AD01 |
Change of registered address from 1 Smithy Court Smithy Brook Road Wigan WN3 6PS England on 18th December 2022 to Riverside House Irwell Street Manchester M3 5EN
filed on: 18th, December 2022
| address
|
Free Download
(2 pages)
|
CERTNM |
Company name changed pmp recruitment LIMITEDcertificate issued on 01/12/22
filed on: 1st, December 2022
| change of name
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
AA |
Full accounts for the period ending 31st March 2021
filed on: 23rd, December 2021
| accounts
|
Free Download
(29 pages)
|
AP01 |
New director was appointed on 29th July 2021
filed on: 30th, July 2021
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 29th July 2021
filed on: 30th, July 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 29th July 2021
filed on: 30th, July 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 29th July 2021
filed on: 30th, July 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 29th July 2021
filed on: 30th, July 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 29th July 2021
filed on: 30th, July 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 29th July 2021
filed on: 30th, July 2021
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 33 Soho Square London W1D 3QU England on 30th July 2021 to 1 Smithy Court Smithy Brook Road Wigan WN3 6PS
filed on: 30th, July 2021
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 30th July 2021
filed on: 30th, July 2021
| resolution
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
AA |
Small company accounts made up to 31st December 2019
filed on: 8th, January 2021
| accounts
|
Free Download
(21 pages)
|
AA01 |
Current accounting period extended from 29th December 2020 to 31st March 2021
filed on: 2nd, October 2020
| accounts
|
Free Download
(1 page)
|
MA |
Articles and Memorandum of Association
filed on: 2nd, October 2020
| incorporation
|
Free Download
(13 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 2nd, October 2020
| resolution
|
Free Download
(1 page)
|
MA |
Articles and Memorandum of Association
filed on: 18th, September 2020
| incorporation
|
Free Download
(13 pages)
|
CH01 |
On 2nd September 2020 director's details were changed
filed on: 4th, September 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 10 Old Bailey London EC4M 7NG England on 4th September 2020 to 33 Soho Square London W1D 3QU
filed on: 4th, September 2020
| address
|
Free Download
(1 page)
|
CH02 |
Directors's details changed on 2nd September 2020
filed on: 4th, September 2020
| officers
|
Free Download
(1 page)
|
AA |
Small company accounts made up to 31st December 2018
filed on: 18th, May 2020
| accounts
|
Free Download
(20 pages)
|
TM01 |
Director's appointment terminated on 16th March 2020
filed on: 9th, April 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2nd March 2020
filed on: 10th, March 2020
| officers
|
Free Download
(1 page)
|
AP02 |
New person appointed on 2nd March 2020 to the position of a member
filed on: 10th, March 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Chevron House 346 Long Lane Hillingdon Uxbridge Middlesex UB10 9PF on 10th March 2020 to 10 Old Bailey London EC4M 7NG
filed on: 10th, March 2020
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2nd March 2020
filed on: 10th, March 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2nd March 2020
filed on: 10th, March 2020
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 3rd March 2020
filed on: 3rd, March 2020
| resolution
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to 29th December 2018
filed on: 4th, December 2019
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 30th December 2018
filed on: 24th, September 2019
| accounts
|
Free Download
(1 page)
|
AA |
Small company accounts made up to 31st December 2017
filed on: 7th, August 2018
| accounts
|
Free Download
(21 pages)
|
AA |
Small company accounts made up to 31st December 2016
filed on: 11th, August 2017
| accounts
|
Free Download
(19 pages)
|
AA01 |
Current accounting period extended from 30th June 2016 to 31st December 2016
filed on: 21st, December 2016
| accounts
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 30th June 2015
filed on: 8th, June 2016
| accounts
|
Free Download
(15 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 13th April 2016
filed on: 27th, April 2016
| annual return
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 17th September 2015
filed on: 29th, September 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 21st July 2015
filed on: 4th, August 2015
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 30th June 2014
filed on: 13th, April 2015
| accounts
|
Free Download
(15 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 13th April 2015
filed on: 13th, April 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 13th April 2015: 100.00 GBP
capital
|
|
AR01 |
Annual return with complete list of members, drawn up to 13th April 2014
filed on: 23rd, April 2014
| annual return
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from Goldwins 75 Maygrove Road London NW6 2EG England on 17th April 2014
filed on: 17th, April 2014
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 16th April 2014
filed on: 16th, April 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 16th April 2014
filed on: 16th, April 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 16th April 2014
filed on: 16th, April 2014
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 16th April 2014
filed on: 16th, April 2014
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 16th April 2014
filed on: 16th, April 2014
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 16th April 2014
filed on: 16th, April 2014
| officers
|
Free Download
(1 page)
|
AP03 |
On 16th April 2014, company appointed a new person to the position of a secretary
filed on: 16th, April 2014
| officers
|
Free Download
(2 pages)
|
AA |
Small company accounts made up to 30th June 2013
filed on: 15th, January 2014
| accounts
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 32 the Crescent Spalding Lincolnshire United Kingdom on 16th August 2013
filed on: 16th, August 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 13th April 2013
filed on: 16th, August 2013
| annual return
|
Free Download
(6 pages)
|
AA01 |
Current accounting period extended from 30th April 2013 to 30th June 2013
filed on: 12th, June 2013
| accounts
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 9 Carlton Close Spalding Lincs PE11 2UP England on 25th July 2012
filed on: 25th, July 2012
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 4 Campbells Close Spalding Lincolnshire PE11 2UH England on 24th May 2012
filed on: 24th, May 2012
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 13th, April 2012
| incorporation
|
Free Download
(9 pages)
|