Download leads from Nexok and grow your business. Find out more

Charterhouse Recruitment Limited

Documents

Total Documents152
Total Pages513

Filing History

4 November 2014Final Gazette dissolved via voluntary strike-off
4 November 2014Final Gazette dissolved via voluntary strike-off
22 July 2014First Gazette notice for voluntary strike-off
22 July 2014First Gazette notice for voluntary strike-off
9 July 2014Application to strike the company off the register
9 July 2014Application to strike the company off the register
2 July 2014Termination of appointment of Paul Nolan as a director
2 July 2014Termination of appointment of Katie Pannu as a secretary
2 July 2014Appointment of Mrs Donna Carol Green as a director
2 July 2014Termination of appointment of Katie Pannu as a secretary
2 July 2014Appointment of Mrs Donna Carol Green as a director
2 July 2014Termination of appointment of Paul Nolan as a director
2 July 2014Registered office address changed from First Floor 35 Brook Street Ilkley LS29 8AG United Kingdom on 2 July 2014
2 July 2014Registered office address changed from First Floor 35 Brook Street Ilkley LS29 8AG United Kingdom on 2 July 2014
2 July 2014Registered office address changed from First Floor 35 Brook Street Ilkley LS29 8AG United Kingdom on 2 July 2014
5 September 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 10,000
5 September 2013Current accounting period extended from 31 December 2013 to 30 June 2014
5 September 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 10,000
5 September 2013Termination of appointment of Donna Green as a secretary
5 September 2013Appointment of Mrs Katie Ann Pannu as a secretary
5 September 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 10,000
5 September 2013Termination of appointment of Donna Green as a secretary
5 September 2013Current accounting period extended from 31 December 2013 to 30 June 2014
5 September 2013Appointment of Mrs Katie Ann Pannu as a secretary
20 March 2013Total exemption small company accounts made up to 31 December 2012
20 March 2013Total exemption small company accounts made up to 31 December 2012
3 January 2013Registered office address changed from 70 Low Petergate York YO1 7HZ England on 3 January 2013
3 January 2013Registered office address changed from 70 Low Petergate York YO1 7HZ England on 3 January 2013
3 January 2013Registered office address changed from 70 Low Petergate York YO1 7HZ England on 3 January 2013
8 November 2012Registered office address changed from 1 York Place Leeds LS1 2DR on 8 November 2012
8 November 2012Termination of appointment of Abigail Simpson as a director
8 November 2012Registered office address changed from 1 York Place Leeds LS1 2DR on 8 November 2012
8 November 2012Registered office address changed from 1 York Place Leeds LS1 2DR on 8 November 2012
8 November 2012Termination of appointment of Abigail Simpson as a director
10 October 2012Statement of company's objects
10 October 2012Change of share class name or designation
10 October 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
10 October 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
10 October 2012Statement of company's objects
10 October 2012Change of share class name or designation
28 September 2012Accounts for a small company made up to 31 December 2011
28 September 2012Accounts for a small company made up to 31 December 2011
8 August 2012Annual return made up to 4 August 2012 with a full list of shareholders
8 August 2012Annual return made up to 4 August 2012 with a full list of shareholders
8 August 2012Annual return made up to 4 August 2012 with a full list of shareholders
30 August 2011Annual return made up to 4 August 2011 with a full list of shareholders
30 August 2011Annual return made up to 4 August 2011 with a full list of shareholders
30 August 2011Annual return made up to 4 August 2011 with a full list of shareholders
22 July 2011Accounts for a small company made up to 31 December 2010
22 July 2011Accounts for a small company made up to 31 December 2010
16 August 2010Director's details changed for Abigail Louise Simpson on 1 August 2010
16 August 2010Director's details changed for Paul Richard Nolan on 1 August 2010
16 August 2010Annual return made up to 4 August 2010 with a full list of shareholders
16 August 2010Secretary's details changed for Mrs Donna Carol Green on 1 August 2010
16 August 2010Director's details changed for Abigail Louise Simpson on 1 August 2010
16 August 2010Director's details changed for Paul Richard Nolan on 1 August 2010
16 August 2010Director's details changed for Paul Richard Nolan on 1 August 2010
16 August 2010Director's details changed for Abigail Louise Simpson on 1 August 2010
16 August 2010Secretary's details changed for Mrs Donna Carol Green on 1 August 2010
16 August 2010Annual return made up to 4 August 2010 with a full list of shareholders
16 August 2010Secretary's details changed for Mrs Donna Carol Green on 1 August 2010
16 August 2010Annual return made up to 4 August 2010 with a full list of shareholders
25 June 2010Accounts for a small company made up to 31 December 2009
25 June 2010Accounts for a small company made up to 31 December 2009
18 September 2009Accounts for a small company made up to 31 December 2008
18 September 2009Accounts for a small company made up to 31 December 2008
26 August 2009Return made up to 04/08/09; full list of members
26 August 2009Return made up to 04/08/09; full list of members
19 August 2008Return made up to 04/08/08; full list of members
19 August 2008Return made up to 04/08/08; full list of members
14 August 2008Accounts for a small company made up to 31 December 2007
14 August 2008Accounts for a small company made up to 31 December 2007
18 October 2007Accounts for a small company made up to 31 December 2006
18 October 2007Accounts for a small company made up to 31 December 2006
9 October 2007Director's particulars changed
9 October 2007Director's particulars changed
18 September 2007Secretary's particulars changed
18 September 2007Return made up to 04/08/07; full list of members
18 September 2007Return made up to 04/08/07; full list of members
18 September 2007Secretary's particulars changed
17 September 2007Location of debenture register
17 September 2007Location of register of members
17 September 2007Registered office changed on 17/09/07 from: 13-14 south parade leeds west yorkshire LS1 5QS
17 September 2007Location of debenture register
17 September 2007Location of register of members
17 September 2007Registered office changed on 17/09/07 from: 13-14 south parade leeds west yorkshire LS1 5QS
11 July 2007Secretary resigned
11 July 2007New secretary appointed
11 July 2007Secretary resigned
11 July 2007New secretary appointed
22 June 2007New director appointed
22 June 2007New director appointed
22 June 2007Director resigned
22 June 2007Director resigned
30 August 2006Return made up to 04/08/06; full list of members
30 August 2006Return made up to 04/08/06; full list of members
13 June 2006Accounts for a small company made up to 31 December 2005
13 June 2006Accounts for a small company made up to 31 December 2005
21 October 2005Accounts for a small company made up to 31 December 2004
21 October 2005Accounts for a small company made up to 31 December 2004
8 September 2005Return made up to 04/08/05; full list of members
8 September 2005Return made up to 04/08/05; full list of members
14 September 2004Return made up to 04/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
14 September 2004Return made up to 04/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
19 May 2004Accounts for a small company made up to 31 December 2003
19 May 2004Accounts for a small company made up to 31 December 2003
12 May 2004Director's particulars changed
12 May 2004Director's particulars changed
1 October 2003Return made up to 04/08/03; full list of members
1 October 2003Return made up to 04/08/03; full list of members
12 September 2003Particulars of mortgage/charge
12 September 2003Particulars of mortgage/charge
30 June 2003Accounts for a small company made up to 31 December 2002
30 June 2003Accounts for a small company made up to 31 December 2002
17 October 2002Accounts for a small company made up to 31 December 2001
17 October 2002Accounts for a small company made up to 31 December 2001
27 July 2002Return made up to 04/08/02; full list of members
27 July 2002Return made up to 04/08/02; full list of members
6 September 2001Return made up to 04/08/01; full list of members
6 September 2001Return made up to 04/08/01; full list of members
24 August 2001Accounts for a small company made up to 31 December 2000
24 August 2001Accounts for a small company made up to 31 December 2000
3 July 2001Director resigned
3 July 2001Director resigned
6 January 2001Particulars of mortgage/charge
6 January 2001Particulars of mortgage/charge
20 September 2000Return made up to 04/08/00; full list of members
  • 363(287) ‐ Registered office changed on 20/09/00
20 September 2000Return made up to 04/08/00; full list of members
  • 363(287) ‐ Registered office changed on 20/09/00
24 July 2000Accounts for a small company made up to 31 December 1999
24 July 2000Accounts for a small company made up to 31 December 1999
17 May 2000New director appointed
17 May 2000New director appointed
10 September 1999Return made up to 04/08/99; full list of members
10 September 1999Return made up to 04/08/99; full list of members
14 June 1999Accounting reference date extended from 31/08/99 to 31/12/99
14 June 1999Accounting reference date extended from 31/08/99 to 31/12/99
21 October 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
21 October 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
21 October 1998£ nc 100/10000 15/09/98
21 October 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
21 October 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
21 October 1998£ nc 100/10000 15/09/98
9 October 1998New secretary appointed;new director appointed
9 October 1998New secretary appointed;new director appointed
9 October 1998Secretary resigned
9 October 1998Registered office changed on 09/10/98 from: first floor goodbard houses infirmary street leeds LS1 2JS
9 October 1998Registered office changed on 09/10/98 from: first floor goodbard houses infirmary street leeds LS1 2JS
9 October 1998Secretary resigned
9 October 1998Director resigned
9 October 1998Director resigned
4 August 1998Incorporation
4 August 1998Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed