CDH RECRUITMENT LIMITED

20 Havelock Road, Hastings, TN34 1BP, East Sussex
StatusACTIVE
Company No.06920846
CategoryPrivate Limited Company
Incorporated02 Jun 2009
Age14 years, 11 months, 8 days
JurisdictionEngland Wales

SUMMARY

CDH RECRUITMENT LIMITED is an active private limited company with number 06920846. It was incorporated 14 years, 11 months, 8 days ago, on 02 June 2009. The company address is 20 Havelock Road, Hastings, TN34 1BP, East Sussex.



Company Fillings

Mortgage satisfy charge full

Date: 26 Feb 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 069208460001

Documents

View document PDF

Confirmation statement with updates

Date: 07 Feb 2024

Action Date: 02 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Dec 2023

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Feb 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 02 Feb 2023

Action Date: 02 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 01 Mar 2022

Action Date: 02 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-02

Documents

View document PDF

Notification of a person with significant control

Date: 01 Mar 2022

Action Date: 01 Feb 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Paul Kevin Evans

Notification date: 2022-02-01

Documents

View document PDF

Change to a person with significant control

Date: 01 Mar 2022

Action Date: 01 Feb 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-02-01

Psc name: Mrs Clare Dawn Evans

Documents

View document PDF

Capital allotment shares

Date: 01 Mar 2022

Action Date: 01 Feb 2022

Category: Capital

Type: SH01

Date: 2022-02-01

Capital : 10 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 02 Jun 2021

Action Date: 02 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-02

Documents

View document PDF

Cessation of a person with significant control

Date: 14 May 2021

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Paul Evans

Cessation date: 2016-04-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Nov 2020

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jun 2020

Action Date: 02 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-02

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 06 Jan 2020

Action Date: 30 Jun 2018

Category: Accounts

Type: AAMD

Made up date: 2018-06-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Dec 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Change to a person with significant control

Date: 26 Nov 2019

Action Date: 25 Nov 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-11-25

Psc name: Mrs Clare Dawn Evans

Documents

View document PDF

Change person director company with change date

Date: 26 Nov 2019

Action Date: 25 Nov 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-11-25

Officer name: Mr Paul Evans

Documents

View document PDF

Change person director company with change date

Date: 26 Nov 2019

Action Date: 25 Nov 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-11-25

Officer name: Mrs Clare Dawn Evans

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jun 2019

Action Date: 02 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2018

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 10 Oct 2018

Action Date: 09 Oct 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 069208460001

Charge creation date: 2018-10-09

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jun 2018

Action Date: 02 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Jan 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Change to a person with significant control

Date: 31 Aug 2017

Action Date: 01 Aug 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-08-01

Psc name: Mrs Clare Dawn Evans

Documents

View document PDF

Change person director company with change date

Date: 31 Aug 2017

Action Date: 01 Aug 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-08-01

Officer name: Mr Paul Evans

Documents

View document PDF

Change person director company with change date

Date: 31 Aug 2017

Action Date: 01 Aug 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-08-01

Officer name: Mrs Clare Dawn Evans

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Aug 2017

Action Date: 22 Aug 2017

Category: Address

Type: AD01

Change date: 2017-08-22

Old address: 93 Bohemia Road St Leonards on Sea East Sussex TN37 6RJ

New address: 20 Havelock Road Hastings East Sussex TN34 1BP

Documents

View document PDF

Confirmation statement with updates

Date: 02 Jun 2017

Action Date: 02 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Oct 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: 27 Jun 2016

Action Date: 02 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Nov 2015

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: 12 Jun 2015

Action Date: 02 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 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: 11 Jun 2014

Action Date: 02 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-02

Documents

View document PDF

Change person director company with change date

Date: 11 Jun 2014

Action Date: 03 Mar 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-03-03

Officer name: Paul Evans

Documents

View document PDF

Capital allotment shares

Date: 13 Mar 2014

Action Date: 26 Feb 2014

Category: Capital

Type: SH01

Capital : 4 GBP

Date: 2014-02-26

Documents

View document PDF

Appoint person director company with name

Date: 07 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Paul Evans

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Nov 2013

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: 11 Jun 2013

Action Date: 02 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-02

Documents

View document PDF

Change person director company with change date

Date: 11 Jun 2013

Action Date: 03 Jun 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Clare Dawn Hesmond

Change date: 2012-06-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Oct 2012

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: 13 Jun 2012

Action Date: 02 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-02

Documents

View document PDF

Change person director company with change date

Date: 13 Jun 2012

Action Date: 03 Jun 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-06-03

Officer name: Miss Clare Dawn Evans

Documents

View document PDF

Change person director company with change date

Date: 27 Feb 2012

Action Date: 15 Feb 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-02-15

Officer name: Miss Clare Dawn Hesmond

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Oct 2011

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: 23 Jun 2011

Action Date: 02 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Sep 2010

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: 11 Jun 2010

Action Date: 02 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-02

Documents

View document PDF

Change person director company with change date

Date: 11 Jun 2010

Action Date: 02 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-02

Officer name: Miss Clare Dawn Hesmond

Documents

View document PDF

Incorporation company

Date: 02 Jun 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AWOL INC LTD

30 PARK LANE,WALTHAM CROSS,EN8 8BE

Number:05730122
Status:ACTIVE
Category:Private Limited Company

AZ1Z LTD

SUITE 4 32 BEDFORD ROW,LONDON,WC1R 4HE

Number:11943260
Status:ACTIVE
Category:Private Limited Company

HJS PROJECTS LTD.

3 ENTERPRISE HOUSE,DARTFORD,DA1 2AU

Number:10892664
Status:ACTIVE
Category:Private Limited Company

OFQ-A1 LIMITED

STUDIO 5,,BIRMINGHAM,B3 1QS

Number:11315911
Status:ACTIVE
Category:Private Limited Company

REAL ESTATE MANAGEMENT SERVICES LTD

INTERPARK HOUSE,LONDON,W1J 7AJ

Number:09847808
Status:ACTIVE
Category:Private Limited Company

SAND HAIRDRESSING LIMITED

SPRING COURT,HALE,WA14 2UQ

Number:04841389
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