SSG RECRUITMENT PARTNERSHIPS LTD

Second Floor, 2 The Waterhouse Second Floor, 2 The Waterhouse, Hemel Hempstead, HP1 1ES, England
StatusACTIVE
Company No.04834923
CategoryPrivate Limited Company
Incorporated16 Jul 2003
Age20 years, 10 months, 29 days
JurisdictionEngland Wales

SUMMARY

SSG RECRUITMENT PARTNERSHIPS LTD is an active private limited company with number 04834923. It was incorporated 20 years, 10 months, 29 days ago, on 16 July 2003. The company address is Second Floor, 2 The Waterhouse Second Floor, 2 The Waterhouse, Hemel Hempstead, HP1 1ES, England.



Company Fillings

Confirmation statement with no updates

Date: 19 Apr 2024

Action Date: 19 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-19

Documents

View document PDF

Termination director company with name termination date

Date: 07 Mar 2024

Action Date: 01 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-03-01

Officer name: Richard Edward Dobell

Documents

View document PDF

Termination director company with name termination date

Date: 07 Mar 2024

Action Date: 01 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Alexander Philip Cairncross

Termination date: 2024-03-01

Documents

View document PDF

Appoint person director company with name date

Date: 07 Mar 2024

Action Date: 01 Mar 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-03-01

Officer name: Aaron Mark Keep

Documents

View document PDF

Appoint person director company with name date

Date: 07 Mar 2024

Action Date: 01 Mar 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-03-01

Officer name: Ani Elizabeth Anaz

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 May 2023

Action Date: 02 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-02

Documents

View document PDF

Termination director company with name termination date

Date: 24 Jan 2023

Action Date: 16 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard George Bruce

Termination date: 2023-01-16

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jan 2023

Action Date: 16 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-01-16

Officer name: David Alexander Philip Cairncross

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 May 2022

Action Date: 02 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-02

Documents

View document PDF

Change person director company with change date

Date: 16 May 2022

Action Date: 16 May 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-05-16

Officer name: Mr Richard George Bruce

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change person secretary company with change date

Date: 10 Jun 2021

Action Date: 10 Jun 2021

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2021-06-10

Officer name: Mrs Krissy King

Documents

View document PDF

Confirmation statement with updates

Date: 28 May 2021

Action Date: 02 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-02

Documents

View document PDF

Change to a person with significant control

Date: 28 May 2021

Action Date: 18 Mar 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Jdm Recruitment Limited

Change date: 2021-03-18

Documents

View document PDF

Change person director company with change date

Date: 28 May 2021

Action Date: 05 Jan 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jamie David Moodie

Change date: 2021-01-05

Documents

View document PDF

Resolution

Date: 12 Nov 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 03 Nov 2020

Action Date: 03 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Edward Dobell

Appointment date: 2020-11-03

Documents

View document PDF

Appoint person secretary company with name date

Date: 03 Nov 2020

Action Date: 03 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Krissy King

Appointment date: 2020-11-03

Documents

View document PDF

Change person director company with change date

Date: 03 Nov 2020

Action Date: 03 Nov 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Richard George Bruce

Change date: 2020-11-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Nov 2020

Action Date: 03 Nov 2020

Category: Address

Type: AD01

New address: Second Floor, 2 the Waterhouse Waterhouse Street Hemel Hempstead HP1 1ES

Old address: , 2 Second Floor, 2 the Waterhouse, Waterhouse Street, Hemel Hempstead, HP1 1ES, England

Change date: 2020-11-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Oct 2020

Action Date: 05 Oct 2020

Category: Address

Type: AD01

Old address: , 158 Marlowes, Hemel Hempstead, HP1 1BA, England

Change date: 2020-10-05

New address: Second Floor, 2 the Waterhouse Waterhouse Street Hemel Hempstead HP1 1ES

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jun 2020

Action Date: 02 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Apr 2020

Action Date: 28 Apr 2020

Category: Address

Type: AD01

Change date: 2020-04-28

Old address: , the Dower House, 108 High Street, Berkhamsted, Hertfordshire, HP4 2BL

New address: Second Floor, 2 the Waterhouse Waterhouse Street Hemel Hempstead HP1 1ES

Documents

View document PDF

Termination director company with name termination date

Date: 31 Jul 2019

Action Date: 31 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-07-31

Officer name: Laura Mould

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jun 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jun 2019

Action Date: 03 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-06-03

Officer name: Mr Richard George Bruce

Documents

View document PDF

Confirmation statement with updates

Date: 02 May 2019

Action Date: 02 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-02

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jan 2019

Action Date: 09 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Andrew Jones

Termination date: 2019-01-09

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jan 2019

Action Date: 09 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Clare Armstrong

Termination date: 2019-01-09

Documents

View document PDF

Resolution

Date: 09 Jan 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Statement of companys objects

Date: 09 Jan 2019

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Dec 2018

Action Date: 19 Dec 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: David Andrew Jones

Cessation date: 2018-12-19

Documents

View document PDF

Notification of a person with significant control

Date: 19 Dec 2018

Action Date: 19 Dec 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Jdm Recruitment Limited

Notification date: 2018-12-19

Documents

View document PDF

Appoint person director company with name date

Date: 19 Dec 2018

Action Date: 19 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jamie David Moodie

Appointment date: 2018-12-19

Documents

View document PDF

Change to a person with significant control

Date: 13 Dec 2018

Action Date: 01 Jul 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2016-07-01

Psc name: Mr David Andrew Jones

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Aug 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jul 2018

Action Date: 16 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-16

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jul 2018

Action Date: 02 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-07-02

Officer name: Darren Hulbert

Documents

View document PDF

Termination secretary company with name termination date

Date: 09 Jul 2018

Action Date: 02 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-07-02

Officer name: Darren Hulbert

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Aug 2017

Action Date: 16 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Aug 2016

Action Date: 16 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-16

Documents

View document PDF

Appoint person secretary company with name date

Date: 07 Jan 2016

Action Date: 07 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2016-01-07

Officer name: Mr Darren Hulbert

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jan 2016

Action Date: 07 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Laura Mould

Appointment date: 2016-01-07

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jan 2016

Action Date: 07 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Darren Hulbert

Appointment date: 2016-01-07

Documents

View document PDF

Termination secretary company with name termination date

Date: 07 Jan 2016

Action Date: 07 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Clare Armstrong

Termination date: 2016-01-07

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Oct 2015

Action Date: 16 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Aug 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Sep 2014

Action Date: 16 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-16

Documents

View document PDF

Capital name of class of shares

Date: 11 Feb 2014

Category: Capital

Type: SH08

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Sep 2013

Action Date: 16 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Capital name of class of shares

Date: 19 Nov 2012

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 19 Nov 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Aug 2012

Action Date: 16 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-16

Documents

View document PDF

Change person director company with change date

Date: 28 Aug 2012

Action Date: 28 Aug 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Clare Jones

Change date: 2012-08-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 May 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Sep 2011

Action Date: 16 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-16

Documents

View document PDF

Change person director company with change date

Date: 02 Nov 2010

Action Date: 02 Nov 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-11-02

Officer name: Mrs Clare Armstrong

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Sep 2010

Action Date: 16 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-16

Documents

View document PDF

Change person director company with change date

Date: 09 Sep 2010

Action Date: 01 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Andrew Jones

Change date: 2010-07-01

Documents

View document PDF

Appoint person director company with name

Date: 09 Mar 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Clare Armstrong

Documents

View document PDF

Termination secretary company with name

Date: 11 Dec 2009

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Christopher Ion

Documents

View document PDF

Appoint person secretary company with name

Date: 11 Dec 2009

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Clare Armstrong

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 05 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 16/07/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 27 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 16/07/08; full list of members

Documents

View document PDF

Legacy

Date: 31 Jan 2008

Category: Annual-return

Type: 363s

Description: Return made up to 16/07/07; full list of members; amend

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Nov 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 23 Jul 2007

Category: Annual-return

Type: 363a

Description: Return made up to 16/07/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Oct 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 21 Aug 2006

Category: Annual-return

Type: 363s

Description: Return made up to 16/07/06; full list of members

Documents

View document PDF

Legacy

Date: 26 Sep 2005

Category: Address

Type: 287

Description: Registered office changed on 26/09/05 from: premier house, stones courtyard, high street, chesham, buckinghamshire HP5 1DE

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Aug 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 02 Aug 2005

Category: Annual-return

Type: 363s

Description: Return made up to 16/07/05; full list of members

Documents

View document PDF

Legacy

Date: 27 Jan 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 27 Jan 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 21 Sep 2004

Category: Annual-return

Type: 363s

Description: Return made up to 16/07/04; full list of members

Documents

View document PDF

Legacy

Date: 18 Aug 2004

Category: Capital

Type: 88(2)R

Description: Ad 16/07/03--------- £ si 99@1=99 £ ic 1/100

Documents

View document PDF

Legacy

Date: 16 Apr 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 16 Apr 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 16 Mar 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 16 Mar 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 13 Aug 2003

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/07/04 to 31/12/04

Documents

View document PDF

Resolution

Date: 13 Aug 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 13 Aug 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 13 Aug 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 16 Jul 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BIGTON PLAY AREA LIMITED

DUNNABAKKA, BRAKE,SHETLAND,ZE2 9JA

Number:SC209845
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

EDUCATION ADMINISTRATION CENTRE LTD

37 KENVER AVENUE,LONDON,N12 0PG

Number:11965103
Status:ACTIVE
Category:Private Limited Company

EURO LINKED LIMITED

15 CLAYTON ROAD,BRIGHTON,BN2 9ZP

Number:11300156
Status:ACTIVE
Category:Private Limited Company

IMPACT MARKETING EUROPE LTD

249 CRANBROOK ROAD,ILFORD,IG1 4TG

Number:08606707
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

K NIEDBALA LTD

34 DEVONSHIRE ROAD,LEICESTER,LE4 0BF

Number:09958973
Status:ACTIVE
Category:Private Limited Company

THE GROOM PALACE LTD

48 HUTTON ROAD,BRENTWOOD,CM15 8LB

Number:11334957
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source