BUSINESS HR SOLUTIONS (CONSULTANCY) LIMITED

20 Grosvenor Place, London, SW1X 7HN, England
StatusACTIVE
Company No.09457772
CategoryPrivate Limited Company
Incorporated25 Feb 2015
Age9 years, 2 months, 21 days
JurisdictionEngland Wales

SUMMARY

BUSINESS HR SOLUTIONS (CONSULTANCY) LIMITED is an active private limited company with number 09457772. It was incorporated 9 years, 2 months, 21 days ago, on 25 February 2015. The company address is 20 Grosvenor Place, London, SW1X 7HN, England.



Company Fillings

Resolution

Date: 27 Dec 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 22 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Legacy

Date: 22 Dec 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/23

Documents

View document PDF

Legacy

Date: 22 Dec 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/23

Documents

View document PDF

Legacy

Date: 22 Dec 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/03/23

Documents

View document PDF

Termination secretary company with name termination date

Date: 25 Aug 2023

Action Date: 01 Aug 2023

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2023-08-01

Officer name: Matthew James Allen

Documents

View document PDF

Appoint person secretary company with name date

Date: 25 Aug 2023

Action Date: 01 Aug 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Christopher Bone

Appointment date: 2023-08-01

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jul 2023

Action Date: 03 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-03

Documents

View document PDF

Change to a person with significant control

Date: 15 May 2023

Action Date: 16 Sep 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Ellis Whittam (Holdings) Limited

Change date: 2022-09-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Aug 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 15 Aug 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 094577720001

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jul 2022

Action Date: 05 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-05

Documents

View document PDF

Capital variation of rights attached to shares

Date: 28 Jun 2022

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 28 Jun 2022

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 28 Jun 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 28 Jun 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Mortgage satisfy charge full

Date: 23 Jun 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 094577720002

Documents

View document PDF

Change to a person with significant control

Date: 14 Jun 2022

Action Date: 07 Jun 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Ellis Whittam (Holdings) Limited

Change date: 2022-06-07

Documents

View document PDF

Appoint person secretary company with name date

Date: 14 Jun 2022

Action Date: 07 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2022-06-07

Officer name: Matthew James Allen

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jun 2022

Action Date: 07 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Adam Thomas Councell

Appointment date: 2022-06-07

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jun 2022

Action Date: 07 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alexander Peter Dacre

Appointment date: 2022-06-07

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jun 2022

Action Date: 07 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gregory Michael Guilford

Termination date: 2022-06-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Jun 2022

Action Date: 14 Jun 2022

Category: Address

Type: AD01

New address: 20 Grosvenor Place London SW1X 7HN

Change date: 2022-06-14

Old address: , C/O Hr Solutions, Unit 6 Brooklands Court, Kettering Venture Park, Kettering, Northamptonshire, NN15 6FD, England

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jun 2022

Action Date: 07 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-06-07

Officer name: John Robert Cusins

Documents

View document PDF

Notification of a person with significant control

Date: 14 Jun 2022

Action Date: 07 Jun 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Ellis Whittam (Holdings) Limited

Notification date: 2022-06-07

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jun 2022

Action Date: 07 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-06-07

Officer name: Panos Andreas Loizou

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jun 2022

Action Date: 07 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Simon Bertie Smith

Termination date: 2022-06-07

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Jun 2022

Action Date: 07 Jun 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-06-07

Psc name: Strathdon Holdings Limited

Documents

View document PDF

Confirmation statement with updates

Date: 27 May 2022

Action Date: 25 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-25

Documents

View document PDF

Cessation of a person with significant control

Date: 27 May 2022

Action Date: 28 Mar 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Hr Solutions (Consultancy) Limited

Cessation date: 2022-03-28

Documents

View document PDF

Capital alter shares redemption statement of capital

Date: 26 Apr 2022

Action Date: 28 Mar 2022

Category: Capital

Type: SH02

Capital : 10.00 GBP

Date: 2022-03-28

Documents

View document PDF

Confirmation statement with updates

Date: 17 Mar 2022

Action Date: 25 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Oct 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change person director company with change date

Date: 24 May 2021

Action Date: 19 Apr 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Panos Andreas Loizou

Change date: 2021-04-19

Documents

View document PDF

Confirmation statement with updates

Date: 15 Mar 2021

Action Date: 25 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-25

Documents

View document PDF

Change person director company with change date

Date: 03 Mar 2021

Action Date: 02 Mar 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Gregory Michael Guilford

Change date: 2021-03-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Nov 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Capital alter shares redemption statement of capital

Date: 18 Aug 2020

Action Date: 31 Mar 2020

Category: Capital

Type: SH02

Date: 2020-03-31

Capital : 10.71 GBP

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 30 Jul 2020

Action Date: 29 Jul 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-07-29

Charge number: 094577720002

Documents

View document PDF

Confirmation statement with updates

Date: 11 Mar 2020

Action Date: 25 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-25

Documents

View document PDF

Notification of a person with significant control

Date: 04 Mar 2020

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2016-04-06

Psc name: Hr Solutions (Consultancy) Limited

Documents

View document PDF

Memorandum articles

Date: 20 Feb 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Change to a person with significant control

Date: 21 Jan 2020

Action Date: 20 Dec 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2019-12-20

Psc name: Strathdon Holdings Limited

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jan 2020

Action Date: 31 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-12-31

Officer name: Carol Ann Guilford

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Jan 2020

Action Date: 20 Dec 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Hr Solutions (Consultancy) Limited

Cessation date: 2019-12-20

Documents

View document PDF

Resolution

Date: 09 Jan 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Feb 2019

Action Date: 25 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Nov 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 13 Mar 2018

Action Date: 12 Mar 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 094577720001

Charge creation date: 2018-03-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Mar 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Feb 2018

Action Date: 25 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-25

Documents

View document PDF

Confirmation statement with updates

Date: 13 Mar 2017

Action Date: 25 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Nov 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change account reference date company previous extended

Date: 17 May 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA01

New date: 2016-03-31

Made up date: 2016-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Mar 2016

Action Date: 25 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-25

Documents

View document PDF

Change person director company with change date

Date: 09 Mar 2016

Action Date: 15 Dec 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Gregory Michael Guilford

Change date: 2015-12-15

Documents

View document PDF

Change person director company with change date

Date: 09 Mar 2016

Action Date: 15 Dec 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Carol Ann Guilford

Change date: 2015-12-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Mar 2016

Action Date: 09 Mar 2016

Category: Address

Type: AD01

Old address: , 4th Floor One Portland Place, London, W1B 1PN, United Kingdom

Change date: 2016-03-09

New address: 20 Grosvenor Place London SW1X 7HN

Documents

View document PDF

Resolution

Date: 15 Oct 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 15 Oct 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 15 Oct 2015

Action Date: 01 Sep 2015

Category: Capital

Type: SH01

Capital : 11.00 GBP

Date: 2015-09-01

Documents

View document PDF

Capital variation of rights attached to shares

Date: 15 Oct 2015

Category: Capital

Type: SH10

Documents

View document PDF

Capital alter shares subdivision

Date: 15 Oct 2015

Action Date: 01 Sep 2015

Category: Capital

Type: SH02

Date: 2015-09-01

Documents

View document PDF

Capital name of class of shares

Date: 15 Oct 2015

Category: Capital

Type: SH08

Documents

View document PDF

Certificate change of name company

Date: 29 Sep 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed business hr consulting LIMITED\certificate issued on 29/09/15

Documents

View document PDF

Appoint person director company with name date

Date: 07 Sep 2015

Action Date: 01 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-09-01

Officer name: Mr Gregory Michael Guilford

Documents

View document PDF

Appoint person director company with name date

Date: 07 Sep 2015

Action Date: 01 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-09-01

Officer name: Mrs Carol Ann Guilford

Documents

View document PDF

Change person director company with change date

Date: 29 Jul 2015

Action Date: 20 Jul 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Robert Cusins

Change date: 2015-07-20

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jul 2015

Action Date: 28 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-07-28

Officer name: Mr John Simon Bertie Smith

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jul 2015

Action Date: 28 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-07-28

Officer name: Mr Panos Andreas Loizou

Documents

View document PDF

Certificate change of name company

Date: 27 May 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed bhr consulting LIMITED\certificate issued on 27/05/15

Documents

View document PDF

Incorporation company

Date: 25 Feb 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DFL ELECTRICAL LIMITED

8 KELLY ROAD,BASILDON,SS13 2HL

Number:09499894
Status:ACTIVE
Category:Private Limited Company

HOLLINGWORTH AND BLACKDOG LTD

28 PINE RIDGE ROAD,READING,RG7 3ND

Number:10433715
Status:ACTIVE
Category:Private Limited Company

MILLER JOINERY SERVICES LTD

27 HAMPTON ROAD,MIDDLESEX,TW2 5QE

Number:05640276
Status:ACTIVE
Category:Private Limited Company

RYCO PROPERTIES LIMITED

3 ST MATTHEWS HOUSE,LONDON,SE17 2PJ

Number:11296969
Status:ACTIVE
Category:Private Limited Company

SOUTH LINCOLNSHIRE CREMATORIUM LIMITED

STANLEY BETT HOUSE,LINCOLN,LN5 7DB

Number:08091277
Status:ACTIVE
Category:Private Limited Company

TGS OUTDOORS LIMITED

HIGHLAND HOUSE MAYFLOWER CLOSE,EASTLEIGH,SO53 4AR

Number:11137740
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