CRG DEFENCE & PRIMARY CARE LIMITED

33 Soho Square, London, W1D 3QU, England
StatusACTIVE
Company No.10704539
CategoryPrivate Limited Company
Incorporated03 Apr 2017
Age7 years, 2 months, 4 days
JurisdictionEngland Wales

SUMMARY

CRG DEFENCE & PRIMARY CARE LIMITED is an active private limited company with number 10704539. It was incorporated 7 years, 2 months, 4 days ago, on 03 April 2017. The company address is 33 Soho Square, London, W1D 3QU, England.



Company Fillings

Second filing notification of a person with significant control

Date: 30 Apr 2024

Category: Persons-with-significant-control

Sub Category: Document-replacement

Type: RP04PSC02

Psc name: Hcrg Workforce Solutions Limited

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Apr 2024

Action Date: 02 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-02

Documents

View document PDF

Appoint corporate director company with name date

Date: 27 Mar 2024

Action Date: 27 Mar 2024

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: T20 Pioneer Midco Limited

Appointment date: 2024-03-27

Documents

View document PDF

Termination director company with name termination date

Date: 27 Mar 2024

Action Date: 27 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jamie Benjamin Webb

Termination date: 2024-03-27

Documents

View document PDF

Termination director company with name termination date

Date: 27 Mar 2024

Action Date: 27 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-03-27

Officer name: Ian James Munro

Documents

View document PDF

Accounts with accounts type small

Date: 06 Jan 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 07 Aug 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA01

Made up date: 2023-06-30

New date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Apr 2023

Action Date: 02 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-02

Documents

View document PDF

Accounts with accounts type small

Date: 31 Mar 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 30 Nov 2022

Action Date: 25 Nov 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 107045390003

Charge creation date: 2022-11-25

Documents

View document PDF

Accounts with accounts type small

Date: 23 Aug 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Move registers to sail company with new address

Date: 14 Apr 2022

Category: Address

Type: AD03

New address: 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT

Documents

View document PDF

Change sail address company with new address

Date: 14 Apr 2022

Category: Address

Type: AD02

New address: 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT

Documents

View document PDF

Confirmation statement with updates

Date: 12 Apr 2022

Action Date: 02 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-02

Documents

View document PDF

Change person director company with change date

Date: 14 Jan 2022

Action Date: 05 Dec 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jamie Benjamin Webb

Change date: 2019-12-05

Documents

View document PDF

Change person director company with change date

Date: 14 Oct 2021

Action Date: 21 Jun 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-06-21

Officer name: Mr Ian James Munro

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Oct 2021

Action Date: 14 Oct 2021

Category: Address

Type: AD01

Change date: 2021-10-14

Old address: 8 Tiger Court Kings Drive Kings Business Park Prescot Merseyside L34 1BH England

New address: 33 Soho Square London W1D 3QU

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Sep 2021

Action Date: 29 Jun 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Health Care Resourcing Group Limited

Cessation date: 2021-06-29

Documents

View document PDF

Notification of a person with significant control

Date: 14 Sep 2021

Action Date: 29 Jun 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Hcrg Workforce Solutions Ltd

Notification date: 2021-06-29

Documents

View document PDF

Accounts with accounts type small

Date: 24 Jun 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Apr 2021

Action Date: 02 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-02

Documents

View document PDF

Appoint person director company with name date

Date: 20 Oct 2020

Action Date: 23 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-09-23

Officer name: Mr Gary William Taylor

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Apr 2020

Action Date: 02 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-02

Documents

View document PDF

Change account reference date company current extended

Date: 25 Mar 2020

Action Date: 30 Jun 2020

Category: Accounts

Type: AA01

New date: 2020-06-30

Made up date: 2020-03-31

Documents

View document PDF

Accounts with accounts type small

Date: 06 Jan 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Dec 2019

Action Date: 22 Nov 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 107045390002

Charge creation date: 2019-11-22

Documents

View document PDF

Confirmation statement with updates

Date: 08 Apr 2019

Action Date: 02 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-02

Documents

View document PDF

Accounts with accounts type small

Date: 09 Jan 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change to a person with significant control

Date: 10 Dec 2018

Action Date: 18 Jun 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Castlerock Recruitment Group Limited

Change date: 2018-06-18

Documents

View document PDF

Change account reference date company previous shortened

Date: 22 Aug 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA01

Made up date: 2018-04-30

New date: 2018-03-31

Documents

View document PDF

Resolution

Date: 09 May 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Apr 2018

Action Date: 02 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-02

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 12 Mar 2018

Action Date: 09 Mar 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 107045390001

Charge creation date: 2018-03-09

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jun 2017

Action Date: 25 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tristan Nicholas Ramus

Termination date: 2017-05-25

Documents

View document PDF

Appoint person director company with name date

Date: 15 May 2017

Action Date: 15 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-05-15

Officer name: Mr Tristan Nicholas Ramus

Documents

View document PDF

Appoint person director company with name date

Date: 15 May 2017

Action Date: 15 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jamie Benjamin Webb

Appointment date: 2017-05-15

Documents

View document PDF

Incorporation company

Date: 03 Apr 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A M SAHARA CITY LTD

23A KENILWORTH GARDENS,HAYES,UB4 0AY

Number:11816845
Status:ACTIVE
Category:Private Limited Company

FUD BUSINESS. LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11611167
Status:ACTIVE
Category:Private Limited Company

MARTEK COMPOSITES LIMITED

PARK WORKS, PARK ROAD,HUDDERSFIELD,HD4 5DD

Number:03681757
Status:ACTIVE
Category:Private Limited Company

NICK WILSON RENTALS LIMITED

15 WHITING STREET,BURY ST. EDMUNDS,IP33 1NX

Number:10574436
Status:ACTIVE
Category:Private Limited Company

ONSITE OPERATIONS MANAGEMENT LIMITED

REAR 64 MAIN STREET FIRST FLOOR,COCKERMOUTH,CA13 9LU

Number:10229003
Status:ACTIVE
Category:Private Limited Company

SPEDEWORTH FABRICATIONS 2015 LTD

UNIT 2 SPEDEWORTH HOUSE HOLLYBUSH INDUSTRIAL PARK,ALDERSHOT,GU11 2PX

Number:09521856
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