ANTONY GEORGE RECRUITMENT LIMITED

Swift House, Ground Floor Swift House, Ground Floor, Chelmsford, CM1 1GU, Essex, United Kingdom
StatusACTIVE
Company No.10103387
CategoryPrivate Limited Company
Incorporated05 Apr 2016
Age8 years, 2 months, 11 days
JurisdictionEngland Wales

SUMMARY

ANTONY GEORGE RECRUITMENT LIMITED is an active private limited company with number 10103387. It was incorporated 8 years, 2 months, 11 days ago, on 05 April 2016. The company address is Swift House, Ground Floor Swift House, Ground Floor, Chelmsford, CM1 1GU, Essex, United Kingdom.



Company Fillings

Confirmation statement with updates

Date: 27 Nov 2023

Action Date: 25 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-25

Documents

View document PDF

Change to a person with significant control

Date: 29 Oct 2023

Action Date: 29 Oct 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Lee Antony Old

Change date: 2023-10-29

Documents

View document PDF

Change to a person with significant control

Date: 29 Oct 2023

Action Date: 29 Oct 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Lewis George Byford

Change date: 2023-10-29

Documents

View document PDF

Change person director company with change date

Date: 29 Oct 2023

Action Date: 29 Oct 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-10-29

Officer name: Mr Lee Antony Old

Documents

View document PDF

Change person director company with change date

Date: 29 Oct 2023

Action Date: 29 Oct 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-10-29

Officer name: Mr Lewis George Byford

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Aug 2023

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 25 Nov 2022

Action Date: 25 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Nov 2022

Action Date: 25 Nov 2022

Category: Address

Type: AD01

Change date: 2022-11-25

New address: Swift House, Ground Floor 18 Hoffmanns Way Chelmsford Essex CM1 1GU

Old address: Woodland Place Hurricane Way Wickford Essex SS11 8YB England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Sep 2022

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Capital allotment shares

Date: 31 Aug 2022

Action Date: 31 Mar 2022

Category: Capital

Type: SH01

Date: 2022-03-31

Capital : 71 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 04 Apr 2022

Action Date: 04 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Nov 2021

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Capital return purchase own shares treasury capital date

Date: 05 May 2021

Action Date: 27 Apr 2020

Category: Capital

Type: SH03

Date: 2020-04-27

Capital : 34 GBP

Documents

View document PDF

Notification of a person with significant control

Date: 15 Apr 2021

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Lewis Byford

Notification date: 2016-04-06

Documents

View document PDF

Notification of a person with significant control

Date: 15 Apr 2021

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Lee Old

Documents

View document PDF

Confirmation statement with updates

Date: 15 Apr 2021

Action Date: 04 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-04

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Apr 2021

Action Date: 27 Apr 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Jonathan Stephen Hales

Cessation date: 2020-04-27

Documents

View document PDF

Capital cancellation shares

Date: 12 Jan 2021

Action Date: 27 Apr 2020

Category: Capital

Type: SH06

Capital : 68 GBP

Date: 2020-04-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Jan 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 19 Aug 2020

Action Date: 29 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Stephen Hales

Termination date: 2020-04-29

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Apr 2020

Action Date: 04 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Dec 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Apr 2019

Action Date: 04 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Apr 2019

Action Date: 16 Apr 2019

Category: Address

Type: AD01

Change date: 2019-04-16

New address: Woodland Place Hurricane Way Wickford Essex SS11 8YB

Old address: Suite 12 Woodland Place Hurricane Way Wickford Essex SS11 8YB United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Apr 2018

Action Date: 04 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 07 Apr 2017

Action Date: 04 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-04

Documents

View document PDF

Incorporation company

Date: 05 Apr 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FIRSTTASK LTD

OFFICE NO 49 AQUIS HOUSE,HAYES,UB3 4DX

Number:09982473
Status:ACTIVE
Category:Private Limited Company

KATIE LONG SHOES LIMITED

STERLING HOUSE,TAMWORTH,B79 7QF

Number:06487502
Status:ACTIVE
Category:Private Limited Company

LET US SELL YOUR CAR LTD

357 SOUTH COAST ROAD,PEACEHAVEN,BN10 7HH

Number:11887039
Status:ACTIVE
Category:Private Limited Company

NEUROLOGY PARTNERSHIP LIMITED

3 COATES PLACE,EDINBURGH,EH3 7AA

Number:SC209236
Status:ACTIVE
Category:Private Limited Company

OXFORD PROPERTIES SOLUTIONS LTD

2 WHEELEYS ROAD,BIRMINGHAM,B15 2LD

Number:10524440
Status:ACTIVE
Category:Private Limited Company

PRO VENDING LIMITED

VANTAGE HOUSE EUXTON LANE,CHORLEY,PR7 6TB

Number:10375272
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