FOCUS RESOURCING GROUP LIMITED
Status | ACTIVE |
Company No. | 06961645 |
Category | Private Limited Company |
Incorporated | 14 Jul 2009 |
Age | 14 years, 10 months, 21 days |
Jurisdiction | England Wales |
SUMMARY
FOCUS RESOURCING GROUP LIMITED is an active private limited company with number 06961645. It was incorporated 14 years, 10 months, 21 days ago, on 14 July 2009. The company address is 5 Richfield Place 5 Richfield Place, Reading, RG1 8EQ, Berkshire, England.
Company Fillings
Change person director company with change date
Date: 06 Dec 2023
Action Date: 05 Dec 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-12-05
Officer name: Mrs Susanne Bennett
Documents
Change to a person with significant control
Date: 06 Dec 2023
Action Date: 05 Dec 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Susanne Bennett
Change date: 2023-12-05
Documents
Accounts with accounts type total exemption full
Date: 03 Oct 2023
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Confirmation statement with updates
Date: 03 Oct 2023
Action Date: 22 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-22
Documents
Change registered office address company with date old address new address
Date: 21 Dec 2022
Action Date: 21 Dec 2022
Category: Address
Type: AD01
New address: 5 Richfield Place 12 Richfield Avenue Reading Berkshire RG1 8EQ
Change date: 2022-12-21
Old address: 5 Richfield Place 12 Richfield Avenue Reading Berkshire RG1 8EQ England
Documents
Confirmation statement with updates
Date: 29 Sep 2022
Action Date: 22 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-22
Documents
Change person director company with change date
Date: 28 Sep 2022
Action Date: 01 Sep 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-09-01
Officer name: Mrs Susanne Bennett
Documents
Change registered office address company with date old address new address
Date: 28 Sep 2022
Action Date: 28 Sep 2022
Category: Address
Type: AD01
Old address: 5 Richfield Place Richfield Avenue Reading Berkshire RG1 8EQ
New address: 5 Richfield Place 12 Richfield Avenue Reading Berkshire RG1 8EQ
Change date: 2022-09-28
Documents
Accounts with accounts type total exemption full
Date: 09 Sep 2022
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Change to a person with significant control
Date: 26 Jul 2022
Action Date: 23 Sep 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Susanne Bennett
Change date: 2021-09-23
Documents
Confirmation statement with no updates
Date: 22 Oct 2021
Action Date: 22 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-22
Documents
Change to a person with significant control
Date: 01 Oct 2021
Action Date: 01 Sep 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-09-01
Psc name: Susanne Bennett
Documents
Accounts with accounts type total exemption full
Date: 18 Aug 2021
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Change to a person with significant control
Date: 09 Aug 2021
Action Date: 24 Aug 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-08-24
Psc name: Susanne Bennett
Documents
Cessation of a person with significant control
Date: 06 Aug 2021
Action Date: 24 Aug 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-08-24
Psc name: Gavin Roger Crowe
Documents
Change person director company with change date
Date: 02 Feb 2021
Action Date: 29 Jan 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Susanne Bennett
Change date: 2021-01-29
Documents
Change to a person with significant control
Date: 02 Feb 2021
Action Date: 29 Jan 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Susanne Bennett
Change date: 2021-01-29
Documents
Confirmation statement with no updates
Date: 24 Sep 2020
Action Date: 22 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-22
Documents
Accounts with accounts type total exemption full
Date: 17 Sep 2020
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Accounts with accounts type total exemption full
Date: 18 Dec 2019
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with no updates
Date: 25 Sep 2019
Action Date: 22 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-22
Documents
Accounts with accounts type total exemption full
Date: 22 Dec 2018
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with updates
Date: 26 Sep 2018
Action Date: 22 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-22
Documents
Accounts with accounts type total exemption full
Date: 30 Jan 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 27 Sep 2017
Action Date: 22 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-22
Documents
Capital cancellation shares
Date: 24 Aug 2017
Action Date: 20 Jul 2017
Category: Capital
Type: SH06
Date: 2017-07-20
Capital : 7.46 GBP
Documents
Resolution
Date: 24 Aug 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital return purchase own shares
Date: 24 Aug 2017
Category: Capital
Type: SH03
Documents
Termination director company with name termination date
Date: 04 Aug 2017
Action Date: 20 Jul 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gavin Roger Crowe
Termination date: 2017-07-20
Documents
Accounts with accounts type total exemption small
Date: 30 Jan 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Confirmation statement with updates
Date: 23 Sep 2016
Action Date: 22 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-22
Documents
Confirmation statement with updates
Date: 17 Aug 2016
Action Date: 14 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-14
Documents
Accounts with accounts type total exemption small
Date: 18 Jan 2016
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 19 Nov 2015
Action Date: 14 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-14
Documents
Change person director company with change date
Date: 12 Oct 2015
Action Date: 01 Jun 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-06-01
Officer name: Mrs Susanne Denyer
Documents
Termination director company with name termination date
Date: 17 Sep 2015
Action Date: 26 Feb 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-02-26
Officer name: Keith Denyer
Documents
Annual return company with made up date full list shareholders
Date: 10 Sep 2015
Action Date: 14 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-14
Documents
Termination director company with name termination date
Date: 10 Sep 2015
Action Date: 26 Jun 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-06-26
Officer name: Alda Capital Limited
Documents
Termination director company with name termination date
Date: 10 Sep 2015
Action Date: 26 Jun 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alda Capital Limited
Termination date: 2015-06-26
Documents
Termination secretary company with name termination date
Date: 10 Sep 2015
Action Date: 26 Jun 2015
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: James Edward Peter Holdgate
Termination date: 2015-06-26
Documents
Change registered office address company with date old address new address
Date: 01 Jul 2015
Action Date: 01 Jul 2015
Category: Address
Type: AD01
Old address: , Network House Third Avenue, Globe Park, Marlow, Buckinghamshire, SL7 1LY
Change date: 2015-07-01
New address: 5 Richfield Place Richfield Avenue Reading Berkshire RG1 8EQ
Documents
Accounts with accounts type total exemption small
Date: 14 Jan 2015
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Jul 2014
Action Date: 14 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-14
Documents
Accounts with accounts type total exemption small
Date: 28 Nov 2013
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Jul 2013
Action Date: 14 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-14
Documents
Accounts with accounts type total exemption small
Date: 30 Jan 2013
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return company with made up date full list shareholders
Date: 17 Jul 2012
Action Date: 14 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-14
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2012
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Annual return company with made up date full list shareholders
Date: 28 Jul 2011
Action Date: 14 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-14
Documents
Change account reference date company current shortened
Date: 10 Mar 2011
Action Date: 30 Apr 2011
Category: Accounts
Type: AA01
New date: 2011-04-30
Made up date: 2011-07-31
Documents
Termination director company with name
Date: 10 Mar 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stephen Vincent
Documents
Capital allotment shares
Date: 10 Mar 2011
Action Date: 11 Feb 2011
Category: Capital
Type: SH01
Capital : 10 GBP
Date: 2011-02-11
Documents
Appoint person director company with name
Date: 10 Mar 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Gavin Roger Crowe
Documents
Appoint person director company with name
Date: 10 Mar 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Susanne Denyer
Documents
Appoint person director company with name
Date: 10 Mar 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Keith Denyer
Documents
Certificate change of name company
Date: 10 Mar 2011
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed lid lifter LIMITED\certificate issued on 10/03/11
Documents
Accounts with accounts type total exemption small
Date: 07 Mar 2011
Action Date: 31 Jul 2010
Category: Accounts
Type: AA
Made up date: 2010-07-31
Documents
Capital alter shares subdivision
Date: 01 Mar 2011
Action Date: 11 Feb 2011
Category: Capital
Type: SH02
Date: 2011-02-11
Documents
Resolution
Date: 25 Feb 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change of name notice
Date: 25 Feb 2011
Category: Change-of-name
Type: CONNOT
Documents
Annual return company with made up date full list shareholders
Date: 04 Aug 2010
Action Date: 14 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-14
Documents
Change person director company with change date
Date: 04 Aug 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Mr Stephen Mark Vincent
Documents
Change corporate director company with change date
Date: 04 Aug 2010
Action Date: 17 Feb 2010
Category: Officers
Sub Category: Change
Type: CH02
Officer name: Pj Investments (Uk ) Limited
Change date: 2010-02-17
Documents
Appoint person secretary company with name
Date: 29 Mar 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: James Edward Peter Holdgate
Documents
Termination secretary company with name
Date: 29 Mar 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Stephen Vincent
Documents
Some Companies
49 LOWER GROUND FLOOR,HOVE,BN3 3YJ
Number: | 11675778 |
Status: | ACTIVE |
Category: | Private Limited Company |
CENTRE OFFICE,EDINBURGH,EH1 3SA
Number: | SL009971 |
Status: | ACTIVE |
Category: | Limited Partnership |
AVONLEA BUSH LANE,WOKING,GU23 7HP
Number: | 02764944 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | CE001744 |
Status: | ACTIVE |
Category: | Charitable Incorporated Organisation |
NEIL ROBINSON & SONS SERVICES LIMITED
17 BARLEY MEADOWS,OSWESTRY,SY22 6JX
Number: | 10574301 |
Status: | ACTIVE |
Category: | Private Limited Company |
56 DEVONSHIRE ROAD,LONDON,NW7 1LL
Number: | 11324218 |
Status: | ACTIVE |
Category: | Private Limited Company |