MICHAEL PAGE HOLDINGS LIMITED

Company Documents

DateDescription
15/08/2515 August 2025 NewFull accounts made up to 2024-12-31

View Document

13/08/2513 August 2025 New

View Document

13/08/2513 August 2025 New

View Document

13/08/2513 August 2025 New

View Document

12/11/2412 November 2024 Change of details for Michael Page Recruitment Group Limited as a person with significant control on 2022-03-01

View Document

23/10/2423 October 2024 Confirmation statement made on 2024-10-18 with no updates

View Document

21/10/2421 October 2024 Register inspection address has been changed from 2nd Floor 61 Aldwych London WC2B 4AE England to 80 Strand 2nd Floor London WC2R 0DT

View Document

30/09/2430 September 2024 Full accounts made up to 2023-12-31

View Document

02/05/242 May 2024 Termination of appointment of Julia Mary Dickson as a director on 2024-04-30

View Document

02/05/242 May 2024 Appointment of Matthew James Clark as a director on 2024-05-01

View Document

16/04/2416 April 2024 Director's details changed for Mr Kelvin John Stagg on 2016-11-25

View Document

08/04/248 April 2024 Director's details changed for Kaye Elizabeth Maguire on 2024-03-28

View Document

18/10/2318 October 2023 Confirmation statement made on 2023-10-18 with no updates

View Document

11/10/2311 October 2023 Full accounts made up to 2022-12-31

View Document

09/11/229 November 2022 Full accounts made up to 2021-12-31

View Document

18/10/2218 October 2022 Confirmation statement made on 2022-10-18 with no updates

View Document

06/10/226 October 2022 Appointment of Mrs Julia Mary Dickson as a director on 2022-10-01

View Document

01/03/221 March 2022 Registered office address changed from Page House, 1 Dashwood Lang Road Bourne Bus Park Addlestone Surrey KT15 2QW to 200 Dashwood Lang Road Bourne Business Park Addlestone Surrey KT15 2NX on 2022-03-01

View Document

14/10/2114 October 2021 Confirmation statement made on 2021-10-14 with no updates

View Document

14/10/2114 October 2021 Full accounts made up to 2020-12-31

View Document

10/10/1410 October 2014 Annual return made up to 25 September 2014 with full list of shareholders

View Document

07/10/147 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

27/03/1427 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE 018232970003

View Document

03/12/133 December 2013 DIRECTOR APPOINTED MRS ELAINE MARRINER

View Document

02/12/132 December 2013 APPOINTMENT TERMINATED, SECRETARY KELVIN STAGG

View Document

02/12/132 December 2013 SECRETARY APPOINTED MRS ELAINE MARRINER

View Document

02/12/132 December 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREW BRACEY

View Document

02/12/132 December 2013 DIRECTOR APPOINTED MRS ELAINE MARRINER

View Document

07/10/137 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

25/09/1325 September 2013 Annual return made up to 25 September 2013 with full list of shareholders

View Document

21/12/1221 December 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

14/12/1214 December 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

04/10/124 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

25/09/1225 September 2012 Annual return made up to 25 September 2012 with full list of shareholders

View Document

30/04/1230 April 2012 DIRECTOR APPOINTED ANDREW JAMES MARK LEWIS BRACEY

View Document

26/04/1226 April 2012 DIRECTOR APPOINTED KELVIN JOHN STAGG

View Document

25/04/1225 April 2012 APPOINTMENT TERMINATED, DIRECTOR STEPHEN PUCKETT

View Document

25/04/1225 April 2012 APPOINTMENT TERMINATED, DIRECTOR STEPHEN INGHAM

View Document

05/10/115 October 2011 Annual return made up to 25 September 2011 with full list of shareholders

View Document

04/10/114 October 2011 AUDITOR'S RESIGNATION

View Document

30/09/1130 September 2011 AUDITOR'S RESIGNATION

View Document

29/09/1129 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

01/06/111 June 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

01/06/111 June 2011 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/09/1028 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

27/09/1027 September 2010 Annual return made up to 25 September 2010 with full list of shareholders

View Document

30/10/0930 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

07/10/097 October 2009 Annual return made up to 25 September 2009 with full list of shareholders

View Document

23/10/0823 October 2008 RETURN MADE UP TO 25/09/08; FULL LIST OF MEMBERS

View Document

07/07/087 July 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

11/12/0711 December 2007 AMENDED FULL ACCOUNTS MADE UP TO 31/12/06

View Document

01/11/071 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

08/10/078 October 2007 RETURN MADE UP TO 25/09/07; FULL LIST OF MEMBERS

View Document

05/11/065 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

06/10/066 October 2006 SECRETARY'S PARTICULARS CHANGED

View Document

05/10/065 October 2006 RETURN MADE UP TO 25/09/06; FULL LIST OF MEMBERS

View Document

05/10/065 October 2006 REGISTERED OFFICE CHANGED ON 05/10/06 FROM: PAGE HOUSE, 1 DASHWOOD LANG ROAD,, BOURNE BUS PARK ADDLESTONE SURREY KT15 2QW

View Document

20/07/0620 July 2006 SECRETARY RESIGNED

View Document

20/07/0620 July 2006 NEW SECRETARY APPOINTED

View Document

03/07/063 July 2006 REGISTERED OFFICE CHANGED ON 03/07/06 FROM: 39-41 PARKER STREET LONDON WC2B 5LN WC2B 5PT

View Document

12/06/0612 June 2006 NEW SECRETARY APPOINTED

View Document

09/06/069 June 2006 SECRETARY RESIGNED

View Document

11/05/0611 May 2006 NEW DIRECTOR APPOINTED

View Document

11/05/0611 May 2006 DIRECTOR RESIGNED

View Document

04/11/054 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

29/09/0529 September 2005 REGISTERED OFFICE CHANGED ON 29/09/05 FROM: 39-41 PARKER STREET LONDON WC2B SLH

View Document

29/09/0529 September 2005 RETURN MADE UP TO 25/09/05; FULL LIST OF MEMBERS

View Document

03/11/043 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

11/10/0411 October 2004 RETURN MADE UP TO 25/09/04; FULL LIST OF MEMBERS

View Document

03/10/033 October 2003 RETURN MADE UP TO 25/09/03; FULL LIST OF MEMBERS

View Document

26/07/0326 July 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

07/06/037 June 2003 ARTICLES OF ASSOCIATION

View Document

04/11/024 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

02/10/022 October 2002 RETURN MADE UP TO 25/09/02; FULL LIST OF MEMBERS

View Document

31/01/0231 January 2002 SECRETARY RESIGNED

View Document

31/01/0231 January 2002 NEW SECRETARY APPOINTED

View Document

22/10/0122 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

27/09/0127 September 2001 RETURN MADE UP TO 25/09/01; FULL LIST OF MEMBERS

View Document

05/07/015 July 2001 NEW SECRETARY APPOINTED

View Document

05/07/015 July 2001 SECRETARY RESIGNED

View Document

28/03/0128 March 2001 RE:ACTS/RESOLUTIONS 27/02/01

View Document

26/02/0126 February 2001 NEW DIRECTOR APPOINTED

View Document

26/10/0026 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

27/09/0027 September 2000 RETURN MADE UP TO 25/09/00; FULL LIST OF MEMBERS

View Document

27/10/9927 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

16/09/9916 September 1999 RETURN MADE UP TO 25/09/99; NO CHANGE OF MEMBERS

View Document

07/07/997 July 1999 NEW SECRETARY APPOINTED

View Document

07/07/997 July 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/10/9813 October 1998 RETURN MADE UP TO 25/09/98; FULL LIST OF MEMBERS

View Document

31/07/9831 July 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

02/01/982 January 1998 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

02/01/982 January 1998 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

24/09/9724 September 1997 RETURN MADE UP TO 25/09/97; FULL LIST OF MEMBERS

View Document

12/06/9712 June 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

09/06/979 June 1997 AUDITOR'S RESIGNATION

View Document

16/10/9616 October 1996 RETURN MADE UP TO 25/09/96; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

28/05/9628 May 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

10/10/9510 October 1995 RETURN MADE UP TO 25/09/95; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

09/10/959 October 1995 DIRECTOR RESIGNED

View Document

21/06/9521 June 1995 SECRETARY'S PARTICULARS CHANGED

View Document

20/06/9520 June 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

05/11/945 November 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/10/945 October 1994 RETURN MADE UP TO 25/09/94; NO CHANGE OF MEMBERS

View Document

09/09/949 September 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

28/11/9328 November 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/10/936 October 1993 RETURN MADE UP TO 25/09/93; NO CHANGE OF MEMBERS

View Document

20/09/9320 September 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

26/10/9226 October 1992 REGISTERED OFFICE CHANGED ON 26/10/92

View Document

26/10/9226 October 1992 RETURN MADE UP TO 25/09/92; FULL LIST OF MEMBERS

View Document

26/10/9226 October 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

08/06/928 June 1992 S252 DISP LAYING ACC 14/05/92

View Document

03/06/923 June 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

27/04/9227 April 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

25/02/9225 February 1992 S386 DISP APP AUDS 17/05/91

View Document

07/10/917 October 1991 RETURN MADE UP TO 25/09/91; NO CHANGE OF MEMBERS

View Document

07/10/917 October 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

20/02/9120 February 1991 RETURN MADE UP TO 08/11/90; NO CHANGE OF MEMBERS

View Document

22/01/9122 January 1991 ADOPT MEM AND ARTS 08/11/90

View Document

17/12/9017 December 1990 DIRECTOR RESIGNED

View Document

02/10/902 October 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

27/09/9027 September 1990 DIRECTOR RESIGNED

View Document

09/11/899 November 1989 RETURN MADE UP TO 25/09/89; FULL LIST OF MEMBERS

View Document

31/10/8931 October 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

30/11/8830 November 1988 RETURN MADE UP TO 28/09/88; FULL LIST OF MEMBERS

View Document

22/11/8822 November 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

31/10/8831 October 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

12/07/8812 July 1988 COMPANY NAME CHANGED ADDISON PAGE LIMITED CERTIFICATE ISSUED ON 13/07/88

View Document

01/06/881 June 1988 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

15/04/8815 April 1988 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

15/04/8815 April 1988 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

15/04/8815 April 1988 REREGISTRATION PLC-PRI 280388

View Document

12/04/8812 April 1988 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

11/04/8811 April 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/04/887 April 1988 MEMORANDUM OF ASSOCIATION

View Document

01/02/881 February 1988 DIRECTOR RESIGNED

View Document

14/10/8714 October 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

14/10/8714 October 1987 RETURN MADE UP TO 15/09/87; FULL LIST OF MEMBERS

View Document

14/10/8714 October 1987 Full accounts made up to 1986-12-31

View Document

14/10/8714 October 1987 Full accounts made up to 1986-12-31

View Document

21/07/8721 July 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/07/8710 July 1987 COMPANY TYPE CHANGED FROM PRI TO PLC

View Document

27/02/8727 February 1987 DIRECTOR RESIGNED

View Document

10/09/8610 September 1986 RETURN OF ALLOTMENTS

View Document

30/07/8630 July 1986 RETURN OF ALLOTMENTS

View Document

10/06/8610 June 1986 RETURN MADE UP TO 04/03/85; FULL LIST OF MEMBERS

View Document

10/06/8610 June 1986 Full accounts made up to 1984-12-31

View Document

10/06/8610 June 1986 Full accounts made up to 1984-12-31

View Document

10/06/8610 June 1986 ANNUAL RETURN MADE UP TO 20/05/86

View Document

10/06/8610 June 1986 FULL ACCOUNTS MADE UP TO 31/12/84

View Document

10/06/8610 June 1986 Full accounts made up to 1985-12-31

View Document

10/06/8610 June 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

01/02/851 February 1985 COMPANY COMPANY NAME CHANGED CERTIFICATE ISSUED ON 01/02/85

View Document

08/06/848 June 1984 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/06/848 June 1984 CERTIFICATE OF 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