BESPOKE RECRUITMENT HOLDINGS LIMITED

Unit 2 Ongar Road Trading Estate, Great Dunmow, CM6 1EU, Essex, England
StatusACTIVE
Company No.05308390
CategoryPrivate Limited Company
Incorporated08 Dec 2004
Age19 years, 5 months, 22 days
JurisdictionEngland Wales

SUMMARY

BESPOKE RECRUITMENT HOLDINGS LIMITED is an active private limited company with number 05308390. It was incorporated 19 years, 5 months, 22 days ago, on 08 December 2004. The company address is Unit 2 Ongar Road Trading Estate, Great Dunmow, CM6 1EU, Essex, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 15 May 2024

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 May 2024

Action Date: 07 May 2024

Category: Address

Type: AD01

New address: Unit 2 Ongar Road Trading Estate Great Dunmow Essex CM6 1EU

Old address: Essex House 39-41 High Street Dunmow England CM6 1AE England

Change date: 2024-05-07

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Dec 2023

Action Date: 06 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-06

Documents

View document PDF

Change to a person with significant control

Date: 27 Oct 2023

Action Date: 27 Oct 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-10-27

Psc name: Mr Simon Noakes

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Oct 2023

Action Date: 27 Oct 2023

Category: Address

Type: AD01

Old address: The Hertfordshire Golf & Country Club Broxbournebury Mansion House White Stubbs Lane Broxbourne Hertfordshire EN10 7PY United Kingdom

Change date: 2023-10-27

New address: Essex House 39-41 High Street Dunmow England CM6 1AE

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Dec 2022

Action Date: 06 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-06

Documents

View document PDF

Gazette filings brought up to date

Date: 01 Oct 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Gazette notice compulsory

Date: 30 Aug 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Dec 2021

Action Date: 08 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jan 2021

Action Date: 08 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-08

Documents

View document PDF

Change to a person with significant control

Date: 08 Jan 2021

Action Date: 08 Jan 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Simon Noakes

Change date: 2021-01-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Jan 2021

Action Date: 08 Jan 2021

Category: Address

Type: AD01

New address: The Hertfordshire Golf & Country Club Broxbournebury Mansion House White Stubbs Lane Broxbourne Hertfordshire EN10 7PY

Change date: 2021-01-08

Old address: Connaught House 112-12 High Road Loughton Essex IG10 4HJ

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jun 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jan 2020

Action Date: 08 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-08

Documents

View document PDF

Change to a person with significant control

Date: 29 Nov 2019

Action Date: 18 May 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Simon Noakes

Change date: 2018-05-18

Documents

View document PDF

Gazette filings brought up to date

Date: 04 Sep 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 03 Sep 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Aug 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 10 Dec 2018

Action Date: 08 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jul 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Change to a person with significant control

Date: 18 May 2018

Action Date: 18 May 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Simon Noakes

Change date: 2018-05-18

Documents

View document PDF

Cessation of a person with significant control

Date: 18 May 2018

Action Date: 18 May 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-05-18

Psc name: Stephen Chetwynd

Documents

View document PDF

Termination director company with name termination date

Date: 18 May 2018

Action Date: 18 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Chetwynd

Termination date: 2018-05-18

Documents

View document PDF

Move registers to sail company with new address

Date: 08 Jan 2018

Category: Address

Type: AD03

New address: 30 City Road London EC1Y 2AB

Documents

View document PDF

Notification of a person with significant control

Date: 08 Jan 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Simon Noakes

Documents

View document PDF

Notification of a person with significant control

Date: 08 Jan 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Stephen Chetwynd

Documents

View document PDF

Change sail address company with new address

Date: 08 Jan 2018

Category: Address

Type: AD02

New address: 30 City Road London EC1Y 2AB

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 08 Jan 2018

Action Date: 08 Jan 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-01-08

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jan 2018

Action Date: 08 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jul 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jan 2017

Action Date: 08 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Dec 2015

Action Date: 08 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-08

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jan 2015

Action Date: 08 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Nov 2014

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Aug 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jan 2014

Action Date: 08 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Jun 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Feb 2013

Action Date: 08 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Feb 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Dec 2011

Action Date: 08 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-08

Documents

View document PDF

Change person secretary company with change date

Date: 21 Oct 2011

Action Date: 01 Sep 2011

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2011-09-01

Officer name: Mr Simon Noakes

Documents

View document PDF

Change person director company with change date

Date: 21 Oct 2011

Action Date: 01 Sep 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-09-01

Officer name: Mr Simon Noakes

Documents

View document PDF

Change person director company with change date

Date: 21 Oct 2011

Action Date: 01 Sep 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-09-01

Officer name: Stephen Chetwynd

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Dec 2010

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Dec 2010

Action Date: 08 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-08

Documents

View document PDF

Change person director company with change date

Date: 13 Dec 2010

Action Date: 08 Dec 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Simon Noakes

Change date: 2010-12-08

Documents

View document PDF

Change person secretary company with change date

Date: 10 Dec 2010

Action Date: 08 Dec 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-12-08

Officer name: Mr Simon Noakes

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Jun 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Change registered office address company with date old address

Date: 14 Jan 2010

Action Date: 14 Jan 2010

Category: Address

Type: AD01

Old address: 5Th Floor 34 Threadneedle Street London EC2R 8AY

Change date: 2010-01-14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Dec 2009

Action Date: 08 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-08

Documents

View document PDF

Change person director company with change date

Date: 23 Dec 2009

Action Date: 08 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Stephen Chetwynd

Change date: 2009-12-08

Documents

View document PDF

Change person director company with change date

Date: 23 Dec 2009

Action Date: 08 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-08

Officer name: Mr Simon Noakes

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Aug 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 19 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 08/12/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Jun 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 15 Jan 2008

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 07 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 08/12/07; full list of members

Documents

View document PDF

Legacy

Date: 07 Jan 2008

Category: Address

Type: 287

Description: Registered office changed on 07/01/08 from: c/o perrys chartered accountants 5TH floor 34 threadneedle street london EC2R 8AY

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Apr 2007

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Legacy

Date: 23 Jan 2007

Category: Annual-return

Type: 363a

Description: Return made up to 08/12/06; full list of members

Documents

View document PDF

Legacy

Date: 23 Jan 2007

Category: Address

Type: 287

Description: Registered office changed on 23/01/07 from: the floor 34 threadneedle street london EC2R 8AY

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jul 2006

Action Date: 30 Sep 2005

Category: Accounts

Type: AA

Made up date: 2005-09-30

Documents

View document PDF

Legacy

Date: 02 Feb 2006

Category: Annual-return

Type: 363s

Description: Return made up to 08/12/05; full list of members

Documents

View document PDF

Legacy

Date: 04 Jan 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 04 Jan 2005

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 04 Jan 2005

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/12/05 to 30/09/05

Documents

View document PDF

Legacy

Date: 04 Jan 2005

Category: Capital

Type: 88(2)R

Description: Ad 08/12/04--------- £ si 1@1=1 £ ic 1/2

Documents

View document PDF

Resolution

Date: 04 Jan 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 23 Dec 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 23 Dec 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 17 Dec 2004

Category: Address

Type: 287

Description: Registered office changed on 17/12/04 from: 46 syon lane isleworth middlesex TW7 5NQ

Documents

View document PDF

Incorporation company

Date: 08 Dec 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

API MOTORS LTD

UNIT E6 COWDRAY AVENUE,COLCHESTER,CO1 1BP

Number:09891724
Status:ACTIVE
Category:Private Limited Company

B&S UPHOLSTERY LTD

1 KINGS AVENUE,WINCHMORE HILL,N21 3NA

Number:11100006
Status:LIQUIDATION
Category:Private Limited Company

FESTOON HOSPITALITY LTD

20 - 22 WENLOCK ROAD,LONDON,N1 7GU

Number:11602853
Status:ACTIVE
Category:Private Limited Company

GALLOFOUR BUSINESS TRANSFORMATION LIMITED

PLAZA 9 KD TOWER,HEMEL HEMPSTEAD,HP1 1FW

Number:11789328
Status:ACTIVE
Category:Private Limited Company

ORIGIN DYFED LIMITED

23 KING STREET,CARMARTHEN,SA31 1BS

Number:02585812
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

R H CARPENTERS (UK) LIMITED

61 STATION ROAD,SUFFOLK,CO10 2SP

Number:04926295
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