AM RECRUITMENT (NORTH EAST) LIMITED

The Grange Business Centre The Grange Business Centre, Billingham, TS23 1LG
StatusACTIVE
Company No.08933518
CategoryPrivate Limited Company
Incorporated11 Mar 2014
Age10 years, 3 months, 5 days
JurisdictionEngland Wales

SUMMARY

AM RECRUITMENT (NORTH EAST) LIMITED is an active private limited company with number 08933518. It was incorporated 10 years, 3 months, 5 days ago, on 11 March 2014. The company address is The Grange Business Centre The Grange Business Centre, Billingham, TS23 1LG.



Company Fillings

Accounts with accounts type total exemption full

Date: 13 Jun 2024

Action Date: 31 Mar 2024

Category: Accounts

Type: AA

Made up date: 2024-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Mar 2024

Action Date: 11 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Oct 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Mar 2023

Action Date: 11 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-11

Documents

View document PDF

Notification of a person with significant control

Date: 17 Oct 2022

Action Date: 22 Aug 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Iam Group Holdings Limited

Notification date: 2022-08-22

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Oct 2022

Action Date: 22 Aug 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-08-22

Psc name: Ian Adrian Morrison

Documents

View document PDF

Mortgage satisfy charge full

Date: 15 Sep 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 089335180002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 14 Sep 2022

Action Date: 12 Sep 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-09-12

Charge number: 089335180003

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jul 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Mar 2022

Action Date: 11 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-11

Documents

View document PDF

Appoint person director company with name date

Date: 26 Oct 2021

Action Date: 26 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Louise Ann Morrison

Appointment date: 2021-10-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Jun 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Capital cancellation shares

Date: 07 Jun 2021

Action Date: 23 Feb 2021

Category: Capital

Type: SH06

Capital : 28.7 GBP

Date: 2021-02-23

Documents

View document PDF

Capital return purchase own shares

Date: 07 Jun 2021

Category: Capital

Type: SH03

Documents

View document PDF

Capital return purchase own shares

Date: 28 Apr 2021

Category: Capital

Type: SH03

Documents

View document PDF

Capital return purchase own shares

Date: 28 Apr 2021

Category: Capital

Type: SH03

Documents

View document PDF

Confirmation statement with updates

Date: 01 Apr 2021

Action Date: 11 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-11

Documents

View document PDF

Cessation of a person with significant control

Date: 31 Mar 2021

Action Date: 23 Feb 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Michael Westthorp

Cessation date: 2021-02-23

Documents

View document PDF

Change to a person with significant control

Date: 31 Mar 2021

Action Date: 23 Feb 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-02-23

Psc name: Mr Ian Adrian Morrison

Documents

View document PDF

Cessation of a person with significant control

Date: 31 Mar 2021

Action Date: 23 Feb 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Michael Kenneth Wilson

Cessation date: 2021-02-23

Documents

View document PDF

Termination director company with name termination date

Date: 23 Feb 2021

Action Date: 23 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Kenneth Wilson

Termination date: 2021-02-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Jan 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change to a person with significant control

Date: 17 Mar 2020

Action Date: 01 Aug 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Ian Adrian Morrison

Change date: 2019-08-01

Documents

View document PDF

Confirmation statement with updates

Date: 15 Mar 2020

Action Date: 11 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-11

Documents

View document PDF

Notification of a person with significant control

Date: 15 Mar 2020

Action Date: 26 Mar 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-03-26

Psc name: Ian Adrian Morrison

Documents

View document PDF

Change to a person with significant control

Date: 24 Feb 2020

Action Date: 26 Mar 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Michael Westthorp

Change date: 2019-03-26

Documents

View document PDF

Notification of a person with significant control

Date: 24 Feb 2020

Action Date: 26 Mar 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-03-26

Psc name: Michael Kenneth Wilson

Documents

View document PDF

Cessation of a person with significant control

Date: 24 Feb 2020

Action Date: 26 Mar 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Jonathan Peter O'neill

Cessation date: 2019-03-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 20 Dec 2019

Action Date: 30 Mar 2019

Category: Accounts

Type: AA01

Made up date: 2019-03-31

New date: 2019-03-30

Documents

View document PDF

Resolution

Date: 27 Apr 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 26 Apr 2019

Category: Capital

Type: SH08

Documents

View document PDF

Capital name of class of shares

Date: 26 Apr 2019

Category: Capital

Type: SH08

Documents

View document PDF

Capital alter shares subdivision

Date: 26 Apr 2019

Action Date: 26 Mar 2019

Category: Capital

Type: SH02

Date: 2019-03-26

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Mar 2019

Action Date: 11 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-11

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jan 2019

Action Date: 16 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ian Adrian Morrison

Appointment date: 2019-01-16

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jan 2019

Action Date: 16 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-01-16

Officer name: Jonathan Peter O'neill

Documents

View document PDF

Termination director company with name termination date

Date: 03 Dec 2018

Action Date: 30 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Westthorp

Termination date: 2018-11-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jun 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Apr 2018

Action Date: 11 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-11

Documents

View document PDF

Capital allotment shares

Date: 15 Nov 2017

Action Date: 09 Jan 2017

Category: Capital

Type: SH01

Capital : 103 GBP

Date: 2017-01-09

Documents

View document PDF

Mortgage satisfy charge full

Date: 14 Oct 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 089335180001

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Sep 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 29 Aug 2017

Action Date: 22 Aug 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 089335180002

Charge creation date: 2017-08-22

Documents

View document PDF

Appoint person director company with name date

Date: 18 Apr 2017

Action Date: 01 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-03-01

Officer name: Mr Michael Kenneth Wilson

Documents

View document PDF

Confirmation statement with updates

Date: 27 Mar 2017

Action Date: 11 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Resolution

Date: 08 Jan 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 08 Jan 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 04 Jan 2017

Category: Capital

Type: SH08

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Mar 2016

Action Date: 11 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-11

Documents

View document PDF

Change person director company with change date

Date: 18 Mar 2016

Action Date: 01 Jan 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jonathan Peter O'neill

Change date: 2016-01-01

Documents

View document PDF

Change person director company with change date

Date: 18 Mar 2016

Action Date: 01 Jan 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-01-01

Officer name: Mr Michael Westthorp

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 Dec 2015

Action Date: 22 Dec 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-12-22

Charge number: 089335180001

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Mar 2015

Action Date: 11 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-11

Documents

View document PDF

Incorporation company

Date: 11 Mar 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CITIZEN KANE LIMITED

UNIT 4D OLD PILL FARM INDUSTRIAL ESTATE,CALDICOT,NP26 5JH

Number:10284312
Status:ACTIVE
Category:Private Limited Company

ECO HEAT DESIGN LTD

THE BOATHOUSE,HINCKLEY, LEICESTERSHIRE,LE10 3BY

Number:11747443
Status:ACTIVE
Category:Private Limited Company

HOGEL ADVISORY LIMITED

27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX

Number:09376019
Status:ACTIVE
Category:Private Limited Company

MOSSMORRAN WIND FARM LIMITED

13 QUEENS ROAD,ABERDEEN,AB15 4YL

Number:SC407608
Status:ACTIVE
Category:Private Limited Company

PROFESSOR ASSESSOR LTD

1 FARRELLS FIELD,CHIPPENHAM,SN14 7PJ

Number:09953864
Status:ACTIVE
Category:Private Limited Company

SPECIAL EDUCATIONAL NEEDS AND SENIOR MANAGEMENT CONSULTANCY LTD

39 KNIGHTS MEAD,CHUDLEIGH KNIGHTON,TQ13 0RF

Number:10431934
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