ORIGIN HR CONSULTING LIMITED

Company Documents

DateDescription
28/04/2028 April 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

15/04/2015 April 2020 APPLICATION FOR STRIKING-OFF

View Document

11/09/1911 September 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

09/05/199 May 2019 CONFIRMATION STATEMENT MADE ON 09/05/19, NO UPDATES

View Document

12/04/1912 April 2019 DIRECTOR APPOINTED MICHAEL JOHN SMITH

View Document

11/04/1911 April 2019 APPOINTMENT TERMINATED, DIRECTOR MARK BULL

View Document

04/12/184 December 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

01/08/181 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JULIAN BRUCE / 02/07/2018

View Document

01/08/181 August 2018 DIRECTOR APPOINTED MR DAVID JULIAN BRUCE

View Document

31/05/1831 May 2018 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BRADSHAW

View Document

14/05/1814 May 2018 CONFIRMATION STATEMENT MADE ON 09/05/18, WITH UPDATES

View Document

02/01/182 January 2018 SECRETARY APPOINTED MR ROBIN FISHER

View Document

02/01/182 January 2018 APPOINTMENT TERMINATED, SECRETARY CHRISTINE EVANS

View Document

04/10/174 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

24/07/1724 July 2017 SECRETARY APPOINTED MRS CHRISTINE EVANS

View Document

07/06/177 June 2017 CONFIRMATION STATEMENT MADE ON 29/05/17, WITH UPDATES

View Document

12/09/1612 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MARK JONATHAN BULL / 12/09/2016

View Document

12/09/1612 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MARK JONATHAN BULL / 12/09/2016

View Document

05/08/165 August 2016 DIRECTOR APPOINTED MR CHRISTOPHER JOHN BRADSHAW

View Document

05/08/165 August 2016 APPOINTMENT TERMINATED, DIRECTOR JOOST GIETELINK

View Document

02/08/162 August 2016 Annual return made up to 29 May 2016 with full list of shareholders

View Document

22/07/1622 July 2016 REGISTERED OFFICE CHANGED ON 22/07/2016 FROM 1ST FLOOR RANDSTAD COURT LAPORTE WAY LUTON BEDFORDSHIRE LU4 8SB

View Document

13/06/1613 June 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

06/10/156 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

26/08/1526 August 2015 AUDITOR'S RESIGNATION

View Document

08/07/158 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JOOST CAREL SANDOR GIETELINK / 08/07/2015

View Document

02/06/152 June 2015 Annual return made up to 29 May 2015 with full list of shareholders

View Document

09/07/149 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

04/06/144 June 2014 Annual return made up to 29 May 2014 with full list of shareholders

View Document

11/06/1311 June 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

29/05/1329 May 2013 Annual return made up to 29 May 2013 with full list of shareholders

View Document

21/01/1321 January 2013 STATEMENT OF COMPANY'S OBJECTS

View Document

24/07/1224 July 2012 APPOINTMENT TERMINATED, DIRECTOR COLIN READER

View Document

19/06/1219 June 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

31/05/1231 May 2012 Annual return made up to 29 May 2012 with full list of shareholders

View Document

09/01/129 January 2012 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

20/12/1120 December 2011 DIRECTOR APPOINTED MR COLIN GRAHAM READER

View Document

08/12/118 December 2011 DIRECTOR APPOINTED MARK JONATHON BULL

View Document

08/12/118 December 2011 APPOINTMENT TERMINATED, DIRECTOR BRIAN WILKINSON

View Document

08/12/118 December 2011 DIRECTOR APPOINTED MR JOOST CAREL SANDOR GIETELINK

View Document

08/12/118 December 2011 APPOINTMENT TERMINATED, DIRECTOR COLIN READER

View Document

01/07/111 July 2011 REGISTERED OFFICE CHANGED ON 01/07/2011 FROM 1ST FLOOR REGENT COURT LAPORTE WAY LUTON BEDS LU4 8SB

View Document

10/06/1110 June 2011 Annual return made up to 29 May 2011 with full list of shareholders

View Document

04/01/114 January 2011 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

15/12/1015 December 2010 APPOINTMENT TERMINATED, DIRECTOR KEITH ROBINSON

View Document

02/06/102 June 2010 Annual return made up to 29 May 2010 with full list of shareholders

View Document

05/01/105 January 2010 DIRECTOR APPOINTED MR COLIN GRAHAM READER

View Document

05/01/105 January 2010 APPOINTMENT TERMINATED, DIRECTOR EDWARD VAN DER TANG

View Document

09/12/099 December 2009 TERMINATE DIR APPOINTMENT

View Document

07/12/097 December 2009 DIRECTOR APPOINTED MR BRIAN WILKINSON

View Document

04/11/094 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

13/10/0913 October 2009 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/07/099 July 2009 REGISTERED OFFICE CHANGED ON 09/07/2009 FROM 1ST FLOOR, REGENT COURT LAPORTE WAY LUTON BEDS LU4 8SB

View Document

09/07/099 July 2009 LOCATION OF DEBENTURE REGISTER

View Document

09/07/099 July 2009 LOCATION OF REGISTER OF MEMBERS

View Document

09/07/099 July 2009 RETURN MADE UP TO 29/05/09; FULL LIST OF MEMBERS

View Document

28/11/0828 November 2008 AUDITOR'S RESIGNATION

View Document

26/09/0826 September 2008 DIRECTOR APPOINTED MR EDWARD FRED VAN DER TANG

View Document

23/09/0823 September 2008 REGISTERED OFFICE CHANGED ON 23/09/2008 FROM 2ND FLOOR CHURCHILL HOUSE 26-30 UPPER MARLBOROUGH ROAD ST. ALBANS HERTFORDSHIRE AL1 3UU UNITED KINGDOM

View Document

12/09/0812 September 2008 DIRECTOR APPOINTED MS SARA MARGARET WELLS

View Document

22/08/0822 August 2008 APPOINTMENT TERMINATED SECRETARY ERIC ANDERSON

View Document

22/08/0822 August 2008 APPOINTMENT TERMINATED DIRECTOR ERIC ANDERSON

View Document

08/07/088 July 2008 APPOINTMENT TERMINATED DIRECTOR MARTIN KRAJEWSKI

View Document

26/06/0826 June 2008 LOCATION OF REGISTER OF MEMBERS

View Document

26/06/0826 June 2008 LOCATION OF DEBENTURE REGISTER

View Document

26/06/0826 June 2008 REGISTERED OFFICE CHANGED ON 26/06/2008 FROM 2ND FLOOR CHURCHILL HOUSE 26-30 UPPER MARLBOROUGH ROAD ST ALBANS HERTFORDSHIRE AL1 3UU

View Document

26/06/0826 June 2008 RETURN MADE UP TO 29/05/08; FULL LIST OF MEMBERS

View Document

01/05/081 May 2008 FULL ACCOUNTS MADE UP TO 28/12/07

View Document

30/10/0730 October 2007 FULL ACCOUNTS MADE UP TO 29/12/06

View Document

21/06/0721 June 2007 RETURN MADE UP TO 29/05/07; NO CHANGE OF MEMBERS

View Document

22/06/0622 June 2006 RETURN MADE UP TO 29/05/06; FULL LIST OF MEMBERS

View Document

23/05/0623 May 2006 REGISTERED OFFICE CHANGED ON 23/05/06 FROM: BELL COURT HOUSE 11 BLOMFIELD STREET, LONDON EC2M 7AY

View Document

23/05/0623 May 2006 S386 DISP APP AUDS 06/04/06

View Document

23/05/0623 May 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/05/0623 May 2006 ACC. REF. DATE EXTENDED FROM 30/06/06 TO 31/12/06

View Document

11/04/0611 April 2006 FULL ACCOUNTS MADE UP TO 01/07/05

View Document

23/06/0523 June 2005 RETURN MADE UP TO 29/05/05; FULL LIST OF MEMBERS

View Document

23/03/0523 March 2005 FULL ACCOUNTS MADE UP TO 02/07/04

View Document

07/03/057 March 2005 S366A DISP HOLDING AGM 28/02/05

View Document

12/07/0412 July 2004 RETURN MADE UP TO 29/05/04; FULL LIST OF MEMBERS

View Document

24/06/0424 June 2004 NEW DIRECTOR APPOINTED

View Document

14/05/0414 May 2004 NEW DIRECTOR APPOINTED

View Document

08/05/048 May 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

16/02/0416 February 2004 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

19/06/0319 June 2003 RETURN MADE UP TO 29/05/03; FULL LIST OF MEMBERS

View Document

30/04/0330 April 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

06/06/026 June 2002 RETURN MADE UP TO 29/05/02; FULL LIST OF MEMBERS

View Document

02/05/022 May 2002 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

27/09/0127 September 2001 DIRECTOR RESIGNED

View Document

07/09/017 September 2001 NEW DIRECTOR APPOINTED

View Document

25/06/0125 June 2001 RETURN MADE UP TO 10/06/01; FULL LIST OF MEMBERS

View Document

10/04/0110 April 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

02/08/002 August 2000 DIRECTOR RESIGNED

View Document

12/07/0012 July 2000 RETURN MADE UP TO 10/06/00; FULL LIST OF MEMBERS

View Document

13/04/0013 April 2000 NEW DIRECTOR APPOINTED

View Document

06/04/006 April 2000 DIRECTOR RESIGNED

View Document

20/10/9920 October 1999 COMPANY NAME CHANGED THE HR ALLIANCE LIMITED CERTIFICATE ISSUED ON 21/10/99

View Document

06/09/996 September 1999 COMPANY NAME CHANGED BLOMFIELD RESOURCE MANAGEMENT LI MITED CERTIFICATE ISSUED ON 07/09/99

View Document

17/06/9917 June 1999 NEW DIRECTOR APPOINTED

View Document

17/06/9917 June 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/06/9917 June 1999 NEW DIRECTOR APPOINTED

View Document

17/06/9917 June 1999 SECRETARY RESIGNED

View Document

17/06/9917 June 1999 DIRECTOR RESIGNED

View Document

10/06/9910 June 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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