RED RECRUITMENT GROUP LIMITED
Company Documents
Date | Description |
---|---|
12/02/2512 February 2025 | Total exemption full accounts made up to 2024-12-31 |
13/01/2513 January 2025 | Termination of appointment of Lee Styler as a director on 2024-12-31 |
13/01/2513 January 2025 | Termination of appointment of Emma Dyson as a director on 2024-12-31 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
14/10/2414 October 2024 | Confirmation statement made on 2024-10-13 with no updates |
18/06/2418 June 2024 | Change of details for Red Recruitment Group Holdings Limited as a person with significant control on 2024-06-17 |
29/05/2429 May 2024 | Appointment of Mr Lee Styler as a director on 2024-05-16 |
29/05/2429 May 2024 | Appointment of Mr Mark Paul Mcallister as a director on 2024-05-16 |
29/05/2429 May 2024 | Appointment of Mrs Emma Dyson as a director on 2024-05-16 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
29/11/2329 November 2023 | Registration of charge 092596390004, created on 2023-11-23 |
27/10/2327 October 2023 | Confirmation statement made on 2023-10-13 with no updates |
14/03/2314 March 2023 | Total exemption full accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
28/10/2228 October 2022 | Confirmation statement made on 2022-10-13 with no updates |
28/09/2228 September 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
22/10/2122 October 2021 | Confirmation statement made on 2021-10-13 with no updates |
03/05/213 May 2021 | 31/12/20 UNAUDITED ABRIDGED |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
22/11/2022 November 2020 | REGISTERED OFFICE CHANGED ON 22/11/2020 FROM REDHOUSE 91 ARTHUR STREET LAKESIDE REDDITCH WORCESTERSHIRE B98 8JY ENGLAND |
20/10/2020 October 2020 | CONFIRMATION STATEMENT MADE ON 13/10/20, NO UPDATES |
24/02/2024 February 2020 | 31/12/19 UNAUDITED ABRIDGED |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
29/10/1929 October 2019 | CESSATION OF JAMES VICTOR PRITCHARD AS A PSC |
29/10/1929 October 2019 | CONFIRMATION STATEMENT MADE ON 13/10/19, WITH UPDATES |
30/07/1930 July 2019 | 31/12/18 UNAUDITED ABRIDGED |
07/03/197 March 2019 | CESSATION OF JAMES VICTOR PRITCHARD AS A PSC |
22/02/1922 February 2019 | DIRECTOR APPOINTED MR JAMES MARTIN |
22/02/1922 February 2019 | APPOINTMENT TERMINATED, DIRECTOR MARK HOUGHTON |
22/02/1922 February 2019 | APPOINTMENT TERMINATED, DIRECTOR JAMES PRITCHARD |
22/02/1922 February 2019 | APPOINTMENT TERMINATED, DIRECTOR DAVID PORTMAN |
22/02/1922 February 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RED RECRUITMENT GROUP HOLDINGS LIMITED |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
22/10/1822 October 2018 | CONFIRMATION STATEMENT MADE ON 13/10/18, WITH UPDATES |
22/10/1822 October 2018 | CESSATION OF CHARLES WALTER STUBBINGS AS A PSC |
11/09/1811 September 2018 | 31/12/17 UNAUDITED ABRIDGED |
15/06/1815 June 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES PRITCHARD |
10/05/1810 May 2018 | APPOINTMENT TERMINATED, DIRECTOR CHARLES STUBBINGS |
27/03/1827 March 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 092596390003 |
19/01/1819 January 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 092596390002 |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
18/10/1718 October 2017 | CONFIRMATION STATEMENT MADE ON 13/10/17, NO UPDATES |
18/10/1718 October 2017 | REGISTERED OFFICE CHANGED ON 18/10/2017 FROM SEBRIGHT HOUSE, 91 ARTHUR STREET LAKESIDE REDDITCH WORCESTERSHIRE B98 8JY |
02/10/172 October 2017 | 31/12/16 TOTAL EXEMPTION FULL |
31/07/1731 July 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 092596390001 |
26/06/1726 June 2017 | APPOINTMENT TERMINATED, DIRECTOR GORDON NICOLL |
19/06/1719 June 2017 | DIRECTOR APPOINTED MR MARK WILLIAM HOUGHTON |
19/06/1719 June 2017 | COMPANY NAME CHANGED RATE RECRUITMENT LIMITED CERTIFICATE ISSUED ON 19/06/17 |
18/10/1618 October 2016 | CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES |
07/07/167 July 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
21/10/1521 October 2015 | Annual return made up to 13 October 2015 with full list of shareholders |
05/10/155 October 2015 | DIRECTOR APPOINTED GORDON NICOLL |
05/10/155 October 2015 | DIRECTOR APPOINTED DAVID PORTMAN |
19/11/1419 November 2014 | CURREXT FROM 31/10/2015 TO 31/12/2015 |
13/10/1413 October 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of RED RECRUITMENT GROUP LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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