CRIPPS RECRUITMENT LIMITED
Status | ACTIVE |
Company No. | 07284464 |
Category | Private Limited Company |
Incorporated | 15 Jun 2010 |
Age | 13 years, 11 months, 16 days |
Jurisdiction | England Wales |
SUMMARY
CRIPPS RECRUITMENT LIMITED is an active private limited company with number 07284464. It was incorporated 13 years, 11 months, 16 days ago, on 15 June 2010. The company address is Treadwell House High Street Treadwell House High Street, Banbury, OX15 4PP, England.
Company Fillings
Accounts with accounts type micro entity
Date: 20 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 15 Jun 2023
Action Date: 15 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-15
Documents
Change to a person with significant control
Date: 15 Jun 2023
Action Date: 01 Jul 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Anthony Edward Cripps
Change date: 2020-07-01
Documents
Accounts with accounts type total exemption full
Date: 15 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 28 Jun 2022
Action Date: 15 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-15
Documents
Accounts with accounts type total exemption full
Date: 30 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 15 Jun 2021
Action Date: 15 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-15
Documents
Accounts with accounts type total exemption full
Date: 04 Jan 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 15 Jun 2020
Action Date: 15 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-15
Documents
Change registered office address company with date old address new address
Date: 10 Feb 2020
Action Date: 10 Feb 2020
Category: Address
Type: AD01
New address: Treadwell House High Street Bloxham Banbury OX15 4PP
Old address: 206 Upper Richmond Road West East Sheen London SW14 8AH England
Change date: 2020-02-10
Documents
Accounts with accounts type total exemption full
Date: 30 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 28 Jun 2019
Action Date: 15 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-15
Documents
Accounts with accounts type total exemption full
Date: 29 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Mortgage satisfy charge full
Date: 25 Jul 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 072844640003
Documents
Confirmation statement with updates
Date: 15 Jun 2018
Action Date: 15 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-15
Documents
Change registered office address company with date old address new address
Date: 12 Mar 2018
Action Date: 12 Mar 2018
Category: Address
Type: AD01
Old address: Bloxham Mill Business Centre Barford Road Bloxham Banbury Oxfordshire OX15 4FF
New address: 206 Upper Richmond Road West East Sheen London SW14 8AH
Change date: 2018-03-12
Documents
Accounts with accounts type micro entity
Date: 29 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 15 Jun 2017
Action Date: 15 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-15
Documents
Mortgage create with deed with charge number charge creation date
Date: 05 May 2017
Action Date: 03 May 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 072844640003
Charge creation date: 2017-05-03
Documents
Mortgage satisfy charge full
Date: 04 May 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Accounts with accounts type total exemption small
Date: 29 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Jun 2016
Action Date: 15 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-15
Documents
Accounts with accounts type total exemption small
Date: 02 Sep 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Jun 2015
Action Date: 15 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-15
Documents
Mortgage satisfy charge full
Date: 02 Mar 2015
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Accounts with accounts type total exemption small
Date: 29 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Jun 2014
Action Date: 15 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-15
Documents
Change registered office address company with date old address
Date: 23 May 2014
Action Date: 23 May 2014
Category: Address
Type: AD01
Change date: 2014-05-23
Old address: the Malthouse Main Street Duns Tew Bicester Oxfordshire OX25 6JL United Kingdom
Documents
Certificate change of name company
Date: 01 Apr 2014
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed optima financial recruitment LIMITED\certificate issued on 01/04/14
Documents
Accounts with accounts type total exemption small
Date: 27 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Jun 2013
Action Date: 15 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-15
Documents
Legacy
Date: 19 Mar 2013
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Jun 2012
Action Date: 15 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-15
Documents
Legacy
Date: 28 May 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Change registered office address company with date old address
Date: 08 Mar 2012
Action Date: 08 Mar 2012
Category: Address
Type: AD01
Change date: 2012-03-08
Old address: the Old Manor Poffley End Hailey Witney Oxfordshire OX29 9UW United Kingdom
Documents
Termination director company with name
Date: 08 Mar 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Thomas Ivings
Documents
Appoint person director company with name
Date: 08 Mar 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Anthony Edward Cripps
Documents
Accounts with accounts type total exemption small
Date: 29 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Change account reference date company previous shortened
Date: 29 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA01
New date: 2011-03-31
Made up date: 2011-06-30
Documents
Change registered office address company with date old address
Date: 30 Aug 2011
Action Date: 30 Aug 2011
Category: Address
Type: AD01
Change date: 2011-08-30
Old address: 58 Manor Road Woodstock Oxon OX20 1XJ
Documents
Annual return company with made up date full list shareholders
Date: 21 Jun 2011
Action Date: 15 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-15
Documents
Change person director company with change date
Date: 19 May 2011
Action Date: 19 May 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Thomas Edwin Ivings
Change date: 2011-05-19
Documents
Some Companies
DEAN MARTINDALE PHOTOGRAPHY LIMITED
10 FONTHILL MEWS,FINSBURY PARK,N4 3FA
Number: | 10457914 |
Status: | ACTIVE |
Category: | Private Limited Company |
KILUNAN FARMHOUSE 4 KILUNAN STEADINGS,GLASGOW,G63 0YH
Number: | SC601236 |
Status: | ACTIVE |
Category: | Private Limited Company |
24 ROSE TERRACE,NEWCASTLE UPON TYNE,NE5 3AU
Number: | 10259001 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
UNIT 4 VISTA PLACE COY POND BUSINESS PARK,POOLE,BH12 1JU
Number: | 10428728 |
Status: | ACTIVE |
Category: | Private Limited Company |
55 WHITLEIGH AVENUE,PLYMOUTH,PL5 3AU
Number: | 11676938 |
Status: | ACTIVE |
Category: | Private Limited Company |
NUMBER 3 ACORN BUSINESS PARK,SKIPTON,BD23 2UE
Number: | 03000123 |
Status: | ACTIVE |
Category: | Private Limited Company |