HOLT RECRUITMENT LTD

Melbury House Melbury House, Bournemouth, BH8 8ES, England
StatusACTIVE
Company No.06444125
CategoryPrivate Limited Company
Incorporated04 Dec 2007
Age16 years, 5 months, 27 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 01 Feb 2019

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 13 Feb 2018

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 30 Apr 2015

Action Date: 30 Mar 2015

Category: Capital

Type: SH01

Date: 2015-03-30

Capital : 100 GBP

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 04 Nov 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 24 Apr 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Legacy

Date: 28 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 04/12/08; full list of members

Documents

View document PDF

Legacy

Date: 14 Oct 2008

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/12/2008 to 30/06/2008

Documents

View document PDF

Legacy

Date: 15 Jan 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Jan 2008

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 06 Dec 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 06 Dec 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 04 Dec 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CANDRO PROPERTIES LIMITED

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

DWS71 ELECTRICAL LIMITED

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

IRECRUIT4U LTD

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)

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