SABLE & PROCTOR RECRUITMENT LTD

Company Documents

DateDescription
09/09/259 September 2025 NewRegistered office address changed from Unit 4 Madison Court George Mann Road Leeds West Yorkshire LS10 1DX to Brooklands Court Phase 2 Office 9, Tunstall Road Leeds West Yorkshire LS11 5HL on 2025-09-09

View Document

21/11/2421 November 2024 Satisfaction of charge 103079780003 in full

View Document

06/08/246 August 2024 Compulsory strike-off action has been suspended

View Document

02/07/242 July 2024 First Gazette notice for compulsory strike-off

View Document

02/07/242 July 2024 First Gazette notice for compulsory strike-off

View Document

03/01/243 January 2024 Compulsory strike-off action has been discontinued

View Document

03/01/243 January 2024 Compulsory strike-off action has been discontinued

View Document

02/01/242 January 2024 First Gazette notice for compulsory strike-off

View Document

02/01/242 January 2024 First Gazette notice for compulsory strike-off

View Document

29/12/2329 December 2023 Confirmation statement made on 2023-08-01 with updates

View Document

26/10/2326 October 2023 Micro company accounts made up to 2022-07-31

View Document

11/07/2311 July 2023 Termination of appointment of Daniel Paul Stead as a director on 2023-07-11

View Document

11/07/2311 July 2023 Cessation of Daniel Paul Stead as a person with significant control on 2023-07-11

View Document

05/07/235 July 2023 Compulsory strike-off action has been discontinued

View Document

05/07/235 July 2023 Compulsory strike-off action has been discontinued

View Document

04/07/234 July 2023 First Gazette notice for compulsory strike-off

View Document

04/07/234 July 2023 First Gazette notice for compulsory strike-off

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

29/04/2229 April 2022 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

29/04/2129 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

05/01/215 January 2021 REGISTERED OFFICE CHANGED ON 05/01/2021 FROM CHURCHILL HOUSE MILL HILL ROAD PONTEFRACT WF8 4HY ENGLAND

View Document

11/08/2011 August 2020 CONFIRMATION STATEMENT MADE ON 01/08/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

28/07/2028 July 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

29/06/2029 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE 103079780003

View Document

02/08/192 August 2019 CONFIRMATION STATEMENT MADE ON 01/08/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

18/03/1918 March 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

01/08/181 August 2018 CONFIRMATION STATEMENT MADE ON 01/08/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

09/10/179 October 2017 31/07/17 TOTAL EXEMPTION FULL

View Document

02/08/172 August 2017 CONFIRMATION STATEMENT MADE ON 01/08/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

28/04/1728 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 103079780002

View Document

24/04/1724 April 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 103079780001

View Document

30/03/1730 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 103079780001

View Document

10/10/1610 October 2016 REGISTERED OFFICE CHANGED ON 10/10/2016 FROM THE BARRACKS BUSINESS CENTRE (PONTEFRACT) SUMMER MEADOWS 19 THE UPLANDS PONTEFRACT WEST YORKSHIRE WF8 4HH ENGLAND

View Document

04/09/164 September 2016 CURRSHO FROM 31/08/2017 TO 31/07/2017

View Document

02/08/162 August 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information