ST GEORGES RECRUITMENT LIMITED
Status | ACTIVE |
Company No. | 08590533 |
Category | Private Limited Company |
Incorporated | 01 Jul 2013 |
Age | 10 years, 9 months, 29 days |
Jurisdiction | England Wales |
SUMMARY
ST GEORGES RECRUITMENT LIMITED is an active private limited company with number 08590533. It was incorporated 10 years, 9 months, 29 days ago, on 01 July 2013. The company address is 2 Beverley Court 2 Beverley Court, Teddington, TW11 8ST, Middlesex.
Company Fillings
Confirmation statement with no updates
Date: 05 Dec 2023
Action Date: 05 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-05
Documents
Accounts with accounts type dormant
Date: 10 Aug 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 07 Dec 2022
Action Date: 06 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-06
Documents
Accounts with accounts type unaudited abridged
Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 06 Dec 2021
Action Date: 06 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-06
Documents
Accounts with accounts type unaudited abridged
Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 07 Dec 2020
Action Date: 06 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-06
Documents
Accounts with accounts type unaudited abridged
Date: 28 Jul 2020
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 06 Dec 2019
Action Date: 06 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-06
Documents
Accounts with accounts type unaudited abridged
Date: 06 Jun 2019
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 06 Dec 2018
Action Date: 06 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-06
Documents
Accounts with accounts type unaudited abridged
Date: 11 Jun 2018
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 08 Dec 2017
Action Date: 06 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-06
Documents
Accounts with accounts type total exemption full
Date: 08 Aug 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Change person director company with change date
Date: 01 Jan 2017
Action Date: 01 Dec 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Karon Jane Woodward
Change date: 2016-12-01
Documents
Change person director company with change date
Date: 01 Jan 2017
Action Date: 01 Dec 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Douglas Malcolm Woodward
Change date: 2016-12-01
Documents
Confirmation statement with updates
Date: 01 Jan 2017
Action Date: 06 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-06
Documents
Accounts with accounts type total exemption small
Date: 13 Jun 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Dec 2015
Action Date: 06 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-06
Documents
Accounts with accounts type total exemption small
Date: 01 Apr 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Termination director company with name termination date
Date: 15 Jan 2015
Action Date: 05 Jan 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Adam Peter Witold Judd
Termination date: 2015-01-05
Documents
Annual return company with made up date full list shareholders
Date: 02 Jan 2015
Action Date: 06 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-06
Documents
Change account reference date company current extended
Date: 04 Sep 2014
Action Date: 31 Dec 2014
Category: Accounts
Type: AA01
New date: 2014-12-31
Made up date: 2014-07-31
Documents
Mortgage create with deed with charge number
Date: 27 Jun 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 085905330001
Documents
Annual return company with made up date full list shareholders
Date: 06 Dec 2013
Action Date: 06 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-06
Documents
Termination director company with name
Date: 06 Dec 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sam Hill
Documents
Appoint person director company with name
Date: 05 Dec 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Lisa Adele Wood
Documents
Some Companies
20 TAME ROAD,MIDDLESBROUGH,TS3 6LL
Number: | 05833872 |
Status: | ACTIVE |
Category: | Private Limited Company |
GLAMORGAN PRESTIGE DEVELOPMENTS LTD
TY DEWIN,PORT TALBOT,SA13 1JB
Number: | 05923992 |
Status: | ACTIVE |
Category: | Private Limited Company |
MEADOWVIEW THE VILLAGE,BISHOP'S STORTFORD,CM22 7QP
Number: | 00238316 |
Status: | ACTIVE |
Category: | Private Limited Company |
K J TRADING AND MANAGEMENT LIMITED
486 LONDON ROAD SOUTH,LOWESTOFT,NR33 0LB
Number: | 10832709 |
Status: | ACTIVE |
Category: | Private Limited Company |
RAILWAY ARCH,LONDON,E14 7JE
Number: | 09589196 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 STOCKHAMS CLOSE,SOUTH CROYDON,CR2 0LS
Number: | 11793763 |
Status: | ACTIVE |
Category: | Private Limited Company |