PERSONNEL HOLDINGS LIMITED

Wallace House Wallace House, Welwyn Garden City, AL7 1TW, United Kingdom
StatusACTIVE
Company No.04127840
CategoryPrivate Limited Company
Incorporated19 Dec 2000
Age23 years, 6 months, 18 days
JurisdictionEngland Wales

SUMMARY

PERSONNEL HOLDINGS LIMITED is an active private limited company with number 04127840. It was incorporated 23 years, 6 months, 18 days ago, on 19 December 2000. The company address is Wallace House Wallace House, Welwyn Garden City, AL7 1TW, United Kingdom.



Company Fillings

Termination director company with name termination date

Date: 03 May 2024

Action Date: 21 Apr 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Nicholas Roback

Termination date: 2024-04-21

Documents

View document PDF

Termination secretary company with name termination date

Date: 03 May 2024

Action Date: 21 Apr 2024

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jonathan Nicholas Roback

Termination date: 2024-04-21

Documents

View document PDF

Appoint person director company with name date

Date: 03 May 2024

Action Date: 26 Apr 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Caroline Ann Cheale

Appointment date: 2024-04-26

Documents

View document PDF

Appoint person director company with name date

Date: 03 May 2024

Action Date: 26 Apr 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Lisa Catherine Harrington

Appointment date: 2024-04-26

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Dec 2023

Action Date: 19 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-19

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 22 Aug 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Legacy

Date: 22 Aug 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 30/11/22

Documents

View document PDF

Legacy

Date: 22 Aug 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 30/11/22

Documents

View document PDF

Legacy

Date: 22 Aug 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 30/11/22

Documents

View document PDF

Change person director company with change date

Date: 28 Jul 2023

Action Date: 01 May 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-05-01

Officer name: Mr Jonathan Nicholas Roback

Documents

View document PDF

Change person director company with change date

Date: 12 May 2023

Action Date: 01 Apr 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-04-01

Officer name: Mr Jonathan Nicholas Roback

Documents

View document PDF

Change to a person with significant control

Date: 28 Dec 2022

Action Date: 22 Jun 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2022-06-22

Psc name: Teaching Personnel Holdings Limited

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Dec 2022

Action Date: 19 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-19

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 25 Aug 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Legacy

Date: 25 Aug 2022

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 30/11/21

Documents

View document PDF

Legacy

Date: 25 Aug 2022

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 30/11/21

Documents

View document PDF

Legacy

Date: 25 Aug 2022

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 30/11/21

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jul 2022

Action Date: 17 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Douglas Alexander Glenday

Appointment date: 2022-06-17

Documents

View document PDF

Move registers to sail company with new address

Date: 01 Jul 2022

Category: Address

Type: AD03

New address: 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Jun 2022

Action Date: 22 Jun 2022

Category: Address

Type: AD01

Change date: 2022-06-22

Old address: 99 Bridge Road East Welwyn Garden City Hertfordshire AL7 1GL

New address: Wallace House 4 Falcon Way Welwyn Garden City AL7 1TW

Documents

View document PDF

Change sail address company with new address

Date: 05 May 2022

Category: Address

Type: AD02

New address: 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Dec 2021

Action Date: 19 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-19

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 21 Sep 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Legacy

Date: 21 Sep 2021

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 30/11/20

Documents

View document PDF

Legacy

Date: 27 Aug 2021

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 30/11/20

Documents

View document PDF

Legacy

Date: 27 Aug 2021

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 30/11/20

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Aug 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 041278400017

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Aug 2021

Action Date: 30 Jul 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 041278400018

Charge creation date: 2021-07-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 15 Feb 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 041278400015

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Dec 2020

Action Date: 19 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-19

Documents

View document PDF

Accounts with accounts type full

Date: 11 Nov 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Dec 2019

Action Date: 19 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-19

Documents

View document PDF

Accounts with accounts type full

Date: 13 Aug 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Dec 2018

Action Date: 19 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-19

Documents

View document PDF

Mortgage satisfy charge full

Date: 01 Nov 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 041278400016

Documents

View document PDF

Mortgage satisfy charge full

Date: 01 Nov 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 041278400014

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 07 Sep 2018

Action Date: 31 Aug 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 041278400017

Charge creation date: 2018-08-31

Documents

View document PDF

Accounts with accounts type full

Date: 16 Aug 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Dec 2017

Action Date: 19 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-19

Documents

View document PDF

Accounts with accounts type full

Date: 18 Aug 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 30 Dec 2016

Action Date: 19 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-19

Documents

View document PDF

Accounts with accounts type full

Date: 24 Aug 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 16 May 2016

Action Date: 11 May 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 041278400016

Charge creation date: 2016-05-11

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jan 2016

Action Date: 19 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-19

Documents

View document PDF

Accounts with accounts type full

Date: 20 Aug 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jan 2015

Action Date: 19 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-19

Documents

View document PDF

Change person director company with change date

Date: 07 Jan 2015

Action Date: 30 Jun 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-06-30

Officer name: Mr Jonathan Nicholas Roback

Documents

View document PDF

Change person secretary company with change date

Date: 07 Jan 2015

Action Date: 30 Jun 2014

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2014-06-30

Officer name: Mr Jonathan Nicholas Roback

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Jan 2015

Action Date: 07 Jan 2015

Category: Address

Type: AD01

Change date: 2015-01-07

Old address: 99 Bridge Road East Welwyn Garden City Hertfordshire AL7 1HJ

New address: 99 Bridge Road East Welwyn Garden City Hertfordshire AL7 1GL

Documents

View document PDF

Accounts with accounts type full

Date: 20 Aug 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Mortgage create with deed with charge number

Date: 12 Jun 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 041278400015

Documents

View document PDF

Mortgage create with deed with charge number

Date: 31 May 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 041278400014

Documents

View document PDF

Mortgage satisfy charge full

Date: 23 May 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 13

Documents

View document PDF

Statement of companys objects

Date: 20 May 2014

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Capital variation of rights attached to shares

Date: 20 May 2014

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 20 May 2014

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 20 May 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jan 2014

Action Date: 19 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-19

Documents

View document PDF

Accounts with accounts type full

Date: 09 May 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Legacy

Date: 09 Apr 2013

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 12

Documents

View document PDF

Legacy

Date: 08 Apr 2013

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 13

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Dec 2012

Action Date: 19 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-19

Documents

View document PDF

Accounts with accounts type full

Date: 14 Aug 2012

Action Date: 30 Nov 2011

Category: Accounts

Type: AA

Made up date: 2011-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jan 2012

Action Date: 19 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-19

Documents

View document PDF

Resolution

Date: 23 Aug 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 19 Aug 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 12

Documents

View document PDF

Legacy

Date: 18 Aug 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11

Documents

View document PDF

Accounts with accounts type full

Date: 11 Aug 2011

Action Date: 30 Nov 2010

Category: Accounts

Type: AA

Made up date: 2010-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jan 2011

Action Date: 19 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-19

Documents

View document PDF

Termination director company with name

Date: 20 Sep 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Weavis

Documents

View document PDF

Resolution

Date: 26 Aug 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 04 Aug 2010

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9

Documents

View document PDF

Legacy

Date: 04 Aug 2010

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10

Documents

View document PDF

Resolution

Date: 30 Jul 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 28 Jul 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 11

Documents

View document PDF

Accounts with accounts type full

Date: 26 Mar 2010

Action Date: 30 Nov 2009

Category: Accounts

Type: AA

Made up date: 2009-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jan 2010

Action Date: 19 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-19

Documents

View document PDF

Change person director company with change date

Date: 07 Jan 2010

Action Date: 19 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-19

Officer name: Jonathan Nicholas Roback

Documents

View document PDF

Change person director company with change date

Date: 07 Jan 2010

Action Date: 19 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-19

Officer name: Mark Gavin Weavis

Documents

View document PDF

Accounts with accounts type full

Date: 04 Sep 2009

Action Date: 30 Nov 2008

Category: Accounts

Type: AA

Made up date: 2008-11-30

Documents

View document PDF

Legacy

Date: 06 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 19/12/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 03 Sep 2008

Action Date: 30 Nov 2007

Category: Accounts

Type: AA

Made up date: 2007-11-30

Documents

View document PDF

Legacy

Date: 06 Mar 2008

Category: Capital

Type: 88(3)

Description: Particulars of contract relating to shares

Documents

View document PDF

Miscellaneous

Date: 06 Mar 2008

Category: Miscellaneous

Type: MISC

Description: 88(2) Ad 18/07/07 £ si 973133@1 = 973133

Documents

View document PDF

Legacy

Date: 16 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 19/12/07; full list of members

Documents

View document PDF

Legacy

Date: 15 Jan 2008

Category: Capital

Type: 123

Description: £ nc 528807/1501940 18/07/07

Documents

View document PDF

Memorandum articles

Date: 14 Jan 2008

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Accounts with accounts type group

Date: 20 Sep 2007

Action Date: 30 Nov 2006

Category: Accounts

Type: AA

Made up date: 2006-11-30

Documents

View document PDF

Legacy

Date: 04 Sep 2007

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 04 Sep 2007

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 04 Sep 2007

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 04 Sep 2007

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 04 Sep 2007

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 04 Sep 2007

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 04 Sep 2007

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 04 Sep 2007

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Resolution

Date: 31 Jul 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 31 Jul 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 31 Jul 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 27 Jul 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF


Some Companies

ADMIN & UTILITY SERVICES LIMITED

THE BLADE ENTERPRISE CENTRE,JOHN STREET,S2 4SU

Number:03745045
Status:LIQUIDATION
Category:Private Limited Company

BRYDENE ESTATES LIMITED

FLAT 4 FLAT 4, ARENIG,WHETSTONE,N20 9AN

Number:04166053
Status:ACTIVE
Category:Private Limited Company

GALLOWAY MECHANICAL ENGINEERING LTD.

2 MELVILLE STREET,FALKIRK,FK1 1HZ

Number:SC601015
Status:ACTIVE
Category:Private Limited Company

R T PROPERTY SERVICES LIMITED

7 CASTLE STREET,TONBRIDGE,TN9 1BH

Number:07363034
Status:ACTIVE
Category:Private Limited Company

SHB SYNERGY LTD

44 AUSTEN AVENUE,NOTTINGHAM,NG7 6PF

Number:10241496
Status:ACTIVE
Category:Private Limited Company

THE TURNAROUND COMPANY (LONDON) LTD

SECOND FLOOR,LONDON,WC2B 6SR

Number:07317702
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source