TAYLOR HALL RECRUITMENT LTD

4th Floor Radius House 4th Floor Radius House, Watford, WD17 1HP, England
StatusACTIVE
Company No.10922139
CategoryPrivate Limited Company
Incorporated18 Aug 2017
Age6 years, 9 months, 4 days
JurisdictionEngland Wales

SUMMARY

TAYLOR HALL RECRUITMENT LTD is an active private limited company with number 10922139. It was incorporated 6 years, 9 months, 4 days ago, on 18 August 2017. The company address is 4th Floor Radius House 4th Floor Radius House, Watford, WD17 1HP, England.



Company Fillings

Change registered office address company with date old address new address

Date: 23 Feb 2024

Action Date: 23 Feb 2024

Category: Address

Type: AD01

Old address: 54 Maylands Avenue Hemel Hempstead Industrial Estate Hemel Hempstead HP2 7TG England

New address: 4th Floor Radius House Clarendon Road Watford WD17 1HP

Change date: 2024-02-23

Documents

View document PDF

Confirmation statement with updates

Date: 29 Aug 2023

Action Date: 17 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-17

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Jun 2023

Action Date: 21 Jun 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: George Arthur Leslie Hall

Cessation date: 2023-06-21

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jun 2023

Action Date: 21 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-06-21

Officer name: George Arthur Leslie Hall

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 May 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Aug 2022

Action Date: 17 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-17

Documents

View document PDF

Change person director company with change date

Date: 31 Aug 2022

Action Date: 31 Aug 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-08-31

Officer name: Mr Matthew Philip Taylor

Documents

View document PDF

Change to a person with significant control

Date: 31 Aug 2022

Action Date: 31 Aug 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-08-31

Psc name: Mr Matthew Philip Taylor

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Feb 2022

Action Date: 14 Feb 2022

Category: Address

Type: AD01

Old address: 2C Upper Lye Lane Horseshoe Business Park Bricket Wood St. Albans AL2 3TA England

New address: 54 Maylands Avenue Hemel Hempstead Industrial Estate Hemel Hempstead HP2 7TG

Change date: 2022-02-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Nov 2021

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Aug 2021

Action Date: 17 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 May 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Aug 2020

Action Date: 17 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 May 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Sep 2019

Action Date: 17 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Sep 2019

Action Date: 18 Sep 2019

Category: Address

Type: AD01

New address: 2C Upper Lye Lane Horseshoe Business Park Bricket Wood St. Albans AL2 3TA

Change date: 2019-09-18

Old address: 6B Parkway Porters Wood St Albans Hertfordshire AL3 6PA United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Aug 2018

Action Date: 17 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-17

Documents

View document PDF

Incorporation company

Date: 18 Aug 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANDY HALL MORTGAGES LTD

44 CYGNET DRIVE,MEXBOROUGH,S64 0FG

Number:09479295
Status:ACTIVE
Category:Private Limited Company

HEADINGTON ROOFING SERVICES LIMITED

120 SHERRIN WAY,BRISTOL,BS13 8RJ

Number:04621744
Status:ACTIVE
Category:Private Limited Company

HI TIDE FISH BAR LTD

56 HIGH STREET,BIRMINGHAM,B14 7JZ

Number:10154681
Status:ACTIVE
Category:Private Limited Company

MOO MOO SERVICES LIMITED

2ND FLOOR,OLNEY,MK46 4BE

Number:04959011
Status:ACTIVE
Category:Private Limited Company

SANEX TRANSPORT LTD

54 THE BROADWAY,LOUGHTON,IG10 3ST

Number:11093745
Status:ACTIVE
Category:Private Limited Company

THE LAURELS MANAGEMENT COMPANY (FLATS) LIMITED

NO.1 OFFICE.LANGLEY PARK SUTTON ROAD,MAIDSTONE,ME17 3NQ

Number:05630268
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