THE HR SERVICES PARTNERSHIP LIMITED
Status | ACTIVE |
Company No. | 04629955 |
Category | Private Limited Company |
Incorporated | 07 Jan 2003 |
Age | 21 years, 4 months, 22 days |
Jurisdiction | England Wales |
SUMMARY
THE HR SERVICES PARTNERSHIP LIMITED is an active private limited company with number 04629955. It was incorporated 21 years, 4 months, 22 days ago, on 07 January 2003. The company address is 20 Grosvenor Place, London, SW1X 7HN, England.
Company Fillings
Resolution
Date: 27 Dec 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type audit exemption subsiduary
Date: 22 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Legacy
Date: 22 Dec 2023
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/23
Documents
Legacy
Date: 22 Dec 2023
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/23
Documents
Legacy
Date: 22 Dec 2023
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/03/23
Documents
Termination secretary company with name termination date
Date: 25 Aug 2023
Action Date: 01 Aug 2023
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2023-08-01
Officer name: Matthew James Allen
Documents
Appoint person secretary company with name date
Date: 25 Aug 2023
Action Date: 01 Aug 2023
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2023-08-01
Officer name: Mr Christopher Bone
Documents
Directors register information on withdrawal from the public register
Date: 21 Aug 2023
Category: Officers
Sub Category: Register
Type: EW01RSS
Date: 2023-08-21
Documents
Withdrawal of the directors register information from the public register
Date: 21 Aug 2023
Category: Officers
Sub Category: Register
Type: EW01
Documents
Secretaries register information on withdrawal from the public register
Date: 21 Aug 2023
Category: Officers
Sub Category: Register
Type: EW03RSS
Date: 2023-08-21
Documents
Withdrawal of the secretaries register information from the public register
Date: 21 Aug 2023
Category: Officers
Sub Category: Register
Type: EW03
Documents
Withdrawal of the directors residential address register information from the public register
Date: 21 Aug 2023
Category: Officers
Sub Category: Register
Type: EW02
Documents
Change registered office address company with date old address new address
Date: 21 Aug 2023
Action Date: 21 Aug 2023
Category: Address
Type: AD01
New address: 20 Grosvenor Place London SW1X 7HN
Old address: C/O Marlowe Plc 20 Grosvenor Place London SW1X 7HN England
Change date: 2023-08-21
Documents
Change person secretary company with change date
Date: 21 Aug 2023
Action Date: 21 Aug 2023
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Matthew James Allen
Change date: 2023-08-21
Documents
Change person director company with change date
Date: 21 Aug 2023
Action Date: 21 Aug 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Alexander Peter Dacre
Change date: 2023-08-21
Documents
Change person director company with change date
Date: 21 Aug 2023
Action Date: 21 Aug 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Adam Thomas Councell
Change date: 2023-08-21
Documents
Confirmation statement with updates
Date: 03 Jul 2023
Action Date: 03 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-03
Documents
Accounts with accounts type audit exemption subsiduary
Date: 21 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Legacy
Date: 21 Dec 2022
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/22
Documents
Legacy
Date: 21 Dec 2022
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/22
Documents
Legacy
Date: 21 Dec 2022
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/03/22
Documents
Cessation of a person with significant control
Date: 05 Dec 2022
Action Date: 29 Nov 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2022-11-29
Psc name: Marlowe 2016 Limited
Documents
Notification of a person with significant control
Date: 05 Dec 2022
Action Date: 29 Nov 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Worknest (Holdings) Limited
Notification date: 2022-11-29
Documents
Confirmation statement with no updates
Date: 13 Jul 2022
Action Date: 03 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-03
Documents
Termination director company with name termination date
Date: 16 Nov 2021
Action Date: 05 Nov 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mark Andrew Adams
Termination date: 2021-11-05
Documents
Appoint person director company with name date
Date: 05 Oct 2021
Action Date: 05 Oct 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Adam Thomas Councell
Appointment date: 2021-10-05
Documents
Accounts with accounts type total exemption full
Date: 29 Jul 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with updates
Date: 15 Jul 2021
Action Date: 03 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-03
Documents
Elect to keep the secretaries register information on the public register
Date: 31 Mar 2021
Category: Officers
Sub Category: Register
Type: EH03
Documents
Elect to keep the directors register information on the public register
Date: 31 Mar 2021
Category: Officers
Sub Category: Register
Type: EH01
Documents
Elect to keep the directors residential address register information on the public register
Date: 31 Mar 2021
Category: Officers
Sub Category: Register
Type: EH02
Documents
Resolution
Date: 02 Mar 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Notification of a person with significant control
Date: 24 Feb 2021
Action Date: 19 Feb 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2021-02-19
Psc name: Marlowe 2016 Limited
Documents
Cessation of a person with significant control
Date: 24 Feb 2021
Action Date: 19 Feb 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-02-19
Psc name: Jeremy Lawrence Taylor
Documents
Cessation of a person with significant control
Date: 24 Feb 2021
Action Date: 19 Feb 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Maria Gloria Aguilar
Cessation date: 2021-02-19
Documents
Appoint person secretary company with name date
Date: 24 Feb 2021
Action Date: 19 Feb 2021
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Matthew James Allen
Appointment date: 2021-02-19
Documents
Appoint person director company with name date
Date: 24 Feb 2021
Action Date: 19 Feb 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-02-19
Officer name: Mr Mark Andrew Adams
Documents
Appoint person director company with name date
Date: 24 Feb 2021
Action Date: 19 Feb 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Alexander Peter Dacre
Appointment date: 2021-02-19
Documents
Termination secretary company with name termination date
Date: 24 Feb 2021
Action Date: 19 Feb 2021
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Maria Gloria Aguilar
Termination date: 2021-02-19
Documents
Termination director company with name termination date
Date: 24 Feb 2021
Action Date: 19 Feb 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Maria Gloria Aguilar
Termination date: 2021-02-19
Documents
Termination director company with name termination date
Date: 24 Feb 2021
Action Date: 19 Feb 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-02-19
Officer name: Jeremy Lawrence Taylor
Documents
Change registered office address company with date old address new address
Date: 24 Feb 2021
Action Date: 24 Feb 2021
Category: Address
Type: AD01
New address: C/O Marlowe Plc 20 Grosvenor Place London SW1X 7HN
Change date: 2021-02-24
Old address: Barttelot Court Barttelot Road, Horsham, West Sussex RH12 1DQ United Kingdom
Documents
Capital variation of rights attached to shares
Date: 23 Feb 2021
Category: Capital
Type: SH10
Documents
Capital name of class of shares
Date: 23 Feb 2021
Category: Capital
Type: SH08
Documents
Confirmation statement with no updates
Date: 13 Jan 2021
Action Date: 05 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-05
Documents
Change registered office address company with date old address new address
Date: 18 Dec 2020
Action Date: 18 Dec 2020
Category: Address
Type: AD01
Old address: 2 Grove House Foundry Lane Horsham West Sussex RH13 5PL United Kingdom
New address: Barttelot Court Barttelot Road, Horsham, West Sussex RH12 1DQ
Change date: 2020-12-18
Documents
Accounts with accounts type total exemption full
Date: 03 Aug 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 06 Jan 2020
Action Date: 05 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-05
Documents
Accounts with accounts type total exemption full
Date: 24 Sep 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 07 Jan 2019
Action Date: 05 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-05
Documents
Accounts with accounts type total exemption full
Date: 24 Sep 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Change to a person with significant control
Date: 27 Apr 2018
Action Date: 27 Apr 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Jeremy Lawrence Taylor
Change date: 2018-04-27
Documents
Change person director company with change date
Date: 27 Apr 2018
Action Date: 27 Apr 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Maria Gloria Aguilar
Change date: 2018-04-27
Documents
Change to a person with significant control
Date: 27 Apr 2018
Action Date: 27 Apr 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Ms Maria Gloria Aguilar
Change date: 2018-04-27
Documents
Change person director company with change date
Date: 27 Apr 2018
Action Date: 27 Apr 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-04-27
Officer name: Jeremy Lawrence Taylor
Documents
Change person secretary company with change date
Date: 27 Apr 2018
Action Date: 27 Apr 2018
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2018-04-27
Officer name: Ms Maria Gloria Aguilar
Documents
Change registered office address company with date old address new address
Date: 15 Feb 2018
Action Date: 15 Feb 2018
Category: Address
Type: AD01
New address: 2 Grove House Foundry Lane Horsham West Sussex RH13 5PL
Old address: Quadrant House North Heath Lane Horsham West Sussex RH12 5QE
Change date: 2018-02-15
Documents
Confirmation statement with no updates
Date: 05 Jan 2018
Action Date: 05 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-05
Documents
Accounts with accounts type total exemption full
Date: 10 Oct 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 02 Feb 2017
Action Date: 07 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-07
Documents
Accounts with accounts type total exemption small
Date: 08 Nov 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Jan 2016
Action Date: 07 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-07
Documents
Accounts with accounts type total exemption small
Date: 03 Sep 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: 28 Jan 2015
Action Date: 07 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-07
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 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: 19 Feb 2014
Action Date: 07 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-07
Documents
Statement of companys objects
Date: 11 Feb 2014
Category: Change-of-constitution
Type: CC04
Documents
Capital variation of rights attached to shares
Date: 11 Feb 2014
Category: Capital
Type: SH10
Documents
Capital name of class of shares
Date: 11 Feb 2014
Category: Capital
Type: SH08
Documents
Resolution
Date: 11 Feb 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 02 Dec 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: 17 Jan 2013
Action Date: 07 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-07
Documents
Change registered office address company with date old address
Date: 21 Nov 2012
Action Date: 21 Nov 2012
Category: Address
Type: AD01
Change date: 2012-11-21
Old address: Ground Floor 1-7 Station Road Crawley West Sussex RH10 1HT
Documents
Accounts with accounts type total exemption small
Date: 08 Aug 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: 09 Jan 2012
Action Date: 07 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-07
Documents
Change person director company with change date
Date: 05 Jan 2012
Action Date: 05 Jan 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-01-05
Officer name: Ms Maria Gloria Aguilar
Documents
Change person secretary company with change date
Date: 05 Jan 2012
Action Date: 05 Jan 2012
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Ms Maria Gloria Aguilar
Change date: 2012-01-05
Documents
Change person director company with change date
Date: 05 Jan 2012
Action Date: 05 Jan 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-01-05
Officer name: Jeremy Lawrence Taylor
Documents
Accounts with accounts type total exemption small
Date: 11 Aug 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: 11 Jan 2011
Action Date: 07 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-07
Documents
Accounts with accounts type total exemption small
Date: 06 Oct 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: 08 Jan 2010
Action Date: 07 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-07
Documents
Change person director company with change date
Date: 08 Jan 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Maria Gloria Aguilar
Change date: 2010-01-01
Documents
Change person director company with change date
Date: 08 Jan 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-01
Officer name: Jeremy Lawrence Taylor
Documents
Accounts with accounts type total exemption small
Date: 10 Nov 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 11 Jun 2009
Category: Address
Type: 287
Description: Registered office changed on 11/06/2009 from richard place dobson 29 high street crawley west sussex RH10 1BQ
Documents
Legacy
Date: 19 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 07/01/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 07 Oct 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 24 Jun 2008
Category: Address
Type: 287
Description: Registered office changed on 24/06/2008 from 26 the street capel dorking surrey RH5 5LE
Documents
Legacy
Date: 01 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 07/01/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 07 Jan 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 22 Jul 2007
Category: Address
Type: 287
Description: Registered office changed on 22/07/07 from: 303 tarring road worthing west sussex BN11 5JG
Documents
Legacy
Date: 02 Feb 2007
Category: Annual-return
Type: 363a
Description: Return made up to 07/01/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 05 Dec 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 06 Mar 2006
Category: Annual-return
Type: 363s
Description: Return made up to 07/01/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 23 Feb 2006
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 31 Mar 2005
Category: Address
Type: 287
Description: Registered office changed on 31/03/05 from: 42 london road horsham west sussex RH12 1AY
Documents
Legacy
Date: 07 Feb 2005
Category: Annual-return
Type: 363s
Description: Return made up to 07/01/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Nov 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Some Companies
SUITE NO 2, FIRST FLOOR, KENWOOD HOUSE,BOREHAMWOOD,WD6 1AG
Number: | 04232430 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
PETITOR HOUSE,TORQUAY,TQ2 7TD
Number: | 10925905 |
Status: | ACTIVE |
Category: | Private Limited Company |
HUE IMBUED CONSULTANCY LIMITED
85 GREAT PORTLAND STREET,LONDON,W1W 7LT
Number: | 10601692 |
Status: | ACTIVE |
Category: | Private Limited Company |
JJS CONSTRUCTION & DEVELOPMENT LTD
KINGSRIDGE HOUSE, 601 LONDON ROAD,WESTCLIFF-ON-SEA,SS0 9PE
Number: | 09892324 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 ALLENS CLOSE,CHELMSFORD,CM3 3DR
Number: | 11147724 |
Status: | ACTIVE |
Category: | Private Limited Company |
308 HIGH STREET,CROYDON,CR0 1NG
Number: | 04623577 |
Status: | ACTIVE |
Category: | Private Limited Company |