-06
Documents
Accounts with accounts type micro entity
Date: 24 May 2017
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 04 Apr 2017
Action Date: 18 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-18
Documents
Accounts with accounts type total exemption small
Date: 31 May 2016
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Apr 2016
Action Date: 18 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-18
Documents
Accounts with accounts type total exemption small
Date: 03 Jun 2015
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Apr 2015
Action Date: 18 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-18
Documents
Change registered office address company with date old address new address
Date: 26 Nov 2014
Action Date: 26 Nov 2014
Category: Address
Type: AD01
Old address: 6 West Street Bourne Lincolnshire PE10 9NE
Change date: 2014-11-26
New address: 1 Bramhall Place Storeys Bar Road Peterborough PE1 5YS
Documents
Accounts with accounts type total exemption small
Date: 12 Jun 2014
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 25 Mar 2014
Action Date: 18 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-18
Documents
Accounts with accounts type total exemption small
Date: 09 Dec 2013
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 21 Mar 2013
Action Date: 18 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-18
Documents
Accounts with accounts type total exemption small
Date: 01 Feb 2013
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Mar 2012
Action Date: 18 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-18
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2012
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Termination director company with name
Date: 19 Dec 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Trevor Jacobs
Documents
Termination secretary company with name
Date: 16 Dec 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Trevor Jacobs
Documents
Termination director company with name
Date: 16 Dec 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Trevor Jacobs
Documents
Annual return company with made up date full list shareholders
Date: 18 Mar 2011
Action Date: 18 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-18
Documents
Accounts with accounts type total exemption small
Date: 24 Feb 2011
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Annual return company with made up date full list shareholders
Date: 30 Mar 2010
Action Date: 18 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-18
Documents
Accounts with accounts type total exemption small
Date: 03 Feb 2010
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Change registered office address company with date old address
Date: 03 Feb 2010
Action Date: 03 Feb 2010
Category: Address
Type: AD01
Old address: 81-83 High Street Rayleigh Essex SS6 7EJ United Kingdom
Change date: 2010-02-03
Documents
Change account reference date company previous extended
Date: 06 Oct 2009
Action Date: 30 Apr 2009
Category: Accounts
Type: AA01
New date: 2009-04-30
Made up date: 2008-12-31
Documents
Gazette filings brought up to date
Date: 02 Sep 2009
Category: Gazette
Type: DISS40
Documents
Legacy
Date: 01 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 18/03/09; full list of members
Documents
Legacy
Date: 01 Sep 2009
Category: Address
Type: 287
Description: Registered office changed on 01/09/2009 from 81-83 high street rayleigh essex SS6 7EJ
Documents
Legacy
Date: 01 Sep 2009
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 01 Sep 2009
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 24 Jun 2009
Category: Address
Type: 287
Description: Registered office changed on 24/06/2009 from 83 high street rayleigh essex SS6 7EJ
Documents
Accounts with accounts type total exemption small
Date: 01 Feb 2009
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 23 Jun 2008
Category: Officers
Type: 288a
Description: Secretary appointed trevor jacobs
Documents
Legacy
Date: 23 Jun 2008
Category: Officers
Type: 288a
Description: Director appointed trevor jacobs
Documents
Legacy
Date: 20 Jun 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary rayleigh company services LTD
Documents
Legacy
Date: 17 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 18/03/08; full list of members
Documents
Legacy
Date: 16 Jun 2008
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 17 Jul 2007
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/06/07 to 31/12/07
Documents
Legacy
Date: 27 Jun 2007
Category: Annual-return
Type: 363a
Description: Return made up to 18/03/07; full list of members
Documents
Legacy
Date: 21 Mar 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 13 Feb 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 13 Feb 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 13 Feb 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Feb 2007
Category: Address
Type: 287
Description: Registered office changed on 13/02/07 from: 35B high street stevenage hertfordshire
Documents
Accounts with accounts type total exemption small
Date: 02 Oct 2006
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Accounts with accounts type total exemption small
Date: 27 Apr 2006
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Legacy
Date: 23 Mar 2006
Category: Annual-return
Type: 363a
Description: Return made up to 18/03/06; full list of members
Documents
Resolution
Date: 19 Jan 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 19 Jan 2006
Category: Capital
Type: 169
Description: £ ic 24600/12300 28/12/05 £ sr 12300@1=12300
Documents
Accounts with accounts type total exemption small
Date: 06 May 2005
Action Date: 30 Jun 2004
Category: Accounts
Type: AA
Made up date: 2004-06-30
Documents
Legacy
Date: 04 Apr 2005
Category: Annual-return
Type: 363s
Description: Return made up to 18/03/05; full list of members
Documents
Legacy
Date: 30 Mar 2005
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 29 Jun 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type small
Date: 06 May 2004
Action Date: 30 Jun 2003
Category: Accounts
Type: AA
Made up date: 2003-06-30
Documents
Legacy
Date: 07 Apr 2004
Category: Annual-return
Type: 363s
Description: Return made up to 18/03/04; full list of members
Documents
Accounts with accounts type small
Date: 30 Apr 2003
Action Date: 30 Jun 2002
Category: Accounts
Type: AA
Made up date: 2002-06-30
Documents
Resolution
Date: 12 Apr 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 12 Apr 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 12 Apr 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 12 Apr 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 12 Apr 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 04 Apr 2003
Category: Annual-return
Type: 363s
Description: Return made up to 18/03/03; full list of members
Documents
Accounts with accounts type small
Date: 03 May 2002
Action Date: 30 Jun 2001
Category: Accounts
Type: AA
Made up date: 2001-06-30
Documents
Legacy
Date: 04 Apr 2002
Category: Annual-return
Type: 363s
Description: Return made up to 18/03/02; full list of members
Documents
Accounts with accounts type small
Date: 24 Apr 2001
Action Date: 30 Jun 2000
Category: Accounts
Type: AA
Made up date: 2000-06-30
Documents
Legacy
Date: 23 Mar 2001
Category: Annual-return
Type: 363s
Description: Return made up to 18/03/01; full list of members
Documents
Accounts with accounts type small
Date: 21 Apr 2000
Action Date: 30 Jun 1999
Category: Accounts
Type: AA
Made up date: 1999-06-30
Documents
Legacy
Date: 05 Apr 2000
Category: Annual-return
Type: 363s
Description: Return made up to 18/03/00; full list of members
Documents
Accounts with accounts type small
Date: 27 Apr 1999
Action Date: 30 Jun 1998
Category: Accounts
Type: AA
Made up date: 1998-06-30
Documents
Legacy
Date: 22 Mar 1999
Category: Annual-return
Type: 363s
Description: Return made up to 18/03/99; no change of members
Documents
Legacy
Date: 30 Mar 1998
Category: Annual-return
Type: 363s
Description: Return made up to 18/03/98; no change of members
Documents
Accounts with accounts type small
Date: 21 Jan 1998
Action Date: 30 Jun 1997
Category: Accounts
Type: AA
Made up date: 1997-06-30
Documents
Legacy
Date: 12 Mar 1997
Category: Annual-return
Type: 363s
Description: Return made up to 18/03/97; full list of members
Documents
Resolution
Date: 31 Jul 1996
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 31 Jul 1996
Category: Capital
Type: 88(2)R
Description: Ad 24/06/96--------- £ si 24599@1=24599 £ ic 1/24600
Documents
Resolution
Date: 12 Apr 1996
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 31 Mar 1996
Category: Officers
Type: 288
Description: New secretary appointed
Documents
Legacy
Date: 31 Mar 1996
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 31 Mar 1996
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 31 Mar 1996
Category: Officers
Type: 288
Description: Secretary resigned
Documents
Legacy
Date: 31 Mar 1996
Category: Accounts
Type: 224
Description: Accounting reference date notified as 30/06
Documents
Some Companies
24 HOURS TAXI GRANTHAM LIMITED
7 KEATS AVENUE,GRANTHAM,NG31 9NN
Number: | 11004815 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 EASTRY PARK,EASTRY , KENT,CT13 0JL
Number: | 11382110 |
Status: | ACTIVE |
Category: | Private Limited Company |
62 GERALD ROAD,BARNSLEY,S70 3BJ
Number: | 11786111 |
Status: | ACTIVE |
Category: | Private Limited Company |
51 PEASLANDS ROAD,SIDMOUTH,EX10 9BE
Number: | 06544386 |
Status: | ACTIVE |
Category: | Private Limited Company |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 11646687 |
Status: | ACTIVE |
Category: | Private Limited Company |
SPANISH ALGARVE PROPERTIES LTD
4TH FLOOR CLERK'S WELL HOUSE,LONDON,EC1M 5UA
Number: | 04989378 |
Status: | ACTIVE |
Category: | Private Limited Company |