CHR RECRUITMENT LTD

Company Documents

DateDescription
22/04/2522 April 2025 Cessation of Damon Beverley as a person with significant control on 2024-09-01

View Document

08/02/258 February 2025 Compulsory strike-off action has been discontinued

View Document

08/02/258 February 2025 Compulsory strike-off action has been discontinued

View Document

07/02/257 February 2025 Unaudited abridged accounts made up to 2024-01-31

View Document

14/01/2514 January 2025 Compulsory strike-off action has been suspended

View Document

14/01/2514 January 2025 Compulsory strike-off action has been suspended

View Document

10/01/2510 January 2025 Termination of appointment of Damon Beverley as a director on 2025-01-10

View Document

17/12/2417 December 2024 First Gazette notice for compulsory strike-off

View Document

17/12/2417 December 2024 First Gazette notice for compulsory strike-off

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

26/09/2326 September 2023 Registration of charge 145940290001, created on 2023-09-20

View Document

29/08/2329 August 2023 Registered office address changed from Talisman House Jubilee Walk Crawley RH10 1LQ England to 18 Thieme & Co 18 Doncaster South Yorkshire DN1 2HS on 2023-08-29

View Document

29/08/2329 August 2023 Cessation of John Paul Gray as a person with significant control on 2023-08-29

View Document

29/08/2329 August 2023 Confirmation statement made on 2023-08-29 with updates

View Document

29/08/2329 August 2023 Termination of appointment of John Paul Gray as a director on 2023-08-29

View Document

29/08/2329 August 2023 Registered office address changed from 18 Thieme & Co 18 Doncaster South Yorkshire DN1 2HS United Kingdom to Theime & Co Ltd 18 Thorne Road Doncaster DN1 2HS on 2023-08-29

View Document

29/08/2329 August 2023 Notification of Damon Beverley as a person with significant control on 2023-08-29

View Document

22/06/2322 June 2023 Notification of Marcus Louis Beverley as a person with significant control on 2023-06-22

View Document

22/06/2322 June 2023 Notification of John Paul Gray as a person with significant control on 2023-06-22

View Document

22/06/2322 June 2023 Cessation of Damon Beverley as a person with significant control on 2023-06-22

View Document

01/03/231 March 2023 Registered office address changed from 57 Sandbeck Court Bawtry Doncaster South Yorkshire DN10 6XP United Kingdom to Talisman House Jubilee Walk Crawley RH10 1LQ on 2023-03-01

View Document

27/02/2327 February 2023 Confirmation statement made on 2023-02-27 with updates

View Document

24/02/2324 February 2023 Appointment of Mr Marcus Louis Beverley as a director on 2023-02-21

View Document

24/02/2324 February 2023 Appointment of Mr John Paul Gray as a director on 2023-02-17

View Document

16/01/2316 January 2023 Incorporation

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company