CHALLENGE RECRUITMENT GROUP LIMITED
Company Documents
Date | Description |
---|---|
25/07/2525 July 2025 New | Statement of administrator's proposal |
21/07/2521 July 2025 New | Appointment of an administrator |
21/07/2521 July 2025 New | Registered office address changed from 1 Smithy Court Wigan WN3 6PS England to C/O Frp Advisory Trading Ltd 4th Floor Abbey House 32 Booth Street Manchester M2 4AB on 2025-07-21 |
20/06/2520 June 2025 New | Registration of charge 088219000012, created on 2025-06-18 |
02/01/252 January 2025 | Confirmation statement made on 2024-12-19 with no updates |
20/12/2420 December 2024 | Full accounts made up to 2024-03-31 |
04/12/244 December 2024 | Appointment of Mr Steven John Imber as a director on 2024-10-29 |
04/12/244 December 2024 | Appointment of Mr Daniel Stuart Hayes as a director on 2024-10-29 |
04/11/244 November 2024 | Termination of appointment of Paedar James O'reilly as a director on 2024-10-29 |
01/11/241 November 2024 | Registration of charge 088219000011, created on 2024-10-29 |
31/10/2431 October 2024 | Registration of charge 088219000010, created on 2024-10-29 |
31/10/2431 October 2024 | Satisfaction of charge 088219000006 in full |
31/10/2431 October 2024 | Registration of charge 088219000008, created on 2024-10-29 |
31/10/2431 October 2024 | Registration of charge 088219000009, created on 2024-10-29 |
26/02/2426 February 2024 | Termination of appointment of Richard William Cropper as a director on 2013-12-19 |
21/02/2421 February 2024 | Satisfaction of charge 088219000004 in full |
21/02/2421 February 2024 | Satisfaction of charge 088219000001 in full |
21/02/2421 February 2024 | Satisfaction of charge 088219000002 in full |
21/02/2421 February 2024 | Satisfaction of charge 088219000003 in full |
21/02/2421 February 2024 | Satisfaction of charge 088219000005 in full |
07/02/247 February 2024 | Termination of appointment of Daniel Jonathon Archer as a director on 2024-02-01 |
16/01/2416 January 2024 | Confirmation statement made on 2023-12-19 with no updates |
27/12/2327 December 2023 | Second filing for the appointment of Mr. Scott Adrian Coleman as a director |
21/12/2321 December 2023 | Appointment of Mr. Scott Adrian Coleman as a director on 2023-12-21 |
20/12/2320 December 2023 | Full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
30/03/2330 March 2023 | Full accounts made up to 2022-03-31 |
27/01/2327 January 2023 | Confirmation statement made on 2022-12-19 with no updates |
18/11/2218 November 2022 | Registration of charge 088219000007, created on 2022-11-17 |
01/11/221 November 2022 | Termination of appointment of David Christopher Foreman as a director on 2020-03-17 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
02/02/222 February 2022 | Confirmation statement made on 2021-12-19 with no updates |
08/12/218 December 2021 | Full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
30/12/1630 December 2016 | CONFIRMATION STATEMENT MADE ON 19/12/16, WITH UPDATES |
28/12/1628 December 2016 | REGISTERED OFFICE CHANGED ON 28/12/2016 FROM 3 BEECHAM COURT SMITHY BROOK ROAD WIGAN GREATER MANCHESTER WN3 6PR |
08/12/168 December 2016 | ADOPT ARTICLES 14/09/2016 |
14/11/1614 November 2016 | DIRECTOR APPOINTED PAEDAR JAMES O'REILLY |
14/11/1614 November 2016 | DIRECTOR APPOINTED MR DAVID CHRISTOPHER FOREMAN |
11/11/1611 November 2016 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16 |
28/09/1628 September 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 088219000002 |
09/02/169 February 2016 | Annual return made up to 19 December 2015 with full list of shareholders |
26/01/1626 January 2016 | DIRECTOR APPOINTED MR GARY COTTOM |
06/11/156 November 2015 | APPOINTMENT TERMINATED, DIRECTOR JOHN TAYLOR |
28/09/1528 September 2015 | FULL ACCOUNTS MADE UP TO 31/03/15 |
13/03/1513 March 2015 | CURREXT FROM 31/12/2014 TO 31/03/2015 |
13/01/1513 January 2015 | Annual return made up to 19 December 2014 with full list of shareholders |
29/10/1429 October 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 088219000001 |
29/04/1429 April 2014 | DIRECTOR APPOINTED MR RICHARD WILLIAM CROPPER |
16/04/1416 April 2014 | 21/02/14 STATEMENT OF CAPITAL GBP 2 |
16/04/1416 April 2014 | 31/03/14 STATEMENT OF CAPITAL GBP 100 |
04/04/144 April 2014 | DIRECTOR APPOINTED MR JOHN TAYLOR |
21/02/1421 February 2014 | 21/02/14 STATEMENT OF CAPITAL GBP 1 |
19/12/1319 December 2013 | 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 CHALLENGE RECRUITMENT GROUP LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- 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