Date | Description |
2023-09-12 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2023-08-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-08-07 |
update accounts_next_due_date 2023-06-30 => 2024-06-30 |
2023-07-11 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22 |
2023-04-27 |
insert about_pages_linkeddomain service.gov.uk |
2023-04-27 |
insert career_pages_linkeddomain service.gov.uk |
2023-04-27 |
insert casestudy_pages_linkeddomain service.gov.uk |
2023-04-27 |
insert contact_pages_linkeddomain service.gov.uk |
2023-04-27 |
insert index_pages_linkeddomain service.gov.uk |
2023-04-27 |
insert management_pages_linkeddomain service.gov.uk |
2023-04-27 |
insert terms_pages_linkeddomain service.gov.uk |
2023-04-27 |
update person_title Cindy Hare: in 1997 As Joint Venture Director; Recruitment => CEO - HR GO Recruitment; in 1997 As Joint Venture Director |
2023-04-27 |
update person_title John Parkinson: Group Chairman; Chief Information Officer / Support; CIO => Group Chairman; Director / Support; CIO |
2023-04-27 |
update person_title Josie Harrison: Group HR Business Partner => People and Culture Business Partner |
2023-04-07 |
update num_mort_outstanding 3 => 1 |
2023-04-07 |
update num_mort_satisfied 11 => 13 |
2023-03-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/03/23, WITH UPDATES |
2023-03-03 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SYDNEY JANE PARKINSON |
2023-03-03 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / THE EXECUTORS OF THE JOHN CHARLES PARKINSON ESTATE / 21/04/2022 |
2023-02-20 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN CHARLES PARKINSON ESTATE |
2023-02-17 |
update statutory_documents CESSATION OF JOHN CHARLES PARKINSON AS A PSC |
2022-11-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS SYDNEY JANE PARKINSON / 17/09/2022 |
2022-11-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MATTHEW PARKINSON / 17/09/2022 |
2022-10-18 |
insert address Leylands Farm
1 Nobs Crook, Colden Common
Winchester
Hampshire
SO21 1TH |
2022-10-18 |
insert email dp..@evalian.co.uk |
2022-10-18 |
insert phone 03330 500 111 |
2022-09-21 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 009245420013 |
2022-09-21 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8 |
2022-08-11 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2022-07-16 |
insert person Sydney Parkinson |
2022-07-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-07-07 |
update accounts_next_due_date 2022-06-30 => 2023-06-30 |
2022-06-23 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21 |
2022-05-15 |
delete cfo Marc Taylor |
2022-05-15 |
delete person Marc Taylor |
2022-04-25 |
update statutory_documents DIRECTOR APPOINTED MISS SYDNEY JANE PARKINSON |
2022-04-25 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN PARKINSON |
2022-04-25 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARC TAYLOR |
2022-04-25 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY RODERICK BARROW |
2022-04-14 |
delete terms_pages_linkeddomain spacebetween.co.uk |
2022-03-15 |
delete address Wellington House,
Church Road,
Ashford,
Kent
TN23 1RE |
2022-03-15 |
delete registration_number 661799783 |
2022-03-15 |
insert address Church Road,
Ashford,
Kent
TN23 1RQ |
2022-03-15 |
insert registration_number 00924542 |
2022-03-12 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2022-03-07 |
update num_mort_charges 13 => 14 |
2022-03-07 |
update num_mort_satisfied 10 => 11 |
2022-03-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/03/22, WITH UPDATES |
2022-03-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/01/22, NO UPDATES |
2022-02-24 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 009245420012 |
2022-02-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2022-02-07 |
update accounts_next_due_date 2021-12-31 => 2022-06-30 |
2022-02-07 |
update num_mort_charges 11 => 13 |
2022-02-07 |
update num_mort_outstanding 4 => 3 |
2022-02-07 |
update num_mort_satisfied 7 => 10 |
2022-02-01 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 009245420014 |
2022-01-28 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 009245420011 |
2022-01-27 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 009245420013 |
2022-01-27 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2022-01-27 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10 |
2022-01-26 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 009245420012 |
2022-01-02 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20 |
2021-12-08 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
WELLINGTON HOUSE CHURCH ROAD
ASHFORD
KENT
TN23 1RE
ENGLAND |
2021-12-08 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS LEANNE WALL / 01/10/2021 |
2021-12-07 |
delete address WELLINGTON HOUSE CHURCH ROAD ASHFORD KENT TN23 1RE |
2021-12-07 |
insert address THE CEDARS CHURCH ROAD ASHFORD KENT ENGLAND TN23 1RQ |
2021-12-07 |
update registered_address |
2021-11-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS CINDY LEIGH HARE / 20/08/2021 |
2021-11-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MATTHEW PARKINSON / 01/06/2018 |
2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2021-12-31 |
2021-10-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/10/2021 FROM
WELLINGTON HOUSE
CHURCH ROAD
ASHFORD
KENT
TN23 1RE |
2021-10-02 |
insert terms_pages_linkeddomain absoluteexecutivesearch.co.uk |
2021-09-01 |
delete terms_pages_linkeddomain teachright.co.uk |
2021-06-28 |
update robots_txt_status www.hrgoplc.co.uk: 404 => 200 |
2021-06-28 |
update website_status FlippedRobots => OK |
2021-06-21 |
update website_status OK => FlippedRobots |
2021-06-07 |
update accounts_next_due_date 2021-06-30 => 2021-09-30 |
2021-05-21 |
delete casestudy_pages_linkeddomain outlook.com |
2021-05-21 |
insert email me..@hrgo.co.uk |
2021-04-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/01/21, WITH UPDATES |
2021-04-05 |
insert otherexecutives Roddy Barrow |
2021-04-05 |
insert casestudy_pages_linkeddomain hrgo-recruitment-stage.azurewebsites.net |
2021-04-05 |
insert casestudy_pages_linkeddomain outlook.com |
2021-04-05 |
insert casestudy_pages_linkeddomain rhl.co.uk |
2021-04-05 |
insert casestudy_pages_linkeddomain teachright.co.uk |
2021-04-05 |
update person_description John Parkinson => John Parkinson |
2021-04-05 |
update person_description Roddy Barrow => Roddy Barrow |
2021-04-05 |
update person_title John Parkinson: Chief Information Officer; Chairman => Chairman; Group Chairman; Chief Information Officer / Support; CIO |
2021-04-05 |
update person_title Roddy Barrow: Group => Group Managing Director; Group MD / Support; Group |
2021-02-26 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2021-01-26 |
delete about_pages_linkeddomain spacebetween.co.uk |
2020-12-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-12-07 |
update accounts_next_due_date 2020-09-30 => 2021-06-30 |
2020-10-25 |
update statutory_documents AMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19 |
2020-10-02 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19 |
2020-07-23 |
delete address Church Rd, Ashford TN23 1RQ, UK |
2020-07-23 |
delete contact_pages_linkeddomain google.co.uk |
2020-07-23 |
delete terms_pages_linkeddomain redberryrecruitment.co.uk |
2020-07-23 |
insert about_pages_linkeddomain spacebetween.co.uk |
2020-07-23 |
insert terms_pages_linkeddomain spacebetween.co.uk |
2020-07-23 |
update person_description John Parkinson => John Parkinson |
2020-07-07 |
update num_mort_charges 10 => 11 |
2020-07-07 |
update num_mort_outstanding 3 => 4 |
2020-06-26 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 009245420011 |
2020-06-07 |
update accounts_next_due_date 2020-06-30 => 2020-09-30 |
2020-05-23 |
delete source_ip 23.102.12.43 |
2020-05-23 |
delete terms_pages_linkeddomain gelresourcing.co.uk |
2020-05-23 |
insert source_ip 51.132.54.57 |
2020-05-23 |
insert terms_pages_linkeddomain hrgo-recruitment-stage.azurewebsites.net |
2020-03-23 |
update robots_txt_status www.hrgoplc.co.uk: 200 => 404 |
2020-03-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/01/20, WITH UPDATES |
2020-02-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CHARLES PARKINSON / 19/02/2020 |
2020-01-20 |
delete about_pages_linkeddomain spacebetween.co.uk |
2020-01-20 |
delete career_pages_linkeddomain spacebetween.co.uk |
2020-01-20 |
delete contact_pages_linkeddomain spacebetween.co.uk |
2020-01-20 |
delete management_pages_linkeddomain spacebetween.co.uk |
2020-01-20 |
delete terms_pages_linkeddomain spacebetween.co.uk |
2019-12-20 |
insert terms_pages_linkeddomain gelresourcing.co.uk |
2019-11-19 |
insert terms_pages_linkeddomain redberryrecruitment.co.uk |
2019-10-20 |
delete address Wellington House, Church Rd, Ashford TN23 1RE, UK |
2019-10-20 |
insert address Church Rd, Ashford TN23 1RQ, UK |
2019-10-20 |
update primary_contact Wellington House, Church Rd, Ashford TN23 1RE, UK => Church Rd, Ashford TN23 1RQ, UK |
2019-09-20 |
insert terms_pages_linkeddomain exectecsolutions.co.uk |
2019-09-20 |
insert terms_pages_linkeddomain ogilviesearch.co.uk |
2019-09-20 |
insert terms_pages_linkeddomain rhl.co.uk |
2019-09-20 |
insert terms_pages_linkeddomain rhl.com.au |
2019-09-20 |
insert terms_pages_linkeddomain teachright.co.uk |
2019-08-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-08-07 |
update accounts_next_due_date 2019-06-30 => 2020-06-30 |
2019-07-22 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2019-07-12 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18 |
2019-05-13 |
insert cio John Parkinson |
2019-05-13 |
delete about_pages_linkeddomain rnli.org |
2019-05-13 |
update person_title John Parkinson: Chairman; Group IT Director => Chief Information Officer; Chairman |
2019-02-07 |
update num_mort_outstanding 4 => 3 |
2019-02-07 |
update num_mort_satisfied 6 => 7 |
2019-01-31 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9 |
2019-01-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/01/19, WITH UPDATES |
2018-12-20 |
insert about_pages_linkeddomain hrgo.co.uk |
2018-10-16 |
delete about_pages_linkeddomain hrgo.co.uk |
2018-10-16 |
insert terms_pages_linkeddomain office.com |
2018-07-18 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2018-07-13 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MISS LEANNE HEWITT / 21/07/2017 |
2018-07-13 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS LEANNE WALL / 21/07/2017 |
2018-07-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/07/18, WITH UPDATES |
2018-07-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-07-07 |
update accounts_next_due_date 2018-06-30 => 2019-06-30 |
2018-07-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/06/18, WITH UPDATES |
2018-06-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CHARLES PARKINSON / 01/05/2018 |
2018-06-15 |
insert terms_pages_linkeddomain ico.org.uk |
2018-06-15 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17 |
2018-01-30 |
update statutory_documents 12/12/17 STATEMENT OF CAPITAL GBP 258815.46 |
2018-01-21 |
delete index_pages_linkeddomain rnli.org |
2018-01-09 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2017-12-16 |
insert career_pages_linkeddomain hrgo.co.uk |
2017-09-18 |
update statutory_documents ARTICLES OF ASSOCIATION |
2017-09-14 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2017-09-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SYDNEY PARKINSON |
2017-08-30 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2017-08-29 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2017-08-29 |
update statutory_documents 05/06/17 STATEMENT OF CAPITAL GBP 167382.40 |
2017-08-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-08-07 |
update accounts_next_due_date 2017-06-30 => 2018-06-30 |
2017-07-10 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16 |
2017-06-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/06/17, WITH UPDATES |
2017-06-26 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JOHN CHARLES PARKINSON / 08/06/2017 |
2017-06-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES |
2017-06-22 |
insert index_pages_linkeddomain hrgodriving.co.uk |
2017-05-08 |
delete index_pages_linkeddomain encore-solutions.co.uk |
2017-05-08 |
insert career_pages_linkeddomain linkedin.com |
2017-05-08 |
insert casestudy_pages_linkeddomain linkedin.com |
2017-05-08 |
insert contact_pages_linkeddomain linkedin.com |
2017-05-08 |
insert index_pages_linkeddomain linkedin.com |
2017-05-08 |
insert management_pages_linkeddomain linkedin.com |
2017-05-08 |
insert terms_pages_linkeddomain linkedin.com |
2017-05-08 |
update person_description Roddy Barrow => Roddy Barrow |
2017-05-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GEOFFREY PIERSON |
2017-04-18 |
update statutory_documents DIRECTOR APPOINTED MR GEOFFREY MICHEAL PIERSON |
2017-03-07 |
update statutory_documents DIRECTOR APPOINTED MRS CINDY LEIGH HARE |
2017-03-05 |
insert index_pages_linkeddomain rnli.org |
2017-03-05 |
insert registration_number 924542 |
2017-03-05 |
update person_description Cindy Hare => Cindy Hare |
2017-03-05 |
update person_description Marc Taylor => Marc Taylor |
2017-03-05 |
update person_description Roddy Barrow => Roddy Barrow |
2017-02-28 |
update statutory_documents DIRECTOR APPOINTED MR MARC JEFFREY TAYLOR |
2017-02-08 |
delete company_previous_name PARKINSON GROUP PLC |
2017-01-11 |
insert cfo Marc Taylor |
2017-01-11 |
delete index_pages_linkeddomain mackenziecarter.co.uk |
2017-01-11 |
delete index_pages_linkeddomain retaillinkrecruitment.co.uk |
2017-01-11 |
insert person Cindy Hare |
2017-01-11 |
insert person Marc Taylor |
2017-01-11 |
update person_description Roddy Barrow => Roddy Barrow |
2017-01-11 |
update person_title John Parkinson: Chairman; Executive Chairman of HR GO Plc, Likes to Turn Enterprising Recruitment People into Millionaires => Chairman; Executive Chairman of HR GO Plc, Likes to Turn Enterprising Recruitment People into Millionaires; Group IT Director |
2017-01-11 |
update person_title Roddy Barrow: Chief Financial Officer => Chief Financial Officer; Group |
2016-12-06 |
update robots_txt_status www.hrgoplc.co.uk: 404 => 200 |
2016-10-28 |
delete index_pages_linkeddomain gravitassurveying.co.uk |
2016-10-28 |
delete index_pages_linkeddomain spacebetween.io |
2016-10-28 |
insert index_pages_linkeddomain airportplacements.co.uk |
2016-10-28 |
insert index_pages_linkeddomain completeeventcrew.co.uk |
2016-10-28 |
insert index_pages_linkeddomain spacebetween.co.uk |
2016-08-07 |
update returns_last_madeup_date 2015-06-08 => 2016-06-08 |
2016-08-07 |
update returns_next_due_date 2016-07-06 => 2017-07-06 |
2016-07-21 |
delete phone 01233 722402 |
2016-07-11 |
update statutory_documents 08/06/16 FULL LIST |
2016-07-07 |
update accounts_last_madeup_date 2014-12-30 => 2015-12-31 |
2016-07-07 |
update accounts_next_due_date 2016-06-30 => 2017-06-30 |
2016-06-27 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15 |
2016-06-23 |
delete source_ip 83.166.168.244 |
2016-06-23 |
insert index_pages_linkeddomain spacebetween.io |
2016-06-23 |
insert phone 01233 722402 |
2016-06-23 |
insert source_ip 23.102.12.43 |
2016-06-23 |
update description |
2016-06-17 |
update statutory_documents 18/06/15 STATEMENT OF CAPITAL GBP 171144.90 |
2016-01-29 |
update statutory_documents DIRECTOR APPOINTED MISS SYDNEY JANE PARKINSON |
2016-01-14 |
update statutory_documents DIRECTOR APPOINTED MR JOHN MATTHEW PARKINSON |
2016-01-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CRAIG VIDLER |
2016-01-02 |
delete career_pages_linkeddomain tradesnlabour.co.uk |
2016-01-02 |
delete casestudy_pages_linkeddomain tradesnlabour.co.uk |
2016-01-02 |
delete contact_pages_linkeddomain tradesnlabour.co.uk |
2016-01-02 |
delete index_pages_linkeddomain tradesnlabour.co.uk |
2016-01-02 |
delete management_pages_linkeddomain tradesnlabour.co.uk |
2016-01-02 |
delete terms_pages_linkeddomain tradesnlabour.co.uk |
2016-01-02 |
insert career_pages_linkeddomain mackenziecarter.co.uk |
2016-01-02 |
insert casestudy_pages_linkeddomain mackenziecarter.co.uk |
2016-01-02 |
insert contact_pages_linkeddomain mackenziecarter.co.uk |
2016-01-02 |
insert management_pages_linkeddomain mackenziecarter.co.uk |
2016-01-02 |
insert terms_pages_linkeddomain mackenziecarter.co.uk |
2016-01-02 |
update person_description Craig Vidler => Craig Vidler |
2016-01-02 |
update person_title Craig Vidler: Group Managing Director => Non - Executive Director |
2015-11-04 |
insert index_pages_linkeddomain mackenziecarter.co.uk |
2015-08-12 |
delete index_pages_linkeddomain gosecurity.co.uk |
2015-08-12 |
delete index_pages_linkeddomain hrgorecruitment.co.uk |
2015-08-12 |
delete index_pages_linkeddomain hrplustraining.co.uk |
2015-08-12 |
insert index_pages_linkeddomain encore-solutions.co.uk |
2015-08-12 |
insert index_pages_linkeddomain exectecsolutions.co.uk |
2015-08-12 |
insert index_pages_linkeddomain gravitassurveying.co.uk |
2015-08-12 |
insert index_pages_linkeddomain retaillinkrecruitment.co.uk |
2015-08-12 |
insert index_pages_linkeddomain tradesnlabour.co.uk |
2015-08-12 |
update robots_txt_status www.hrgoplc.co.uk: 200 => 404 |
2015-08-10 |
update returns_last_madeup_date 2014-06-08 => 2015-06-08 |
2015-08-10 |
update returns_next_due_date 2015-07-06 => 2016-07-06 |
2015-07-15 |
update statutory_documents 08/06/15 FULL LIST |
2015-07-07 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
THE REGISTRY 34 BECKENHAM ROAD
BECKENHAM
KENT
BR3 4TU
ENGLAND |
2015-07-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CHARLES PARKINSON / 01/05/2015 |
2015-06-07 |
update accounts_last_madeup_date 2013-12-30 => 2014-12-30 |
2015-06-07 |
update accounts_next_due_date 2015-06-30 => 2016-06-30 |
2015-05-28 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/12/14 |
2015-05-20 |
update statutory_documents AUDITOR'S RESIGNATION |
2015-05-20 |
update statutory_documents AUDITOR'S RESIGNATION |
2015-05-02 |
update website_status OK => IndexPageFetchError |
2015-03-07 |
delete otherexecutives Claire Tiney |
2015-03-07 |
delete otherexecutives Eddie Bentley |
2015-03-07 |
delete person Claire Tiney |
2015-03-07 |
delete person Eddie Bentley |
2014-11-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CLAIRE TINEY |
2014-11-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR EDWARD BENTLEY |
2014-10-29 |
update statutory_documents 25/09/14 STATEMENT OF CAPITAL GBP 175794.90 |
2014-10-28 |
insert cfo Roddy Barrow |
2014-10-28 |
delete person Hugh Billot |
2014-10-28 |
insert person Roddy Barrow |
2014-10-28 |
update person_description Craig Vidler => Craig Vidler |
2014-09-15 |
update statutory_documents SECRETARY APPOINTED MR RODERICK GUY BARROW |
2014-09-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HUGH BILLOT |
2014-09-15 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY HUGH BILLOT |
2014-08-18 |
update statutory_documents DIRECTOR APPOINTED MR RODERICK GUY BARROW |
2014-08-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-30 |
2014-08-07 |
update accounts_next_due_date 2014-06-30 => 2015-06-30 |
2014-08-07 |
update returns_last_madeup_date 2013-06-08 => 2014-06-08 |
2014-08-07 |
update returns_next_due_date 2014-07-06 => 2015-07-06 |
2014-07-11 |
delete about_pages_linkeddomain isdx.com |
2014-07-11 |
delete management_pages_linkeddomain isdx.com |
2014-07-08 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/12/13 |
2014-07-07 |
update statutory_documents DIRECTOR APPOINTED MRS CLAIRE TINEY |
2014-07-07 |
update statutory_documents 08/06/14 NO MEMBER LIST |
2014-04-09 |
update statutory_documents 01/04/14 STATEMENT OF CAPITAL GBP 188294.90 |
2014-03-24 |
insert otherexecutives Claire Tiney |
2014-03-24 |
insert person Claire Tiney |
2014-01-10 |
delete otherexecutives Paul Broderick |
2014-01-10 |
delete person Paul Broderick |
2014-01-10 |
insert about_pages_linkeddomain isdx.com |
2014-01-10 |
insert management_pages_linkeddomain isdx.com |
2014-01-10 |
update person_title Craig Vidler: Non Executive Director => Group Managing Director |
2014-01-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL BRODERICK |
2013-10-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CHARLES PARKINSON / 20/06/2013 |
2013-08-25 |
insert otherexecutives Eddie Bentley |
2013-08-25 |
insert person Eddie Bentley |
2013-07-15 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2013-07-05 |
update statutory_documents 20/06/13 STATEMENT OF CAPITAL GBP 198294.90 |
2013-07-01 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-07-01 |
update accounts_next_due_date 2013-06-30 => 2014-06-30 |
2013-07-01 |
update returns_last_madeup_date 2012-06-08 => 2013-06-08 |
2013-07-01 |
update returns_next_due_date 2013-07-06 => 2014-07-06 |
2013-06-21 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-21 |
update accounts_next_due_date 2012-06-30 => 2013-06-30 |
2013-06-21 |
delete sic_code 7415 - Holding Companies including Head Offices |
2013-06-21 |
delete sic_code 7450 - Labour recruitment |
2013-06-21 |
insert sic_code 70100 - Activities of head offices |
2013-06-21 |
insert sic_code 78200 - Temporary employment agency activities |
2013-06-21 |
update returns_last_madeup_date 2011-06-08 => 2012-06-08 |
2013-06-21 |
update returns_next_due_date 2012-07-06 => 2013-07-06 |
2013-06-20 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
THE REGISTRY 34 BECKENHAM ROAD
BECKENHAM
KENT
BR3 4TU
ENGLAND |
2013-06-20 |
update statutory_documents SAIL ADDRESS CREATED |
2013-06-20 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM |
2013-06-20 |
update statutory_documents 08/06/13 NO MEMBER LIST |
2013-06-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG GORDON VIDLER / 20/06/2013 |
2013-06-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD GEORGE BENTLEY / 20/06/2013 |
2013-06-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CHARLES PARKINSON / 20/06/2013 |
2013-06-20 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MISS LEANNE HEWITT / 20/06/2013 |
2013-06-05 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12 |
2013-05-20 |
update statutory_documents 04/12/12 STATEMENT OF CAPITAL GBP 2146144.90 |
2013-05-20 |
update statutory_documents 21/08/12 STATEMENT OF CAPITAL GBP 191894.90 |
2013-05-20 |
update statutory_documents 25/03/13 STATEMENT OF CAPITAL GBP 183644.90 |
2013-05-13 |
update statutory_documents DIRECTOR APPOINTED MR EDWARD GEORGE BENTLEY |
2013-03-18 |
update statutory_documents SECRETARY APPOINTED DR HUGH EDWARD BILLOT |
2013-03-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK KINGSTON |
2013-03-08 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY MARK KINGSTON |
2013-03-05 |
delete otherexecutives Mark Kingston |
2013-03-05 |
delete person Mark Kingston |
2013-01-11 |
delete otherexecutives Steve Carter |
2013-01-11 |
delete person Steve Carter |
2013-01-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEVEN CARTER |
2012-12-15 |
insert personal_emails ci..@hrgo.co.uk |
2012-12-15 |
delete email pa..@hrgo.co.uk |
2012-12-15 |
insert email ci..@hrgo.co.uk |
2012-10-25 |
update person_title Hugh Billot |
2012-10-25 |
insert person Paul Broderick |
2012-08-17 |
update statutory_documents DIRECTOR APPOINTED MR PAUL BRODERICK |
2012-07-03 |
update statutory_documents 08/06/12 NO MEMBER LIST |
2012-07-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR HUGH EDWARD BILLOT / 01/10/2011 |
2012-07-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CHARLES PARKINSON / 25/03/2010 |
2012-07-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANDREW KINGSTON / 01/10/2011 |
2012-07-03 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR MARK ANDREW KINGSTON / 01/10/2011 |
2012-06-28 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11 |
2011-09-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HARVEY |
2011-08-18 |
update statutory_documents REDUCTION OF SHARE PREMIUM |
2011-08-18 |
update statutory_documents REDUCTION OF ISS CAPITAL AND MINUTE (OC) |
2011-08-18 |
update statutory_documents 18/08/11 STATEMENT OF CAPITAL GBP 198132.40 |
2011-07-18 |
update statutory_documents 08/06/11 FULL LIST |
2011-06-28 |
update statutory_documents CANCEL SHARE PREMIUM ACCOUNT 24/06/2011 |
2011-05-10 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10 |
2011-02-24 |
update statutory_documents 23/02/11 STATEMENT OF CAPITAL GBP 198132.4 |
2011-02-23 |
update statutory_documents 23/02/11 STATEMENT OF CAPITAL GBP 197132.4 |
2010-06-29 |
update statutory_documents 08/06/10 FULL LIST |
2010-06-28 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09 |
2010-06-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CHARLES PARKINSON / 26/03/2010 |
2010-03-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG GORDON VIDLER / 02/11/2009 |
2010-03-24 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MISS LEANNE HEWITT / 08/01/2010 |
2010-03-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CHARLES PARKINSON / 01/10/2009 |
2010-03-10 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10 |
2009-06-30 |
update statutory_documents RETURN MADE UP TO 08/06/09; FULL LIST OF MEMBERS |
2009-06-09 |
update statutory_documents SHARE AGREEMENT OTC |
2009-06-04 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08 |
2009-03-23 |
update statutory_documents DIRECTOR APPOINTED MR STEVEN MARK CARTER |
2009-01-19 |
update statutory_documents DIRECTOR APPOINTED MR CRAIG GORDON VIDLER |
2009-01-15 |
update statutory_documents DIRECTOR APPOINTED MR MARK ANDREW KINGSTON |
2009-01-15 |
update statutory_documents SECRETARY APPOINTED MR MARK ANDREW KINGSTON |
2009-01-15 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR ANTHONY PRIOR |
2009-01-15 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY ANTHONY PRIOR |
2008-06-20 |
update statutory_documents RETURN MADE UP TO 08/06/08; FULL LIST OF MEMBERS |
2008-06-13 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07 |
2008-06-02 |
update statutory_documents SECRETARY APPOINTED MISS LEANNE HEWITT |
2008-02-29 |
update statutory_documents DIRECTOR APPOINTED DR HUGH EDWARD BILLOT |
2007-09-27 |
update statutory_documents DIRECTOR RESIGNED |
2007-07-16 |
update statutory_documents RETURN MADE UP TO 08/06/07; FULL LIST OF MEMBERS |
2007-06-22 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06 |
2007-06-21 |
update statutory_documents SECRETARY RESIGNED |
2006-07-17 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05 |
2006-07-13 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-07-06 |
update statutory_documents RETURN MADE UP TO 08/06/06; FULL LIST OF MEMBERS |
2006-07-03 |
update statutory_documents DIRECTOR RESIGNED |
2006-01-04 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2005-07-28 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2005-07-26 |
update statutory_documents RETURN MADE UP TO 08/06/05; FULL LIST OF MEMBERS |
2005-07-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-06-03 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04 |
2005-04-04 |
update statutory_documents DIRECTOR RESIGNED |
2005-01-14 |
update statutory_documents COMPANY NAME CHANGED
HUMAN RESOURCE GROUP PLC
CERTIFICATE ISSUED ON 14/01/05 |
2005-01-13 |
update statutory_documents APP AUD 24/12/04 |
2004-07-12 |
update statutory_documents RETURN MADE UP TO 08/06/04; FULL LIST OF MEMBERS |
2004-06-28 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-06-01 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03 |
2004-02-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-07-13 |
update statutory_documents RETURN MADE UP TO 08/06/03; FULL LIST OF MEMBERS |
2003-05-18 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02 |
2003-03-27 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE) |
2003-02-10 |
update statutory_documents DIRECTOR RESIGNED |
2003-01-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-07-10 |
update statutory_documents RETURN MADE UP TO 08/06/02; FULL LIST OF MEMBERS |
2002-05-23 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01 |
2001-09-17 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2001-08-16 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2001-08-07 |
update statutory_documents RETURN MADE UP TO 08/06/01; FULL LIST OF MEMBERS |
2001-04-26 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/00 |
2000-07-06 |
update statutory_documents LOCATION OF DEBENTURE REGISTER |
2000-07-06 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2000-07-06 |
update statutory_documents RETURN MADE UP TO 08/06/00; FULL LIST OF MEMBERS |
2000-06-29 |
update statutory_documents DIRECTOR RESIGNED |
2000-06-29 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2000-06-29 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2000-06-24 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2000-06-24 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2000-06-24 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2000-06-15 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/99 |
1999-08-24 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1999-07-16 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1999-07-16 |
update statutory_documents RETURN MADE UP TO 08/06/99; FULL LIST OF MEMBERS |
1999-07-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/07/99 FROM:
THE CEDARS
CHURCH ROAD
ASHFORD
KENT TN23 1RQ |
1999-06-14 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/98 |
1999-06-02 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-02-03 |
update statutory_documents RE AUD APP 12/10/98 |
1998-08-25 |
update statutory_documents NEW SECRETARY APPOINTED |
1998-08-04 |
update statutory_documents AUDITOR'S RESIGNATION |
1998-07-24 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/97 |
1998-07-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-07-03 |
update statutory_documents RETURN MADE UP TO 08/06/98; CHANGE OF MEMBERS |
1998-02-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-07-07 |
update statutory_documents RETURN MADE UP TO 08/06/97; FULL LIST OF MEMBERS |
1997-06-28 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/96 |
1997-01-02 |
update statutory_documents COMPANY NAME CHANGED
PARKINSON GROUP PLC
CERTIFICATE ISSUED ON 02/01/97 |
1996-08-04 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/95 |
1996-07-22 |
update statutory_documents RETURN MADE UP TO 08/06/96; FULL LIST OF MEMBERS |
1995-07-13 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/94 |
1995-07-10 |
update statutory_documents RETURN MADE UP TO 08/06/95; CHANGE OF MEMBERS |
1994-10-12 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1994-10-12 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1994-08-04 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/93 |
1994-06-16 |
update statutory_documents RETURN MADE UP TO 08/06/94; FULL LIST OF MEMBERS |
1994-03-24 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1994-02-08 |
update statutory_documents DIRECTOR RESIGNED |
1994-02-08 |
update statutory_documents DIRECTOR RESIGNED |
1994-02-08 |
update statutory_documents REMOVAL OF DIRECTORS 17/06/93 |
1994-01-06 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1993-11-11 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/92 |
1993-09-12 |
update statutory_documents DIRECTOR RESIGNED |
1993-09-12 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
1993-08-26 |
update statutory_documents RETURN MADE UP TO 08/06/93; NO CHANGE OF MEMBERS |
1993-07-12 |
update statutory_documents DELIVERY EXT'D 3 MTH 31/12/92 |
1993-07-01 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1993-07-01 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1992-06-19 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1992-06-19 |
update statutory_documents RETURN MADE UP TO 08/06/92; NO CHANGE OF MEMBERS |
1992-06-19 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/91 |
1992-04-01 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1992-01-19 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1992-01-16 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1992-01-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/01/92 FROM:
BAREHAM HOUSE
HIGHFIELD ROAD
DARTFORD
KENT DA 12J |
1991-11-20 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/90 |
1991-07-05 |
update statutory_documents RETURN MADE UP TO 08/06/91; FULL LIST OF MEMBERS |
1991-01-18 |
update statutory_documents DIRECTOR RESIGNED |
1990-10-03 |
update statutory_documents SHARES AGREEMENT OTC |
1990-08-01 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/89 |
1990-07-17 |
update statutory_documents RETURN MADE UP TO 08/06/90; FULL LIST OF MEMBERS |
1990-07-05 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1990-05-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
1990-02-06 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1990-01-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
1990-01-09 |
update statutory_documents REDUCTION OF SHARE PREMIUM |
1990-01-09 |
update statutory_documents RED OF SH PREM ACC 28/02/89 |
1989-11-21 |
update statutory_documents RED OF SH PREM ACC |
1989-11-16 |
update statutory_documents DIRECTOR RESIGNED |
1989-09-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
1989-08-09 |
update statutory_documents CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC |
1989-08-09 |
update statutory_documents REREGISTRATION PRI-PLC 200789 |
1989-08-04 |
update statutory_documents APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC |
1989-07-27 |
update statutory_documents DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC |
1989-07-27 |
update statutory_documents AUDITORS' REPORT |
1989-07-27 |
update statutory_documents AUDITORS' STATEMENT |
1989-07-27 |
update statutory_documents BALANCE SHEET |
1989-07-27 |
update statutory_documents REREGISTRATION MEMORANDUM AND ARTICLES |
1989-06-30 |
update statutory_documents RETURN MADE UP TO 06/06/89; FULL LIST OF MEMBERS |
1989-06-30 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/88 |
1989-06-14 |
update statutory_documents £ NC 150000/500000 |
1989-06-14 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 24/05/89 |
1989-04-25 |
update statutory_documents REDUCTION OF SHARE PREMIUM |
1989-04-25 |
update statutory_documents SHARES AGREEMENT OTC |
1989-04-25 |
update statutory_documents REDUCTION OF ISSUED CAPITAL 280289 |
1989-04-24 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1989-04-20 |
update statutory_documents REDUCTION OF ISS CAPITAL AND MINUTE (OC) |
1989-03-17 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1989-02-07 |
update statutory_documents S-DIV |
1989-02-07 |
update statutory_documents NC INC ALREADY ADJUSTED |
1989-02-07 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 16/12/88 |
1989-02-07 |
update statutory_documents WD 18/01/89 AD 16/12/88---------
£ SI 16820@.1=1682
£ IC 76754/78436 |
1989-02-07 |
update statutory_documents WD 18/01/89 AD 22/12/88---------
£ SI 55042@.1=5504
£ IC 71250/76754 |
1988-11-15 |
update statutory_documents COMPANY NAME CHANGED
P.S.B. HOLDINGS LIMITED
CERTIFICATE ISSUED ON 16/11/88 |
1988-10-27 |
update statutory_documents SHARES AGREEMENT OTC |
1988-10-24 |
update statutory_documents RETURN MADE UP TO 30/09/88; FULL LIST OF MEMBERS |
1988-10-24 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/87 |
1988-06-30 |
update statutory_documents WD 24/05/88 AD 31/12/87---------
£ SI 1079@1=1079
£ IC 5147/6226 |
1988-06-30 |
update statutory_documents WD 24/05/88 AD 31/12/87---------
£ SI 899@1=899
£ IC 6226/7125 |
1988-06-30 |
update statutory_documents SHARES AGREEMENT OTC |
1988-06-30 |
update statutory_documents SHARES AGREEMENT OTC |
1988-05-25 |
update statutory_documents ALTER MEM AND ARTS 311287 |
1988-05-20 |
update statutory_documents ALTER MEM AND ARTS 311287 |
1988-05-16 |
update statutory_documents COMPANY NAME CHANGED
PARKINSON STAFF BUREAU LIMITED
CERTIFICATE ISSUED ON 17/05/88 |
1988-03-23 |
update statutory_documents WD 16/02/88 AD 31/12/87---------
£ SI 241@1=241
£ IC 4906/5147 |
1988-02-23 |
update statutory_documents NC INC ALREADY ADJUSTED |
1988-02-23 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 31/12/87 |
1988-02-12 |
update statutory_documents DIRECTOR RESIGNED |
1988-02-11 |
update statutory_documents ADOPT MEM AND ARTS 311287 |
1988-02-03 |
update statutory_documents NEW DIRECTOR APPOINTED |
1988-01-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/01/88 FROM:
11 SPITAL ST
DARTFORD
KENT |
1987-11-13 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1987-11-10 |
update statutory_documents ALTER MEM AND ARTS 021187 |
1987-11-09 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1987-08-03 |
update statutory_documents RETURN MADE UP TO 11/06/87; FULL LIST OF MEMBERS |
1987-08-03 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/86 |
1987-03-11 |
update statutory_documents RETURN MADE UP TO 04/04/86; FULL LIST OF MEMBERS |
1987-03-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/85 |
1983-03-25 |
update statutory_documents ANNUAL ACCOUNTS MADE UP DATE 31/12/80 |
1967-12-13 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |