ANTONY GEORGE RECRUITMENT LIMITED
Status | ACTIVE |
Company No. | 10103387 |
Category | Private Limited Company |
Incorporated | 05 Apr 2016 |
Age | 8 years, 2 months, 11 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
Capital allotment shares
Date: 31 Aug 2022
Action Date: 31 Mar 2022
Category: Capital
Type: SH01
Date: 2022-03-31
Capital : 71 GBP
Documents
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
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
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
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
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
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
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
Capital cancellation shares
Date: 12 Jan 2021
Action Date: 27 Apr 2020
Category: Capital
Type: SH06
Capital : 68 GBP
Date: 2020-04-27
Documents
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
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
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
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
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
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
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
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
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
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
Some Companies
OFFICE NO 49 AQUIS HOUSE,HAYES,UB3 4DX
Number: | 09982473 |
Status: | ACTIVE |
Category: | Private Limited Company |
STERLING HOUSE,TAMWORTH,B79 7QF
Number: | 06487502 |
Status: | ACTIVE |
Category: | Private Limited Company |
357 SOUTH COAST ROAD,PEACEHAVEN,BN10 7HH
Number: | 11887039 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
VANTAGE HOUSE EUXTON LANE,CHORLEY,PR7 6TB
Number: | 10375272 |
Status: | ACTIVE |
Category: | Private Limited Company |