(CS01) Confirmation statement with no updates Saturday 9th December 2023
filed on: 17th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 23rd, August 2023
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates Friday 9th December 2022
filed on: 9th, December 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 21st, June 2022
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates Thursday 9th December 2021
filed on: 9th, December 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from Mount Manor House 16 the Mount Guildford GU2 4HN England to Ashcombe Court Woolsack Way Godalming Surrey GU7 1LQ on Wednesday 20th October 2021
filed on: 20th, October 2021
| address
|
Free Download
(1 page)
|
(PSC05) Change to a person with significant control Wednesday 20th October 2021
filed on: 20th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Wednesday 20th October 2021 director's details were changed
filed on: 20th, October 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On Wednesday 20th October 2021 director's details were changed
filed on: 20th, October 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 10th, June 2021
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates Wednesday 9th December 2020
filed on: 9th, December 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 28th, July 2020
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates Monday 9th December 2019
filed on: 9th, December 2019
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On Tuesday 26th November 2019 director's details were changed
filed on: 26th, November 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 13th, June 2019
| accounts
|
Free Download
(10 pages)
|
(TM01) Director appointment termination date: Monday 8th April 2019
filed on: 10th, April 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sunday 9th December 2018
filed on: 10th, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 5th, October 2018
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates Saturday 9th December 2017
filed on: 13th, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC05) Change to a person with significant control Friday 27th January 2017
filed on: 6th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Friday 27th January 2017 director's details were changed
filed on: 30th, March 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On Friday 27th January 2017 director's details were changed
filed on: 30th, March 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On Friday 27th January 2017 director's details were changed
filed on: 30th, March 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 27th, February 2017
| accounts
|
Free Download
(11 pages)
|
(AD01) Registered office address changed from 1 Winchester Place North Street Poole Dorset BH15 1NX to Mount Manor House 16 the Mount Guildford GU2 4HN on Friday 27th January 2017
filed on: 27th, January 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Friday 9th December 2016
filed on: 23rd, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 21st, April 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to Wednesday 9th December 2015 with full list of members
filed on: 18th, January 2016
| annual return
|
Free Download
(5 pages)
|
(CERTNM) Company name changed cranleigh recruitment LIMITEDcertificate issued on 08/12/15
filed on: 8th, December 2015
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(CH01) On Wednesday 4th November 2015 director's details were changed
filed on: 30th, November 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On Monday 30th November 2015 director's details were changed
filed on: 30th, November 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On Tuesday 1st September 2015 director's details were changed
filed on: 21st, September 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On Tuesday 1st September 2015 director's details were changed
filed on: 21st, September 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On Tuesday 1st September 2015 director's details were changed
filed on: 21st, September 2015
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 8th, September 2015
| accounts
|
Free Download
(8 pages)
|
(MR01) Registration of charge 078770030001, created on Wednesday 29th July 2015
filed on: 15th, August 2015
| mortgage
|
Free Download
(30 pages)
|
(AD01) Registered office address changed from 61a High Street Alton Hampshire GU34 1AB to 1 Winchester Place North Street Poole Dorset BH15 1NX on Monday 20th July 2015
filed on: 20th, July 2015
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Monday 18th May 2015
filed on: 18th, May 2015
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Monday 18th May 2015
filed on: 18th, May 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to Tuesday 9th December 2014 with full list of members
filed on: 30th, December 2014
| annual return
|
Free Download
(8 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Tuesday 30th December 2014
capital
|
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st December 2013
filed on: 21st, July 2014
| accounts
|
Free Download
(8 pages)
|
(CH01) On Monday 13th January 2014 director's details were changed
filed on: 30th, April 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Monday 9th December 2013 with full list of members
filed on: 23rd, December 2013
| annual return
|
Free Download
(7 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st December 2012
filed on: 1st, July 2013
| accounts
|
Free Download
(8 pages)
|
(AP01) New director appointment on Wednesday 2nd January 2013.
filed on: 2nd, January 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Sunday 9th December 2012 with full list of members
filed on: 19th, December 2012
| annual return
|
Free Download
(6 pages)
|
(NEWINC) Company registration
filed on: 9th, December 2011
| incorporation
|
Free Download
(28 pages)
|