REDLINE CONTRACT RECRUITMENT LIMITED
Status | ACTIVE |
Company No. | 04379534 |
Category | Private Limited Company |
Incorporated | 22 Feb 2002 |
Age | 22 years, 3 months, 7 days |
Jurisdiction | England Wales |
SUMMARY
REDLINE CONTRACT RECRUITMENT LIMITED is an active private limited company with number 04379534. It was incorporated 22 years, 3 months, 7 days ago, on 22 February 2002. The company address is 230 The Village 230 The Village, Luton, LU2 8DL, Beds, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 23 Feb 2024
Action Date: 22 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-22
Documents
Change to a person with significant control
Date: 22 Feb 2024
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2016-04-06
Psc name: Redline Group Limited
Documents
Accounts with accounts type dormant
Date: 21 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 27 Feb 2023
Action Date: 22 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-22
Documents
Accounts with accounts type dormant
Date: 06 Jan 2023
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Change person director company with change date
Date: 06 Jan 2023
Action Date: 17 Jun 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Adam Walker
Change date: 2022-06-17
Documents
Confirmation statement with no updates
Date: 16 Mar 2022
Action Date: 22 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-22
Documents
Accounts with accounts type dormant
Date: 21 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Accounts with accounts type dormant
Date: 25 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 03 Mar 2021
Action Date: 22 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-22
Documents
Confirmation statement with no updates
Date: 24 Feb 2020
Action Date: 22 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-22
Documents
Change person secretary company with change date
Date: 20 Feb 2020
Action Date: 16 Aug 2019
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Martin Crapper
Change date: 2019-08-16
Documents
Accounts with accounts type dormant
Date: 05 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Change person director company with change date
Date: 23 Aug 2019
Action Date: 16 Aug 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-08-16
Officer name: Mr Adam Walker
Documents
Change person director company with change date
Date: 23 Aug 2019
Action Date: 16 Aug 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Martin Crapper
Change date: 2019-08-16
Documents
Confirmation statement with updates
Date: 06 Mar 2019
Action Date: 22 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-22
Documents
Accounts with accounts type dormant
Date: 09 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 28 Feb 2018
Action Date: 22 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-22
Documents
Accounts with accounts type dormant
Date: 23 Oct 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 02 Mar 2017
Action Date: 22 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-22
Documents
Change registered office address company with date old address new address
Date: 02 Mar 2017
Action Date: 02 Mar 2017
Category: Address
Type: AD01
Change date: 2017-03-02
Old address: 26-34 Liverpool Road Luton Bedfordshire LU1 1RS
New address: 230 the Village Great Marlings Luton Beds LU2 8DL
Documents
Accounts with accounts type dormant
Date: 02 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Appoint person director company with name date
Date: 17 Aug 2016
Action Date: 01 Aug 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-08-01
Officer name: Mr Peter John Livingstone
Documents
Annual return company with made up date full list shareholders
Date: 11 Mar 2016
Action Date: 22 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-22
Documents
Accounts with accounts type dormant
Date: 17 Oct 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Mar 2015
Action Date: 22 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-22
Documents
Accounts with accounts type dormant
Date: 22 Sep 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Mar 2014
Action Date: 22 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-22
Documents
Accounts with accounts type dormant
Date: 18 Sep 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Mar 2013
Action Date: 22 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-22
Documents
Accounts with accounts type total exemption small
Date: 20 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Mar 2012
Action Date: 22 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-22
Documents
Accounts with accounts type dormant
Date: 14 Nov 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Mar 2011
Action Date: 22 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-22
Documents
Accounts with accounts type dormant
Date: 14 Sep 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 24 May 2010
Action Date: 22 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-22
Documents
Accounts with accounts type dormant
Date: 17 Nov 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 17 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 22/02/09; full list of members
Documents
Accounts with accounts type dormant
Date: 08 Jan 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 07 Mar 2008
Category: Annual-return
Type: 363a
Description: Return made up to 22/02/08; full list of members
Documents
Legacy
Date: 06 Mar 2008
Category: Address
Type: 353
Description: Location of register of members
Documents
Accounts with accounts type dormant
Date: 17 Dec 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 10 Apr 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 10 Apr 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 15 Mar 2007
Category: Annual-return
Type: 363a
Description: Return made up to 22/02/07; full list of members
Documents
Legacy
Date: 08 Mar 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 08 Mar 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 Mar 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type dormant
Date: 06 Nov 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 02 Mar 2006
Category: Annual-return
Type: 363a
Description: Return made up to 22/02/06; full list of members
Documents
Legacy
Date: 02 Mar 2006
Category: Address
Type: 353
Description: Location of register of members
Documents
Accounts with accounts type dormant
Date: 27 Oct 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 30 Mar 2005
Category: Annual-return
Type: 363s
Description: Return made up to 22/02/05; full list of members
Documents
Accounts with accounts type dormant
Date: 17 Aug 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 06 Mar 2004
Category: Annual-return
Type: 363s
Description: Return made up to 22/02/04; full list of members
Documents
Legacy
Date: 09 Oct 2003
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 09 Oct 2003
Category: Address
Type: 325
Description: Location of register of directors' interests
Documents
Accounts with accounts type dormant
Date: 27 Sep 2003
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 13 Mar 2003
Category: Annual-return
Type: 363s
Description: Return made up to 22/02/03; full list of members
Documents
Legacy
Date: 01 Oct 2002
Category: Accounts
Type: 225
Description: Accounting reference date extended from 28/02/03 to 31/03/03
Documents
Legacy
Date: 13 Jun 2002
Category: Address
Type: 287
Description: Registered office changed on 13/06/02 from: ternion court 264-268 upper fourth street central milton keynes buckinghamshire MK9 1DP
Documents
Legacy
Date: 13 Jun 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 13 Jun 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 13 Jun 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Jun 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Certificate change of name company
Date: 14 Mar 2002
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed stagsmoor LIMITED\certificate issued on 14/03/02
Documents
Some Companies
BURLINGTON ACCOUNTANCY SERVICES LIMITED
31 BURLINGTON CLOSE,PINNER,HA5 2TP
Number: | 07120732 |
Status: | ACTIVE |
Category: | Private Limited Company |
CAJE CONSTRUCTION SERVICES LTD
14 OLLE CLOSE,BURY ST. EDMUNDS,IP33 2NX
Number: | 11672378 |
Status: | ACTIVE |
Category: | Private Limited Company |
3RD FLOOR,LONDON,W1B 3HH
Number: | 10613349 |
Status: | ACTIVE |
Category: | Private Limited Company |
LITTLE BEEHIVE NURSERY (ST ANDREWS) LTD
1 CUPAR TRADING ESTATE,CUPAR,KY15 4SX
Number: | SC478466 |
Status: | ACTIVE |
Category: | Private Limited Company |
MARKET PLACE FINANCIAL SERVICES LIMITED
GRANT THORNTON UK LLP,LONDON,EC2P 2YU
Number: | 06049363 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
59 WILLINGDON ROAD,EAST SUSSEX,BN21 1TR
Number: | 04289257 |
Status: | ACTIVE |
Category: | Private Limited Company |