CHALLENGE RECRUITMENT GROUP LIMITED

Company Documents

DateDescription
25/07/2525 July 2025 NewStatement of administrator's proposal

View Document

21/07/2521 July 2025 NewAppointment of an administrator

View Document

21/07/2521 July 2025 NewRegistered 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

View Document

20/06/2520 June 2025 NewRegistration of charge 088219000012, created on 2025-06-18

View Document

02/01/252 January 2025 Confirmation statement made on 2024-12-19 with no updates

View Document

20/12/2420 December 2024 Full accounts made up to 2024-03-31

View Document

04/12/244 December 2024 Appointment of Mr Steven John Imber as a director on 2024-10-29

View Document

04/12/244 December 2024 Appointment of Mr Daniel Stuart Hayes as a director on 2024-10-29

View Document

04/11/244 November 2024 Termination of appointment of Paedar James O'reilly as a director on 2024-10-29

View Document

01/11/241 November 2024 Registration of charge 088219000011, created on 2024-10-29

View Document

31/10/2431 October 2024 Registration of charge 088219000010, created on 2024-10-29

View Document

31/10/2431 October 2024 Satisfaction of charge 088219000006 in full

View Document

31/10/2431 October 2024 Registration of charge 088219000008, created on 2024-10-29

View Document

31/10/2431 October 2024 Registration of charge 088219000009, created on 2024-10-29

View Document

26/02/2426 February 2024 Termination of appointment of Richard William Cropper as a director on 2013-12-19

View Document

21/02/2421 February 2024 Satisfaction of charge 088219000004 in full

View Document

21/02/2421 February 2024 Satisfaction of charge 088219000001 in full

View Document

21/02/2421 February 2024 Satisfaction of charge 088219000002 in full

View Document

21/02/2421 February 2024 Satisfaction of charge 088219000003 in full

View Document

21/02/2421 February 2024 Satisfaction of charge 088219000005 in full

View Document

07/02/247 February 2024 Termination of appointment of Daniel Jonathon Archer as a director on 2024-02-01

View Document

16/01/2416 January 2024 Confirmation statement made on 2023-12-19 with no updates

View Document

27/12/2327 December 2023 Second filing for the appointment of Mr. Scott Adrian Coleman as a director

View Document

21/12/2321 December 2023 Appointment of Mr. Scott Adrian Coleman as a director on 2023-12-21

View Document

20/12/2320 December 2023 Full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

30/03/2330 March 2023 Full accounts made up to 2022-03-31

View Document

27/01/2327 January 2023 Confirmation statement made on 2022-12-19 with no updates

View Document

18/11/2218 November 2022 Registration of charge 088219000007, created on 2022-11-17

View Document

01/11/221 November 2022 Termination of appointment of David Christopher Foreman as a director on 2020-03-17

View Document

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

View Accounts

02/02/222 February 2022 Confirmation statement made on 2021-12-19 with no updates

View Document

08/12/218 December 2021 Full accounts made up to 2021-03-31

View Document

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

View Accounts

30/12/1630 December 2016 CONFIRMATION STATEMENT MADE ON 19/12/16, WITH UPDATES

View Document

28/12/1628 December 2016 REGISTERED OFFICE CHANGED ON 28/12/2016 FROM
3 BEECHAM COURT
SMITHY BROOK ROAD
WIGAN
GREATER MANCHESTER
WN3 6PR

View Document

08/12/168 December 2016 ADOPT ARTICLES 14/09/2016

View Document

14/11/1614 November 2016 DIRECTOR APPOINTED PAEDAR JAMES O'REILLY

View Document

14/11/1614 November 2016 DIRECTOR APPOINTED MR DAVID CHRISTOPHER FOREMAN

View Document

11/11/1611 November 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16

View Document

28/09/1628 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 088219000002

View Document

09/02/169 February 2016 Annual return made up to 19 December 2015 with full list of shareholders

View Document

26/01/1626 January 2016 DIRECTOR APPOINTED MR GARY COTTOM

View Document

06/11/156 November 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN TAYLOR

View Document

28/09/1528 September 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

13/03/1513 March 2015 CURREXT FROM 31/12/2014 TO 31/03/2015

View Document

13/01/1513 January 2015 Annual return made up to 19 December 2014 with full list of shareholders

View Document

29/10/1429 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 088219000001

View Document

29/04/1429 April 2014 DIRECTOR APPOINTED MR RICHARD WILLIAM CROPPER

View Document

16/04/1416 April 2014 21/02/14 STATEMENT OF CAPITAL GBP 2

View Document

16/04/1416 April 2014 31/03/14 STATEMENT OF CAPITAL GBP 100

View Document

04/04/144 April 2014 DIRECTOR APPOINTED MR JOHN TAYLOR

View Document

21/02/1421 February 2014 21/02/14 STATEMENT OF CAPITAL GBP 1

View Document

19/12/1319 December 2013 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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