AUSTRALASIAN RECRUITMENT COMPANY LIMITED
Status | ACTIVE |
Company No. | 04805430 |
Category | Private Limited Company |
Incorporated | 19 Jun 2003 |
Age | 20 years, 11 months, 16 days |
Jurisdiction | England Wales |
SUMMARY
AUSTRALASIAN RECRUITMENT COMPANY LIMITED is an active private limited company with number 04805430. It was incorporated 20 years, 11 months, 16 days ago, on 19 June 2003. The company address is Unit A Telford Court Unit A Telford Court, Chester, CH1 6LT, United Kingdom.
Company Fillings
Mortgage create with deed with charge number charge creation date
Date: 27 Mar 2024
Action Date: 27 Mar 2024
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 048054300003
Charge creation date: 2024-03-27
Documents
Change account reference date company current extended
Date: 21 Mar 2024
Action Date: 31 Oct 2024
Category: Accounts
Type: AA01
Made up date: 2024-06-30
New date: 2024-10-31
Documents
Resolution
Date: 27 Feb 2024
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address new address
Date: 27 Feb 2024
Action Date: 27 Feb 2024
Category: Address
Type: AD01
Old address: 179-181 West End Lane West Hampstead London NW6 2LH
New address: Unit a Telford Court Chester Gates Business Park Chester CH1 6LT
Change date: 2024-02-27
Documents
Capital name of class of shares
Date: 23 Feb 2024
Category: Capital
Type: SH08
Documents
Capital variation of rights attached to shares
Date: 22 Feb 2024
Category: Capital
Type: SH10
Documents
Resolution
Date: 21 Feb 2024
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 07 Feb 2024
Action Date: 01 Feb 2024
Category: Capital
Type: SH01
Date: 2024-02-01
Capital : 2.3125 GBP
Documents
Notification of a person with significant control
Date: 07 Feb 2024
Action Date: 01 Feb 2024
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Bluestones Investment Group Limited
Notification date: 2024-02-01
Documents
Cessation of a person with significant control
Date: 07 Feb 2024
Action Date: 01 Feb 2024
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Samantha Webster
Cessation date: 2024-02-01
Documents
Cessation of a person with significant control
Date: 07 Feb 2024
Action Date: 01 Feb 2024
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Jeremy John Nicholls
Cessation date: 2024-02-01
Documents
Termination director company with name termination date
Date: 07 Feb 2024
Action Date: 01 Feb 2024
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Samantha Webster
Termination date: 2024-02-01
Documents
Termination director company with name termination date
Date: 07 Feb 2024
Action Date: 01 Feb 2024
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2024-02-01
Officer name: Jeremy John Nicholls
Documents
Termination director company with name termination date
Date: 07 Feb 2024
Action Date: 01 Feb 2024
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ruth Elizabeth Mojzis
Termination date: 2024-02-01
Documents
Termination secretary company with name termination date
Date: 07 Feb 2024
Action Date: 01 Feb 2024
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Ruth Elizabeth Mojzis
Termination date: 2024-02-01
Documents
Termination director company with name termination date
Date: 07 Feb 2024
Action Date: 01 Feb 2024
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Holly Teresa Finlayson
Termination date: 2024-02-01
Documents
Appoint person director company with name date
Date: 07 Feb 2024
Action Date: 01 Feb 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2024-02-01
Officer name: Ms Patricia Mary Stratford
Documents
Appoint person director company with name date
Date: 07 Feb 2024
Action Date: 01 Feb 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Steven Pendergast
Appointment date: 2024-02-01
Documents
Accounts with accounts type total exemption full
Date: 08 Nov 2023
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Mortgage satisfy charge full
Date: 30 Oct 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 048054300002
Documents
Change person secretary company with change date
Date: 27 Sep 2023
Action Date: 27 Sep 2023
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2023-09-27
Officer name: Miss Ruth Elizabeth Mojzis
Documents
Change person director company with change date
Date: 27 Sep 2023
Action Date: 27 Sep 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Holly Teresa Finlayson
Change date: 2023-09-27
Documents
Change person director company with change date
Date: 27 Sep 2023
Action Date: 27 Sep 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-09-27
Officer name: Mrs Ruth Elizabeth Mojzis
Documents
Confirmation statement with no updates
Date: 19 Jun 2023
Action Date: 19 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-19
Documents
Accounts with accounts type total exemption full
Date: 09 May 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with updates
Date: 01 Jul 2022
Action Date: 19 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-19
Documents
Resolution
Date: 11 Feb 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 03 Dec 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Statement of companys objects
Date: 03 Dec 2021
Category: Change-of-constitution
Type: CC04
Documents
Capital name of class of shares
Date: 30 Nov 2021
Category: Capital
Type: SH08
Documents
Capital allotment shares
Date: 26 Nov 2021
Action Date: 23 Nov 2021
Category: Capital
Type: SH01
Date: 2021-11-23
Capital : 2.2625 GBP
Documents
Accounts with accounts type total exemption full
Date: 22 Nov 2021
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 28 Jun 2021
Action Date: 19 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-19
Documents
Accounts with accounts type total exemption full
Date: 22 Mar 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Mortgage create with deed with charge number charge creation date
Date: 22 Jan 2021
Action Date: 13 Jan 2021
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 048054300002
Charge creation date: 2021-01-13
Documents
Confirmation statement with no updates
Date: 24 Jun 2020
Action Date: 19 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-19
Documents
Accounts with accounts type total exemption full
Date: 19 Feb 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Change person director company with change date
Date: 25 Jul 2019
Action Date: 01 Jan 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-01-01
Officer name: Mr Jeremy John Nicholls
Documents
Change person director company with change date
Date: 25 Jul 2019
Action Date: 01 Jan 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-01-01
Officer name: Mr Jeremy John Nicholls
Documents
Change person director company with change date
Date: 25 Jul 2019
Action Date: 01 Jan 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Jeremy John Nicholls
Change date: 2019-01-01
Documents
Change person director company with change date
Date: 25 Jul 2019
Action Date: 01 Jan 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-01-01
Officer name: Mr Jeremy John Nicholls
Documents
Change to a person with significant control
Date: 19 Jul 2019
Action Date: 01 Jul 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Jeremy John Nicholls
Change date: 2019-07-01
Documents
Appoint person director company with name date
Date: 19 Jul 2019
Action Date: 19 Jul 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Holly Teresa Finlayson
Appointment date: 2019-07-19
Documents
Appoint person director company with name date
Date: 19 Jul 2019
Action Date: 19 Jul 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-07-19
Officer name: Mrs Ruth Elizabeth Mojzis
Documents
Confirmation statement with no updates
Date: 21 Jun 2019
Action Date: 19 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-19
Documents
Accounts with accounts type total exemption full
Date: 26 Feb 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 30 Jun 2018
Action Date: 19 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-19
Documents
Change person secretary company with change date
Date: 03 May 2018
Action Date: 19 Oct 2017
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2017-10-19
Officer name: Miss Ruth Elizabeth Hughes
Documents
Accounts with accounts type total exemption full
Date: 07 Aug 2017
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with updates
Date: 20 Jun 2017
Action Date: 19 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-19
Documents
Accounts with accounts type total exemption small
Date: 29 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Jun 2016
Action Date: 19 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-19
Documents
Change person director company with change date
Date: 22 Jun 2016
Action Date: 01 Apr 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Jeremy John Nicholls
Change date: 2016-04-01
Documents
Change person secretary company with change date
Date: 22 Jun 2016
Action Date: 12 Dec 2015
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2015-12-12
Officer name: Miss Ruth Elizabeth Hughes
Documents
Change person director company with change date
Date: 22 Jun 2016
Action Date: 01 Apr 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-04-01
Officer name: Ms Samantha Webster
Documents
Accounts with accounts type total exemption small
Date: 21 Mar 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 10 Jul 2015
Action Date: 19 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-19
Documents
Change person director company with change date
Date: 10 Jul 2015
Action Date: 25 Dec 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Samantha Webster
Change date: 2014-12-25
Documents
Capital alter shares subdivision
Date: 26 Feb 2015
Action Date: 26 Jan 2015
Category: Capital
Type: SH02
Date: 2015-01-26
Documents
Resolution
Date: 26 Feb 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2014
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Capital cancellation shares
Date: 15 Oct 2014
Action Date: 09 Oct 2014
Category: Capital
Type: SH06
Date: 2014-10-09
Capital : 2 GBP
Documents
Capital return purchase own shares
Date: 15 Oct 2014
Category: Capital
Type: SH03
Documents
Annual return company with made up date full list shareholders
Date: 19 Jun 2014
Action Date: 19 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-19
Documents
Termination secretary company with name
Date: 19 Jun 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Paul Ross
Documents
Appoint person secretary company with name
Date: 19 Jun 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Miss Ruth Elizabeth Hughes
Documents
Mortgage satisfy charge full
Date: 18 Sep 2013
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Accounts with accounts type total exemption small
Date: 20 Aug 2013
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 20 Jun 2013
Action Date: 19 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-19
Documents
Accounts with accounts type total exemption small
Date: 15 Mar 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 20 Jun 2012
Action Date: 19 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-19
Documents
Accounts with accounts type total exemption full
Date: 07 Oct 2011
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Jun 2011
Action Date: 19 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-19
Documents
Accounts with accounts type total exemption full
Date: 25 Aug 2010
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 25 Jun 2010
Action Date: 19 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-19
Documents
Change person director company with change date
Date: 24 Jun 2010
Action Date: 19 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Samantha Webster
Change date: 2010-06-19
Documents
Change person director company with change date
Date: 24 Jun 2010
Action Date: 19 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Jeremy John Nicholls
Change date: 2010-06-19
Documents
Accounts with accounts type total exemption full
Date: 19 Oct 2009
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Legacy
Date: 24 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 19/06/09; full list of members
Documents
Accounts with accounts type total exemption full
Date: 18 Sep 2008
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 26 Aug 2008
Category: Annual-return
Type: 363s
Description: Return made up to 19/06/08; no change of members
Documents
Legacy
Date: 07 Nov 2007
Category: Annual-return
Type: 363s
Description: Return made up to 19/06/07; no change of members
Documents
Accounts with accounts type total exemption full
Date: 06 Nov 2007
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Accounts with accounts type total exemption full
Date: 06 Nov 2006
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 13 Sep 2006
Category: Annual-return
Type: 363s
Description: Return made up to 19/06/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 09 Mar 2006
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Legacy
Date: 17 Oct 2005
Category: Address
Type: 287
Description: Registered office changed on 17/10/05 from: 38 mill lane london NW6 1NR
Documents
Resolution
Date: 07 Sep 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 06 Sep 2005
Category: Capital
Type: 169
Description: £ ic 3/2 28/07/05 £ sr 1@1=1
Documents
Legacy
Date: 26 Aug 2005
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 25 Aug 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 26 Jul 2005
Category: Annual-return
Type: 363s
Description: Return made up to 19/06/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 15 Mar 2005
Action Date: 30 Jun 2004
Category: Accounts
Type: AA
Made up date: 2004-06-30
Documents
Legacy
Date: 07 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 19/06/04; full list of members
Documents
Legacy
Date: 31 Jul 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 18 Jul 2003
Category: Capital
Type: 88(2)R
Description: Ad 01/07/03--------- £ si 1@1=1 £ ic 2/3
Documents
Legacy
Date: 18 Jul 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
CASTLEGATE HOUSE,YORK,YO1 9RP
Number: | 00077817 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 MASON COURT,READING,RG1 7PP
Number: | 09505759 |
Status: | ACTIVE |
Category: | Private Limited Company |
GRUNWICK PROCESSING LABORATORIES LIMITED
CVR GLOBAL LLP,LONDON,EC4A 1JQ
Number: | 00833692 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
300 SOUTH END ROAD,RAINHAM,RM13 7YB
Number: | 10069207 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
3 HAZEL CLOSE,BURTON UPON TRENT,DE13 0UD
Number: | 10104671 |
Status: | ACTIVE |
Category: | Private Limited Company |
ARTEMIS HOUSE,MILTON KEYNES,MK1 1PT
Number: | 11209553 |
Status: | ACTIVE |
Category: | Private Limited Company |