PP RECRUITMENT LIMITED

Abbey House Abbey House, Farnborough, GU14 7NA, Hampshire, United Kingdom
StatusACTIVE
Company No.08250629
CategoryPrivate Limited Company
Incorporated12 Oct 2012
Age11 years, 7 months, 9 days
JurisdictionEngland Wales

SUMMARY

PP RECRUITMENT LIMITED is an active private limited company with number 08250629. It was incorporated 11 years, 7 months, 9 days ago, on 12 October 2012. The company address is Abbey House Abbey House, Farnborough, GU14 7NA, Hampshire, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 26 Apr 2024

Action Date: 13 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-13

Documents

View document PDF

Appoint person director company with name date

Date: 30 Oct 2023

Action Date: 01 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-09-01

Officer name: Mr Soeren Schmidt Pedersen

Documents

View document PDF

Appoint person director company with name date

Date: 30 Oct 2023

Action Date: 01 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Phillip Leth Soerensen

Appointment date: 2023-09-01

Documents

View document PDF

Termination director company with name termination date

Date: 30 Oct 2023

Action Date: 01 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-09-01

Officer name: Sergej Malytchev

Documents

View document PDF

Termination director company with name termination date

Date: 30 Oct 2023

Action Date: 01 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-09-01

Officer name: Charlotte Hall

Documents

View document PDF

Termination director company with name termination date

Date: 30 Oct 2023

Action Date: 01 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-09-01

Officer name: Jimmi Omø Kristensen

Documents

View document PDF

Appoint person director company with name date

Date: 19 Sep 2023

Action Date: 01 Aug 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-08-01

Officer name: Mr Thomas Mark Minshell

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jul 2023

Action Date: 01 Jul 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-07-01

Officer name: Mrs Charlotte Hall

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jun 2023

Action Date: 30 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-06-30

Officer name: Mohamed Bhad

Documents

View document PDF

Accounts with accounts type small

Date: 22 Jun 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Apr 2023

Action Date: 13 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-13

Documents

View document PDF

Notification of a person with significant control

Date: 26 Apr 2023

Action Date: 25 Apr 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2023-04-25

Psc name: Erik Dyrmann Juhler

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Mar 2023

Action Date: 30 Mar 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-03-30

Psc name: Juhler Holding a/S

Documents

View document PDF

Termination director company with name termination date

Date: 09 Mar 2023

Action Date: 31 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-12-31

Officer name: Graham Campbell Simms

Documents

View document PDF

Change person director company with change date

Date: 06 Oct 2022

Action Date: 01 Oct 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Sergej Malytchev

Change date: 2022-10-01

Documents

View document PDF

Appoint person director company with name date

Date: 06 Oct 2022

Action Date: 01 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-10-01

Officer name: Mr Jimmi Omø Kristensen

Documents

View document PDF

Appoint person director company with name date

Date: 05 Oct 2022

Action Date: 01 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-10-01

Officer name: Mr Sergej Malytchev

Documents

View document PDF

Termination director company with name termination date

Date: 05 Oct 2022

Action Date: 01 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-10-01

Officer name: Michael Schwenningsen

Documents

View document PDF

Termination director company with name termination date

Date: 05 Oct 2022

Action Date: 01 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kim Pedersen

Termination date: 2022-10-01

Documents

View document PDF

Appoint person director company with name date

Date: 11 Aug 2022

Action Date: 01 May 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-05-01

Officer name: Mr Mohamed Bhad

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jul 2022

Action Date: 01 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Graham Campbell Simms

Appointment date: 2022-01-01

Documents

View document PDF

Appoint person director company with name date

Date: 14 Apr 2022

Action Date: 13 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Kim Pedersen

Appointment date: 2022-04-13

Documents

View document PDF

Accounts with accounts type small

Date: 14 Apr 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Apr 2022

Action Date: 13 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-13

Documents

View document PDF

Termination director company with name termination date

Date: 13 Apr 2022

Action Date: 13 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Josh Huggins

Termination date: 2022-04-13

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Nov 2021

Action Date: 12 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-12

Documents

View document PDF

Termination director company with name termination date

Date: 17 Nov 2021

Action Date: 01 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-10-01

Officer name: Erik Dyrmann Juhler

Documents

View document PDF

Termination director company with name termination date

Date: 17 Nov 2021

Action Date: 31 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Donald Bliss

Termination date: 2020-12-31

Documents

View document PDF

Accounts with accounts type small

Date: 21 Apr 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type small

Date: 08 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Nov 2020

Action Date: 12 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-12

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 30 Jun 2020

Action Date: 22 Jun 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-06-22

Charge number: 082506290003

Documents

View document PDF

Confirmation statement with updates

Date: 01 Nov 2019

Action Date: 12 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-12

Documents

View document PDF

Accounts with accounts type small

Date: 26 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Oct 2018

Action Date: 23 Oct 2018

Category: Address

Type: AD01

New address: Abbey House Farnborough Road Farnborough Hampshire GU14 7NA

Old address: 58 Rushden Way Upper Hale Farnham Surrey GU9 0QG

Change date: 2018-10-23

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Oct 2018

Action Date: 12 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-12

Documents

View document PDF

Accounts with accounts type small

Date: 30 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 22 May 2018

Action Date: 22 Feb 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2018-02-22

Psc name: Juhler Holding a/S

Documents

View document PDF

Resolution

Date: 06 Mar 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 05 Mar 2018

Action Date: 22 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-02-22

Officer name: Mr Simon Bliss

Documents

View document PDF

Appoint person director company with name date

Date: 01 Mar 2018

Action Date: 22 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-02-22

Officer name: Mr Josh Huggins

Documents

View document PDF

Termination director company with name termination date

Date: 01 Mar 2018

Action Date: 22 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-02-22

Officer name: Hamish Robbie

Documents

View document PDF

Termination director company with name termination date

Date: 28 Feb 2018

Action Date: 22 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-02-22

Officer name: Ian Victor Nash

Documents

View document PDF

Termination director company with name termination date

Date: 28 Feb 2018

Action Date: 22 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-02-22

Officer name: Josh Huggins

Documents

View document PDF

Termination director company with name termination date

Date: 28 Feb 2018

Action Date: 22 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Donald Bliss

Termination date: 2018-02-22

Documents

View document PDF

Termination secretary company with name termination date

Date: 28 Feb 2018

Action Date: 22 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Simon Bliss

Termination date: 2018-02-22

Documents

View document PDF

Termination director company with name termination date

Date: 28 Feb 2018

Action Date: 22 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sarah Vivienne Bliss

Termination date: 2018-02-22

Documents

View document PDF

Appoint person director company with name date

Date: 28 Feb 2018

Action Date: 22 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-02-22

Officer name: Mr Erik Dyrmann Juhler

Documents

View document PDF

Appoint person director company with name date

Date: 28 Feb 2018

Action Date: 22 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Schwenningsen

Appointment date: 2018-02-22

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Feb 2018

Action Date: 22 Feb 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-02-22

Psc name: Simon Bliss

Documents

View document PDF

Mortgage satisfy charge full

Date: 06 Jan 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 082506290002

Documents

View document PDF

Mortgage satisfy charge full

Date: 06 Jan 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Oct 2017

Action Date: 12 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 May 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Oct 2016

Action Date: 12 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-12

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jun 2016

Action Date: 26 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-03-26

Officer name: John Hamer

Documents

View document PDF

Appoint person director company with name date

Date: 02 Jun 2016

Action Date: 26 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-03-26

Officer name: Mr Ian Nash

Documents

View document PDF

Appoint person director company with name date

Date: 02 Jun 2016

Action Date: 26 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Hamish Robbie

Appointment date: 2016-03-26

Documents

View document PDF

Appoint person director company with name date

Date: 02 Jun 2016

Action Date: 26 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Hamer

Appointment date: 2016-03-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Feb 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Oct 2015

Action Date: 12 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-12

Documents

View document PDF

Appoint person director company with name date

Date: 27 Oct 2015

Action Date: 05 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Josh Huggins

Appointment date: 2015-01-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Oct 2014

Action Date: 12 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jul 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Mortgage create with deed with charge number

Date: 08 Apr 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 082506290002

Documents

View document PDF

Appoint person director company with name

Date: 27 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon Bliss

Documents

View document PDF

Change registered office address company with date old address

Date: 30 Oct 2013

Action Date: 30 Oct 2013

Category: Address

Type: AD01

Old address: Ferneberga House Alexandra Road Farnborough Hampshire GU14 6DQ

Change date: 2013-10-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Oct 2013

Action Date: 12 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-12

Documents

View document PDF

Change account reference date company current extended

Date: 17 Jul 2013

Action Date: 31 Dec 2013

Category: Accounts

Type: AA01

Made up date: 2013-10-31

New date: 2013-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 25 Apr 2013

Action Date: 25 Apr 2013

Category: Address

Type: AD01

Old address: First Floor 2 Woodberry Grove North Finchley London N12 0DR England

Change date: 2013-04-25

Documents

View document PDF

Legacy

Date: 13 Dec 2012

Category: Mortgage

Type: MG01

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

Documents

View document PDF

Incorporation company

Date: 12 Oct 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALPHA RESPONSE UK LIMITED

LAWFORD HOUSE,LONDON,N3 1QB

Number:04172200
Status:ACTIVE
Category:Private Limited Company

AMADOR KNIGHT LTD

APARTMENT 402,LONDON,SW15 2DP

Number:09787361
Status:ACTIVE
Category:Private Limited Company

ELLIOTT HOUSE COLLECTIONS LTD

142-148 MAIN ROAD,SIDCUP,DA14 6NZ

Number:08352626
Status:LIQUIDATION
Category:Private Limited Company

FORCE PROTECTION SECURITY LIMITED

18 WELL ROW,HERTFORD,SG13 8PW

Number:10239323
Status:ACTIVE
Category:Private Limited Company

PHASEGALLANT LIMITED

4 COURTFIELD,LONDON,W5 1TA

Number:02152365
Status:ACTIVE
Category:Private Limited Company

SEE - CARDS & PAYMENTS LIMITED

JOHNSTONE HOUSE 2A GORDON ROAD,NOTTINGHAM,NG2 5LN

Number:11088542
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