THIRD WAY RECRUITMENT LIMITED

Henry Wood House Henry Wood House, London, W1B 3DG, England
StatusACTIVE
Company No.10399058
CategoryPrivate Limited Company
Incorporated28 Sep 2016
Age7 years, 8 months, 17 days
JurisdictionEngland Wales

SUMMARY

THIRD WAY RECRUITMENT LIMITED is an active private limited company with number 10399058. It was incorporated 7 years, 8 months, 17 days ago, on 28 September 2016. The company address is Henry Wood House Henry Wood House, London, W1B 3DG, England.



Company Fillings

Change to a person with significant control

Date: 30 Apr 2024

Action Date: 30 Apr 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-04-30

Psc name: Mr Thomas Monstresor Balmer

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Apr 2024

Action Date: 30 Apr 2024

Category: Address

Type: AD01

New address: Henry Wood House 4-5 Langham Place London W1B 3DG

Old address: 55 Greek Street London W1D 3DT England

Change date: 2024-04-30

Documents

View document PDF

Change person director company with change date

Date: 30 Apr 2024

Action Date: 30 Apr 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Camilla Clare Balmer

Change date: 2024-04-30

Documents

View document PDF

Change person director company with change date

Date: 30 Apr 2024

Action Date: 30 Apr 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Thomas Monstresor Balmer

Change date: 2024-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 30 Oct 2023

Action Date: 18 Oct 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-10-18

Officer name: Mrs Camilla Balmer

Documents

View document PDF

Confirmation statement with updates

Date: 09 Oct 2023

Action Date: 27 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 13 Oct 2022

Action Date: 27 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-27

Documents

View document PDF

Change person director company with change date

Date: 11 Oct 2022

Action Date: 27 Sep 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-09-27

Officer name: Mr Thomas Monstresor Balmer

Documents

View document PDF

Change to a person with significant control

Date: 11 Oct 2022

Action Date: 27 Sep 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Thomas Monstresor Balmer

Change date: 2022-09-27

Documents

View document PDF

Change person director company with change date

Date: 11 Oct 2022

Action Date: 27 Sep 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Thomas Monstresor Balmer

Change date: 2022-09-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Oct 2022

Action Date: 11 Oct 2022

Category: Address

Type: AD01

Change date: 2022-10-11

Old address: Castle House Castle Street Guildford GU1 3UW England

New address: 55 Greek Street London W1D 3DT

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jul 2022

Action Date: 04 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Lewis Crocker

Termination date: 2022-04-04

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Jul 2022

Action Date: 04 Apr 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: David Lewis Crocker

Cessation date: 2022-04-04

Documents

View document PDF

Capital return purchase own shares

Date: 18 May 2022

Category: Capital

Type: SH03

Documents

View document PDF

Capital cancellation shares

Date: 14 Apr 2022

Action Date: 04 Apr 2022

Category: Capital

Type: SH06

Capital : 311.5 GBP

Date: 2022-04-04

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 18 Feb 2022

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2021-09-27

Documents

View document PDF

Confirmation statement

Date: 26 Oct 2021

Action Date: 27 Sep 2021

Category: Confirmation-statement

Type: CS01

Original description: 27/09/21 Statement of Capital gbp 445

Documents

View document PDF

Capital alter shares subdivision

Date: 28 Jun 2021

Action Date: 09 Jun 2021

Category: Capital

Type: SH02

Date: 2021-06-09

Documents

View document PDF

Memorandum articles

Date: 28 Jun 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 28 Jun 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 26 May 2021

Action Date: 26 May 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 103990580002

Charge creation date: 2021-05-26

Documents

View document PDF

Capital allotment shares

Date: 29 Jan 2021

Action Date: 01 Jan 2021

Category: Capital

Type: SH01

Capital : 300 GBP

Date: 2021-01-01

Documents

View document PDF

Capital allotment shares

Date: 29 Jan 2021

Action Date: 01 Jan 2021

Category: Capital

Type: SH01

Capital : 445 GBP

Date: 2021-01-01

Documents

View document PDF

Resolution

Date: 29 Jan 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 29 Jan 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Capital name of class of shares

Date: 29 Jan 2021

Category: Capital

Type: SH08

Documents

View document PDF

Capital variation of rights attached to shares

Date: 29 Jan 2021

Category: Capital

Type: SH10

Documents

View document PDF

Confirmation statement with updates

Date: 08 Dec 2020

Action Date: 27 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Nov 2020

Action Date: 02 Nov 2020

Category: Address

Type: AD01

Old address: 25 North Row London W1K 6DJ England

New address: Castle House Castle Street Guildford GU1 3UW

Change date: 2020-11-02

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 15 Oct 2020

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2019-09-27

Documents

View document PDF

Resolution

Date: 02 Oct 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 01 Oct 2020

Category: Capital

Type: SH08

Documents

View document PDF

Capital cancellation shares

Date: 30 Sep 2020

Action Date: 11 Sep 2020

Category: Capital

Type: SH06

Capital : 105.30 GBP

Date: 2020-09-11

Documents

View document PDF

Resolution

Date: 30 Sep 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital return purchase own shares

Date: 30 Sep 2020

Category: Capital

Type: SH03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Sep 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Aug 2020

Action Date: 06 Aug 2020

Category: Address

Type: AD01

Change date: 2020-08-06

New address: 25 North Row London W1K 6DJ

Old address: C/O Chaddesley Sanford 3rd Floor 3 Fitzhardinge Street London W1H 6EF England

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 12 Jun 2020

Action Date: 29 May 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-05-29

Charge number: 103990580001

Documents

View document PDF

Confirmation statement with updates

Date: 11 Oct 2019

Action Date: 27 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-27

Documents

View document PDF

Capital allotment shares

Date: 11 Oct 2019

Action Date: 01 Dec 2018

Category: Capital

Type: SH01

Capital : 105.3 GBP

Date: 2018-12-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Capital alter shares subdivision

Date: 08 Mar 2019

Action Date: 01 Dec 2018

Category: Capital

Type: SH02

Date: 2018-12-01

Documents

View document PDF

Capital allotment shares

Date: 08 Mar 2019

Action Date: 01 Dec 2018

Category: Capital

Type: SH01

Capital : 105.30 GBP

Date: 2018-12-01

Documents

View document PDF

Capital name of class of shares

Date: 08 Mar 2019

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 07 Mar 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Oct 2018

Action Date: 27 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Oct 2017

Action Date: 27 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-27

Documents

View document PDF

Incorporation company

Date: 28 Sep 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

D A TRAVEL LTD

TRINITY HOUSE,GLASGOW,G3 6AA

Number:SC298530
Status:ACTIVE
Category:Private Limited Company

IMPOEXPO LTD

INTERNATIONAL HOUSE,LONDON,EC1A 2BN

Number:06895721
Status:ACTIVE
Category:Private Limited Company

JADE WORKS LIMITED

304A FULHAM ROAD,LONDON,SW10 9ER

Number:11337795
Status:ACTIVE
Category:Private Limited Company

PLANET MOPPET LIMITED

272 BATH STREET,GLASGOW,G2 4JR

Number:SC461055
Status:ACTIVE
Category:Private Limited Company

PLEDGE HOSPITALITY LTD

GROUND FLOOR CROMWELL HOUSE,WINCHESTER,SO23 7BT

Number:10718076
Status:ACTIVE
Category:Private Limited Company

SHAUN BRANCH MASTER THATCHER LTD

2 MICHAELS COURT HANNEY ROAD,ABINGDON,OX13 5HR

Number:09547062
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