Date | Description |
2024-04-07 |
delete sic_code 82990 - Other business support service activities n.e.c. |
2024-04-07 |
insert sic_code 74990 - Non-trading company |
2023-10-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RODERICK BARROW |
2023-10-17 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY LEANNE WALL |
2023-09-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-09-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-08-11 |
update statutory_documents AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/22 |
2023-07-25 |
update statutory_documents NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/22 |
2023-07-25 |
update statutory_documents AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/22 |
2023-07-25 |
update statutory_documents CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/22 |
2022-11-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/10/22, NO UPDATES |
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 |
2022-08-07 |
update account_category SMALL => AUDIT EXEMPTION SUBSIDIARY |
2022-08-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-08-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-07-19 |
update statutory_documents AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/21 |
2022-07-07 |
update statutory_documents NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/21 |
2022-07-07 |
update statutory_documents AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/21 |
2022-07-07 |
update statutory_documents CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/21 |
2022-04-25 |
update statutory_documents SECRETARY APPOINTED MRS LEANNE WALL |
2022-04-25 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY MARC TAYLOR |
2022-04-21 |
update statutory_documents DIRECTOR APPOINTED MISS SYDNEY JANE PARKINSON |
2022-04-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN PARKINSON |
2022-03-07 |
update num_mort_charges 3 => 4 |
2022-03-07 |
update num_mort_outstanding 1 => 2 |
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 => 2022-09-30 |
2022-02-07 |
update num_mort_outstanding 3 => 1 |
2022-02-07 |
update num_mort_satisfied 0 => 2 |
2022-02-01 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 059714380004 |
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 2 |
2022-01-07 |
update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 18/10/2021 |
2022-01-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/20 |
2021-12-23 |
update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 18/10/2019 |
2021-12-07 |
delete address WELLINGTON HOUSE CHURCH ROAD ASHFORD KENT ENGLAND TN23 1RE |
2021-12-07 |
insert address THE CEDARS CHURCH ROAD ASHFORD KENT ENGLAND TN23 1RQ |
2021-12-07 |
update accounts_next_due_date 2021-12-30 => 2021-12-31 |
2021-12-07 |
update registered_address |
2021-11-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/10/21, NO UPDATES |
2021-10-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/10/2021 FROM
WELLINGTON HOUSE CHURCH ROAD
ASHFORD
KENT
TN23 1RE
ENGLAND |
2021-09-07 |
update accounts_next_due_date 2021-09-30 => 2021-12-30 |
2021-08-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HELEN LACEY |
2021-02-07 |
update account_category UNAUDITED ABRIDGED => SMALL |
2021-02-07 |
update accounts_last_madeup_date 2019-02-28 => 2019-12-31 |
2021-02-07 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2021-01-07 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19 |
2020-11-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/10/20, NO UPDATES |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-06-07 |
insert company_previous_name RED BERRY RECRUITMENT LTD |
2020-06-07 |
update name RED BERRY RECRUITMENT LTD => HR GO RECRUITMENT (SHEPTON MALLET) LTD |
2020-05-06 |
update statutory_documents COMPANY NAME CHANGED RED BERRY RECRUITMENT LTD
CERTIFICATE ISSUED ON 06/05/20 |
2019-12-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/10/19, WITH UPDATES |
2019-12-07 |
update account_ref_day 28 => 31 |
2019-12-07 |
update account_ref_month 2 => 12 |
2019-12-07 |
update accounts_next_due_date 2020-11-30 => 2020-09-30 |
2019-11-06 |
update statutory_documents CURRSHO FROM 28/02/2020 TO 31/12/2019 |
2019-08-07 |
delete address FIRST FLOOR OFFICE 28 HIGH STREET SHEPTON MALLET SOMERSET BA4 5AN |
2019-08-07 |
insert address WELLINGTON HOUSE CHURCH ROAD ASHFORD KENT ENGLAND TN23 1RE |
2019-08-07 |
update registered_address |
2019-07-15 |
update statutory_documents ADOPT ARTICLES 28/06/2019 |
2019-07-10 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2019-07-09 |
update statutory_documents 13/06/19 STATEMENT OF CAPITAL GBP 100 |
2019-07-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/07/2019 FROM
FIRST FLOOR OFFICE 28 HIGH STREET
SHEPTON MALLET
SOMERSET
BA4 5AN |
2019-07-01 |
update statutory_documents DIRECTOR APPOINTED MR JOHN CHARLES PARKINSON |
2019-07-01 |
update statutory_documents DIRECTOR APPOINTED MR JOHN MATTHEW PARKINSON |
2019-07-01 |
update statutory_documents DIRECTOR APPOINTED MR RODERICK GUY BARROW |
2019-07-01 |
update statutory_documents SECRETARY APPOINTED MR MARC JEFFREY TAYLOR |
2019-07-01 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HR GO PLC |
2019-07-01 |
update statutory_documents CESSATION OF HELEN NAOMI LACEY AS A PSC |
2019-06-26 |
update statutory_documents 13/06/19 STATEMENT OF CAPITAL GBP 100 |
2019-06-20 |
update accounts_last_madeup_date 2018-02-28 => 2019-02-28 |
2019-06-20 |
update accounts_next_due_date 2019-11-30 => 2020-11-30 |
2019-05-14 |
update statutory_documents 28/02/19 UNAUDITED ABRIDGED |
2018-10-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/10/18, WITH UPDATES |
2018-10-07 |
update accounts_last_madeup_date 2017-02-28 => 2018-02-28 |
2018-10-07 |
update accounts_next_due_date 2018-11-30 => 2019-11-30 |
2018-09-26 |
update statutory_documents 28/02/18 UNAUDITED ABRIDGED |
2017-11-07 |
update accounts_last_madeup_date 2016-02-29 => 2017-02-28 |
2017-11-07 |
update accounts_next_due_date 2017-11-30 => 2018-11-30 |
2017-10-26 |
update statutory_documents 28/02/17 UNAUDITED ABRIDGED |
2017-10-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/10/17, WITH UPDATES |
2016-12-20 |
update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED |
2016-12-20 |
update accounts_last_madeup_date 2015-02-28 => 2016-02-29 |
2016-12-20 |
update accounts_next_due_date 2016-11-30 => 2017-11-30 |
2016-10-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES |
2016-10-11 |
update statutory_documents 29/02/16 UNAUDITED ABRIDGED |
2015-12-08 |
update accounts_last_madeup_date 2014-02-28 => 2015-02-28 |
2015-12-08 |
update accounts_next_due_date 2015-11-30 => 2016-11-30 |
2015-11-19 |
update statutory_documents 28/02/15 TOTAL EXEMPTION SMALL |
2015-11-08 |
update returns_last_madeup_date 2014-10-18 => 2015-10-18 |
2015-11-08 |
update returns_next_due_date 2015-11-15 => 2016-11-15 |
2015-10-21 |
update statutory_documents 18/10/15 FULL LIST |
2014-12-07 |
update returns_last_madeup_date 2013-10-18 => 2014-10-18 |
2014-12-07 |
update returns_next_due_date 2014-11-15 => 2015-11-15 |
2014-11-11 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY MARIA FRANKS |
2014-11-07 |
update statutory_documents 18/10/14 FULL LIST |
2014-11-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS HELEN LACEY / 08/07/2014 |
2014-08-07 |
update accounts_last_madeup_date 2013-02-28 => 2014-02-28 |
2014-08-07 |
update accounts_next_due_date 2014-11-30 => 2015-11-30 |
2014-07-28 |
update statutory_documents 28/02/14 TOTAL EXEMPTION SMALL |
2013-12-07 |
update returns_last_madeup_date 2012-10-18 => 2013-10-18 |
2013-12-07 |
update returns_next_due_date 2013-11-15 => 2014-11-15 |
2013-11-20 |
update statutory_documents 18/10/13 FULL LIST |
2013-09-06 |
update accounts_last_madeup_date 2012-02-29 => 2013-02-28 |
2013-09-06 |
update accounts_next_due_date 2013-11-30 => 2014-11-30 |
2013-08-02 |
update statutory_documents 28/02/13 TOTAL EXEMPTION SMALL |
2013-06-23 |
update returns_last_madeup_date 2011-10-18 => 2012-10-18 |
2013-06-23 |
update returns_next_due_date 2012-11-15 => 2013-11-15 |
2013-06-22 |
update accounts_last_madeup_date 2011-02-28 => 2012-02-29 |
2013-06-22 |
update accounts_next_due_date 2012-11-30 => 2013-11-30 |
2012-11-29 |
update statutory_documents 18/10/12 FULL LIST |
2012-08-22 |
update statutory_documents 29/02/12 TOTAL EXEMPTION SMALL |
2011-11-22 |
update statutory_documents 28/02/11 TOTAL EXEMPTION SMALL |
2011-10-28 |
update statutory_documents 18/10/11 FULL LIST |
2011-09-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / HELEN LACEY / 22/09/2011 |
2010-12-08 |
update statutory_documents 18/10/10 FULL LIST |
2010-11-22 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY MELANIE PETHERBRIDGE |
2010-11-05 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
2010-09-21 |
update statutory_documents 28/02/10 TOTAL EXEMPTION SMALL |
2009-12-10 |
update statutory_documents SECRETARY APPOINTED MRS MARIA LUISA FRANKS |
2009-12-10 |
update statutory_documents TERMINATE SEC APPOINTMENT |
2009-11-19 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MELANIE PETHERBRIDGE / 19/11/2009 |
2009-11-09 |
update statutory_documents 18/10/09 FULL LIST |
2009-11-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / HELEN LACEY / 01/10/2009 |
2009-11-09 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MELANIE PETHERBRIDGE / 01/10/2009 |
2009-09-18 |
update statutory_documents 25/02/09 TOTAL EXEMPTION SMALL |
2008-11-05 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
2008-10-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/10/2008 FROM
OWLEY FARM, DITCHEAT
SHEPTON MALLET
SOMERSET
BA4 6NB |
2008-10-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / HELEN LACEY / 28/10/2008 |
2008-10-28 |
update statutory_documents RETURN MADE UP TO 18/10/08; FULL LIST OF MEMBERS |
2008-06-25 |
update statutory_documents 28/02/08 TOTAL EXEMPTION SMALL |
2007-12-17 |
update statutory_documents RETURN MADE UP TO 18/10/07; FULL LIST OF MEMBERS |
2007-11-20 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/10/07 TO 28/02/08 |
2007-04-21 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2007-01-09 |
update statutory_documents COMPANY NAME CHANGED
HELEN LACEY ASSOCIATES LIMITED
CERTIFICATE ISSUED ON 09/01/07 |
2006-10-18 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |