- Company Overview for FIVETEN RECRUITMENT LIMITED (02913720)
- Filing history for FIVETEN RECRUITMENT LIMITED (02913720)
- People for FIVETEN RECRUITMENT LIMITED (02913720)
- Charges for FIVETEN RECRUITMENT LIMITED (02913720)
- Insolvency for FIVETEN RECRUITMENT LIMITED (02913720)
- More for FIVETEN RECRUITMENT LIMITED (02913720)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
27 Sep 2016 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 | |
27 Sep 2016 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 | |
05 Aug 2016 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 | |
18 May 2016 | CH01 | Director's details changed for Mr Mark Coupland Carriban on 13 May 2016 | |
08 Feb 2016 | TM01 | Termination of appointment of Timothy Charles Kidd as a director on 31 January 2016 | |
08 Feb 2016 | TM02 | Termination of appointment of Timothy Charles Kidd as a secretary on 31 January 2016 | |
18 Jan 2016 | AP03 | Appointment of Mr Michael Robert Sean Joyce as a secretary on 4 January 2016 | |
18 Jan 2016 | AP01 | Appointment of Mr Michael Robert Sean Joyce as a director on 4 January 2016 | |
09 Nov 2015 | AA | Audit exemption subsidiary accounts made up to 31 December 2014 | |
09 Nov 2015 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 | |
09 Nov 2015 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 | |
09 Nov 2015 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 | |
04 Nov 2015 | AR01 |
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-11-04
|
|
08 Oct 2015 | TM01 | Termination of appointment of Philip Andrew Dennis as a director on 2 October 2015 | |
30 Sep 2015 | MR04 | Satisfaction of charge 5 in full | |
29 Sep 2015 | MR01 | Registration of charge 029137200006, created on 24 September 2015 | |
09 Sep 2015 | TM01 | Termination of appointment of Simon Timothy Dollin Bassett as a director on 30 August 2015 | |
03 Sep 2015 | MR04 | Satisfaction of charge 1 in full | |
03 Sep 2015 | MR04 | Satisfaction of charge 3 in full | |
03 Sep 2015 | MR04 | Satisfaction of charge 4 in full | |
05 Jan 2015 | AP01 | Appointment of Mr Mark Coupland Carriban as a director on 15 December 2014 | |
16 Dec 2014 | TM01 | Termination of appointment of John Ian Rose as a director on 12 December 2014 | |
10 Dec 2014 | AA | Accounts made up to 31 December 2013 | |
10 Dec 2014 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 | |
19 Nov 2014 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/13 |