RESOURCES RECRUITMENT GROUP LIMITED

Company Documents

DateDescription
21/11/2421 November 2024 Satisfaction of charge 1 in full

View Document

18/10/2418 October 2024 Satisfaction of charge 2 in full

View Document

18/10/2418 October 2024 Satisfaction of charge 028032000004 in full

View Document

18/10/2418 October 2024 Satisfaction of charge 3 in full

View Document

04/10/244 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

22/07/2422 July 2024 Confirmation statement made on 2024-07-19 with no updates

View Document

22/07/2422 July 2024 Register(s) moved to registered inspection location 16 Great Queen Street Covent Garden London WC2B 5AH

View Document

22/07/2422 July 2024 Register inspection address has been changed to 16 Great Queen Street Covent Garden London WC2B 5AH

View Document

31/05/2431 May 2024 Registered office address changed from 32 Threadneedle Street London EC2R 8AY United Kingdom to Coombe End Coombe End the Highlands East Horsley Surrey KT24 5BQ on 2024-05-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

29/02/2429 February 2024 Total exemption full accounts made up to 2023-03-31

View Document

21/07/2321 July 2023 Confirmation statement made on 2023-07-19 with no updates

View Document

09/12/229 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

06/05/226 May 2022 Confirmation statement made on 2022-03-24 with updates

View Document

06/05/226 May 2022 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

01/02/221 February 2022 Total exemption full accounts made up to 2020-03-31

View Document

04/01/224 January 2022 Secretary's details changed for Mr Steven John Marshall on 2022-01-04

View Document

22/12/2122 December 2021 Director's details changed for Mr Steven John Marshall on 2021-12-13

View Document

18/10/2118 October 2021 Confirmation statement made on 2021-03-24 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

21/06/1921 June 2019 CONFIRMATION STATEMENT MADE ON 24/03/19, NO UPDATES

View Document

20/06/1920 June 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

14/06/1914 June 2019 APPOINTMENT TERMINATED, DIRECTOR JULIAN HADFIELD

View Document

14/06/1914 June 2019 REGISTERED OFFICE CHANGED ON 14/06/2019 FROM RESOURCES GROUP 6TH FLOOR 125 OLD BROAD STREET LONDON EC2N 1AR UNITED KINGDOM

View Document

04/05/194 May 2019 DISS40 (DISS40(SOAD))

View Document

06/04/196 April 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

05/03/195 March 2019 FIRST GAZETTE

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

28/03/1828 March 2018 CONFIRMATION STATEMENT MADE ON 24/03/18, WITH UPDATES

View Document

20/12/1720 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

07/04/177 April 2017 CONFIRMATION STATEMENT MADE ON 24/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

12/12/1612 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

23/05/1623 May 2016 REGISTERED OFFICE CHANGED ON 23/05/2016 FROM RESOURCES GROUP 6TH FLOOR 125 OLD BROAD STREET LONDON EC2N 1AR UNITED KINGDOM

View Document

06/05/166 May 2016 REGISTERED OFFICE CHANGED ON 06/05/2016 FROM 55-56 LINCOLNS INN FIELDS LONDON WC2A 3LJ

View Document

14/04/1614 April 2016 Annual return made up to 24 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

12/11/1512 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

23/09/1523 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 028032000004

View Document

24/04/1524 April 2015 Annual return made up to 24 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

14/10/1414 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

09/05/149 May 2014 Annual return made up to 24 March 2014 with full list of shareholders

View Document

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

17/05/1317 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN WILLIAM MATHEW HADFIELD / 01/01/2013

View Document

17/05/1317 May 2013 Annual return made up to 24 March 2013 with full list of shareholders

View Document

20/09/1220 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

19/04/1219 April 2012 Annual return made up to 24 March 2012 with full list of shareholders

View Document

17/06/1117 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

18/05/1118 May 2011 Annual return made up to 24 March 2011 with full list of shareholders

View Document

16/03/1116 March 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

18/02/1118 February 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

11/05/1011 May 2010 Annual return made up to 24 March 2010 with full list of shareholders

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN JOHN MARSHALL / 24/03/2010

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN WILLIAM MATHEW HADFIELD / 24/03/2010

View Document

11/05/1011 May 2010 SAIL ADDRESS CREATED

View Document

09/02/109 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

07/05/097 May 2009 RETURN MADE UP TO 24/03/09; FULL LIST OF MEMBERS

View Document

07/05/097 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / JULIAN HADFIELD / 07/05/2009

View Document

01/02/091 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

16/07/0816 July 2008 RETURN MADE UP TO 24/03/08; FULL LIST OF MEMBERS

View Document

03/02/083 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

15/06/0715 June 2007 COMPANY NAME CHANGED PERSONNEL RESOURCES RECRUITMENT LIMITED CERTIFICATE ISSUED ON 15/06/07

View Document

22/05/0722 May 2007 REGISTERED OFFICE CHANGED ON 22/05/07 FROM: 55/56 LINCOLNS INN FIELDS LONDON WC2A 3LJ

View Document

15/05/0715 May 2007 LOCATION OF DEBENTURE REGISTER

View Document

15/05/0715 May 2007 RETURN MADE UP TO 24/03/07; FULL LIST OF MEMBERS

View Document

15/05/0715 May 2007 LOCATION OF REGISTER OF MEMBERS

View Document

15/05/0715 May 2007 REGISTERED OFFICE CHANGED ON 15/05/07 FROM: 75 GRAYS INN ROAD LONDON WC1X 8US

View Document

27/01/0727 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

20/06/0620 June 2006 RETURN MADE UP TO 24/03/06; FULL LIST OF MEMBERS

View Document

24/02/0624 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/01/0631 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

27/04/0527 April 2005 RETURN MADE UP TO 24/03/05; FULL LIST OF MEMBERS

View Document

19/10/0419 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

11/06/0411 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/04/042 April 2004 RETURN MADE UP TO 24/03/04; FULL LIST OF MEMBERS

View Document

28/01/0428 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

28/05/0328 May 2003 RETURN MADE UP TO 24/03/03; FULL LIST OF MEMBERS

View Document

06/02/036 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

12/06/0212 June 2002 RETURN MADE UP TO 24/03/02; FULL LIST OF MEMBERS

View Document

01/02/021 February 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

22/06/0122 June 2001 RETURN MADE UP TO 24/03/01; FULL LIST OF MEMBERS

View Document

11/01/0111 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

28/03/0028 March 2000 RETURN MADE UP TO 24/03/00; FULL LIST OF MEMBERS

View Document

06/09/996 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

20/07/9920 July 1999 RETURN MADE UP TO 24/03/99; NO CHANGE OF MEMBERS

View Document

04/09/984 September 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

27/03/9827 March 1998 RETURN MADE UP TO 24/03/98; FULL LIST OF MEMBERS

View Document

28/01/9828 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

24/03/9724 March 1997 RETURN MADE UP TO 24/03/97; FULL LIST OF MEMBERS

View Document

27/12/9627 December 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

11/06/9611 June 1996 RETURN MADE UP TO 24/03/96; FULL LIST OF MEMBERS

View Document

29/01/9629 January 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

19/04/9519 April 1995 RETURN MADE UP TO 24/03/95; NO CHANGE OF MEMBERS

View Document

30/01/9530 January 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

25/05/9425 May 1994 REGISTERED OFFICE CHANGED ON 25/05/94

View Document

25/05/9425 May 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

25/05/9425 May 1994 RETURN MADE UP TO 24/03/94; FULL LIST OF MEMBERS

View Document

17/06/9317 June 1993 SECRETARY RESIGNED

View Document

17/06/9317 June 1993 DIRECTOR RESIGNED

View Document

17/06/9317 June 1993 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/06/9317 June 1993 REGISTERED OFFICE CHANGED ON 17/06/93 FROM: 12 YORK PL LEEDS WEST YORKSHIRE LS1 2DS

View Document

17/06/9317 June 1993 NEW DIRECTOR APPOINTED

View Document

17/06/9317 June 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/05/9317 May 1993 COMPANY NAME CHANGED COREFACTOR LIMITED CERTIFICATE ISSUED ON 18/05/93

View Document

24/03/9324 March 1993 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