HOLT RECRUITMENT LTD
Status | ACTIVE |
Company No. | 06444125 |
Category | Private Limited Company |
Incorporated | 04 Dec 2007 |
Age | 16 years, 5 months, 27 days |
Jurisdiction | England Wales |
SUMMARY
HOLT RECRUITMENT LTD is an active private limited company with number 06444125. It was incorporated 16 years, 5 months, 27 days ago, on 04 December 2007. The company address is Melbury House Melbury House, Bournemouth, BH8 8ES, England.
Company Fillings
Change to a person with significant control
Date: 12 Apr 2024
Action Date: 02 Apr 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2024-04-02
Psc name: Holt Venture Limited
Documents
Change registered office address company with date old address new address
Date: 05 Apr 2024
Action Date: 05 Apr 2024
Category: Address
Type: AD01
Old address: First Floor, 8-10 Christchurch Road Bournemouth Dorset BH1 3NA England
New address: Melbury House 1-3 Oxford Road Bournemouth BH8 8ES
Change date: 2024-04-05
Documents
Confirmation statement with no updates
Date: 20 Mar 2024
Action Date: 20 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-20
Documents
Accounts with accounts type total exemption full
Date: 30 Nov 2023
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with no updates
Date: 21 Mar 2023
Action Date: 20 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-20
Documents
Mortgage create with deed with charge number charge creation date
Date: 14 Mar 2023
Action Date: 13 Mar 2023
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 064441250005
Charge creation date: 2023-03-13
Documents
Accounts with accounts type total exemption full
Date: 24 Oct 2022
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 31 Mar 2022
Action Date: 20 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-20
Documents
Accounts with accounts type total exemption full
Date: 13 Dec 2021
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Mortgage create with deed with charge number charge creation date
Date: 12 Apr 2021
Action Date: 12 Apr 2021
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 064441250004
Charge creation date: 2021-04-12
Documents
Confirmation statement with updates
Date: 22 Mar 2021
Action Date: 20 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-20
Documents
Mortgage create with deed with charge number charge creation date
Date: 28 Jan 2021
Action Date: 13 Jan 2021
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2021-01-13
Charge number: 064441250003
Documents
Accounts with accounts type total exemption full
Date: 01 Dec 2020
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 26 Mar 2020
Action Date: 20 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-20
Documents
Accounts with accounts type total exemption full
Date: 17 Oct 2019
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 29 Mar 2019
Action Date: 20 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-20
Documents
Accounts with accounts type unaudited abridged
Date: 01 Feb 2019
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 22 Mar 2018
Action Date: 20 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-20
Documents
Accounts with accounts type unaudited abridged
Date: 13 Feb 2018
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with updates
Date: 28 Mar 2017
Action Date: 20 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-20
Documents
Change registered office address company with date old address new address
Date: 28 Mar 2017
Action Date: 28 Mar 2017
Category: Address
Type: AD01
New address: First Floor, 8-10 Christchurch Road Bournemouth Dorset BH1 3NA
Old address: Ground Floor, Dean Park House 8-10 Dean Park Crescent Bournemouth Dorset BH1 1HL
Change date: 2017-03-28
Documents
Mortgage create with deed with charge number charge creation date
Date: 31 Oct 2016
Action Date: 26 Oct 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 064441250002
Charge creation date: 2016-10-26
Documents
Accounts with accounts type total exemption small
Date: 21 Sep 2016
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: 04 Apr 2016
Action Date: 20 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-20
Documents
Change person secretary company with change date
Date: 04 Apr 2016
Action Date: 20 Mar 2016
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2016-03-20
Officer name: Christine Valerie Holt
Documents
Change person director company with change date
Date: 04 Apr 2016
Action Date: 20 Mar 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-03-20
Officer name: Stuart Holt
Documents
Accounts with accounts type total exemption small
Date: 13 Jan 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: 13 May 2015
Action Date: 30 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-30
Documents
Capital allotment shares
Date: 30 Apr 2015
Action Date: 30 Mar 2015
Category: Capital
Type: SH01
Date: 2015-03-30
Capital : 100 GBP
Documents
Annual return company with made up date full list shareholders
Date: 02 Apr 2015
Action Date: 20 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-20
Documents
Accounts with accounts type total exemption small
Date: 04 Feb 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Dec 2014
Action Date: 04 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-04
Documents
Change registered office address company with date old address
Date: 25 Mar 2014
Action Date: 25 Mar 2014
Category: Address
Type: AD01
Old address: C/O 3Rd Floor Office Suite 27-31 Old Christchurch Road Bournemouth Dorset BH1 1DS
Change date: 2014-03-25
Documents
Accounts with accounts type total exemption small
Date: 03 Jan 2014
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: 02 Jan 2014
Action Date: 04 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-04
Documents
Mortgage satisfy charge full
Date: 04 Nov 2013
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Accounts with accounts type total exemption small
Date: 27 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: 11 Dec 2012
Action Date: 04 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-04
Documents
Accounts with accounts type total exemption small
Date: 30 Mar 2012
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: 09 Dec 2011
Action Date: 04 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-04
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2011
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: 05 Jan 2011
Action Date: 04 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-04
Documents
Change registered office address company with date old address
Date: 01 Jul 2010
Action Date: 01 Jul 2010
Category: Address
Type: AD01
Old address: the Offices Middle Farm Charlton Horethorne Sherborne Dorset DT9 4NL
Change date: 2010-07-01
Documents
Accounts with accounts type total exemption small
Date: 22 Mar 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Annual return company with made up date full list shareholders
Date: 01 Feb 2010
Action Date: 04 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-04
Documents
Change person director company with change date
Date: 01 Feb 2010
Action Date: 01 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Stuart Holt
Change date: 2010-02-01
Documents
Change person secretary company with change date
Date: 01 Feb 2010
Action Date: 01 Feb 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Christine Valerie Holt
Change date: 2010-02-01
Documents
Legacy
Date: 03 Sep 2009
Category: Address
Type: 287
Description: Registered office changed on 03/09/2009 from charltons accountancy LTD blue ridge charlton horethorne, sherborne dorset DT9 4PH
Documents
Accounts with accounts type dormant
Date: 24 Apr 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 24 Apr 2009
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Legacy
Date: 28 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 04/12/08; full list of members
Documents
Legacy
Date: 14 Oct 2008
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/12/2008 to 30/06/2008
Documents
Legacy
Date: 15 Jan 2008
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Jan 2008
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 06 Dec 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 06 Dec 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
APP 2 BERKLEY HOUSE,WILMSLOW,SK9 5HX
Number: | 10984521 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHARLESTOWN VILLAGE COMMUNITY INTEREST COMPANY
12 QUAY ROAD,CHARLESTOWN,PL25 3NX
Number: | 11808404 |
Status: | ACTIVE |
Category: | Community Interest Company |
SUITE 6 BRAEHEAD WAY SHOPPING CENTRE,ABERDEEN,AB22 8RR
Number: | SC401867 |
Status: | ACTIVE |
Category: | Private Limited Company |
INTEGRITY HEALTHCARE RECRUITMENT LTD
THE FLAT 1, 136,NELSON,BB9 7AH
Number: | 11861598 |
Status: | ACTIVE |
Category: | Private Limited Company |
OLD LIBRARY HOUSE,BOURNEMOUTH,BH1 1LY
Number: | 11587617 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE SIDINGS MANAGEMENT COMPANY (CREWE) LIMITED
BOULTON HOUSE,MANCHESTER,M1 3HY
Number: | 05509232 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |