BESPOKE RECRUITMENT HOLDINGS LIMITED
Company number 05308390
- Company Overview for BESPOKE RECRUITMENT HOLDINGS LIMITED (05308390)
- Filing history for BESPOKE RECRUITMENT HOLDINGS LIMITED (05308390)
- People for BESPOKE RECRUITMENT HOLDINGS LIMITED (05308390)
- Registers for BESPOKE RECRUITMENT HOLDINGS LIMITED (05308390)
- More for BESPOKE RECRUITMENT HOLDINGS LIMITED (05308390)
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) |
---|---|---|---|
15 May 2024 | AA | Total exemption full accounts made up to 30 September 2023 | |
07 May 2024 | AD01 | Registered office address changed from Essex House 39-41 High Street Dunmow England CM6 1AE England to Unit 2 Ongar Road Trading Estate Great Dunmow Essex CM6 1EU on 7 May 2024 | |
08 Dec 2023 | CS01 | Confirmation statement made on 6 December 2023 with no updates | |
27 Oct 2023 | PSC04 | Change of details for Mr Simon Noakes as a person with significant control on 27 October 2023 | |
27 Oct 2023 | AD01 | Registered office address changed from The Hertfordshire Golf & Country Club Broxbournebury Mansion House White Stubbs Lane Broxbourne Hertfordshire EN10 7PY United Kingdom to Essex House 39-41 High Street Dunmow England CM6 1AE on 27 October 2023 | |
30 Jun 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
06 Dec 2022 | CS01 | Confirmation statement made on 6 December 2022 with no updates | |
01 Oct 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Sep 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
30 Aug 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Dec 2021 | CS01 | Confirmation statement made on 8 December 2021 with no updates | |
28 Jun 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
08 Jan 2021 | CS01 | Confirmation statement made on 8 December 2020 with no updates | |
08 Jan 2021 | PSC04 | Change of details for Mr Simon Noakes as a person with significant control on 8 January 2021 | |
08 Jan 2021 | AD01 | Registered office address changed from Connaught House 112-12 High Road Loughton Essex IG10 4HJ to The Hertfordshire Golf & Country Club Broxbournebury Mansion House White Stubbs Lane Broxbourne Hertfordshire EN10 7PY on 8 January 2021 | |
29 Jun 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
20 Jan 2020 | CS01 | Confirmation statement made on 8 December 2019 with no updates | |
29 Nov 2019 | PSC04 | Change of details for Mr Simon Noakes as a person with significant control on 18 May 2018 | |
04 Sep 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Sep 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Aug 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
10 Dec 2018 | CS01 | Confirmation statement made on 8 December 2018 with updates | |
04 Jul 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
18 May 2018 | PSC04 | Change of details for Mr Simon Noakes as a person with significant control on 18 May 2018 | |
18 May 2018 | PSC07 | Cessation of Stephen Chetwynd as a person with significant control on 18 May 2018 |