FOUNDATION RECRUITMENT UK LTD

Blackfriars House St Marys Blackfriars House St Marys, Manchester, M3 2JA, England
StatusACTIVE
Company No.06885560
CategoryPrivate Limited Company
Incorporated23 Apr 2009
Age15 years, 2 months, 19 days
JurisdictionEngland Wales

SUMMARY

FOUNDATION RECRUITMENT UK LTD is an active private limited company with number 06885560. It was incorporated 15 years, 2 months, 19 days ago, on 23 April 2009. The company address is Blackfriars House St Marys Blackfriars House St Marys, Manchester, M3 2JA, England.



Company Fillings

Confirmation statement with no updates

Date: 22 May 2024

Action Date: 23 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Mar 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jun 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 23 May 2023

Action Date: 23 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-23

Documents

View document PDF

Confirmation statement with no updates

Date: 31 May 2022

Action Date: 23 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Resolution

Date: 13 Sep 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 13 Sep 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Capital variation of rights attached to shares

Date: 13 Sep 2021

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 13 Sep 2021

Category: Capital

Type: SH08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Jun 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 28 May 2021

Action Date: 23 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Mar 2021

Action Date: 30 Mar 2021

Category: Address

Type: AD01

Change date: 2021-03-30

Old address: 20th Floor, City Tower Piccadilly Plaza Manchester M1 4BT England

New address: Blackfriars House St Marys Parsonage Manchester M3 2JA

Documents

View document PDF

Change account reference date company previous extended

Date: 24 Nov 2020

Action Date: 30 Jun 2020

Category: Accounts

Type: AA01

Made up date: 2019-12-31

New date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jul 2020

Action Date: 23 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 May 2019

Action Date: 23 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 May 2018

Action Date: 23 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 31 Jul 2017

Action Date: 26 Jul 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 068855600003

Charge creation date: 2017-07-26

Documents

View document PDF

Mortgage satisfy charge full

Date: 27 Jul 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 068855600002

Documents

View document PDF

Mortgage satisfy charge full

Date: 26 Jul 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Confirmation statement with updates

Date: 18 May 2017

Action Date: 23 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-23

Documents

View document PDF

Capital alter shares consolidation

Date: 10 May 2017

Action Date: 19 Apr 2017

Category: Capital

Type: SH02

Date: 2017-04-19

Documents

View document PDF

Statement of companys objects

Date: 04 May 2017

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Resolution

Date: 04 May 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Apr 2017

Action Date: 20 Apr 2017

Category: Address

Type: AD01

Change date: 2017-04-20

Old address: 13th Floor City Tower Piccadilly Plaza Manchester M1 4BT England

New address: 20th Floor, City Tower Piccadilly Plaza Manchester M1 4BT

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 May 2016

Action Date: 23 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-23

Documents

View document PDF

Change person secretary company with change date

Date: 18 May 2016

Action Date: 24 Feb 2016

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2016-02-24

Officer name: Mrs Louise Long

Documents

View document PDF

Change person director company with change date

Date: 18 May 2016

Action Date: 07 Aug 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-08-07

Officer name: Mr Julian Long

Documents

View document PDF

Change person director company with change date

Date: 18 May 2016

Action Date: 07 Aug 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-08-07

Officer name: Mrs Louise Long

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Feb 2016

Action Date: 24 Feb 2016

Category: Address

Type: AD01

Change date: 2016-02-24

Old address: Chancery Place 6th Floor 50 Brown Street Manchester M2 2JG

New address: 13th Floor City Tower Piccadilly Plaza Manchester M1 4BT

Documents

View document PDF

Change person director company with change date

Date: 28 Jan 2016

Action Date: 18 Jun 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-06-18

Officer name: Miss Louise Harman

Documents

View document PDF

Change person secretary company with change date

Date: 28 Jan 2016

Action Date: 18 Jun 2011

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2011-06-18

Officer name: Miss Louise Harman

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 12 Oct 2015

Action Date: 31 Dec 2013

Category: Accounts

Type: AAMD

Made up date: 2013-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jun 2015

Action Date: 23 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 May 2014

Action Date: 23 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-23

Documents

View document PDF

Mortgage create with deed with charge number

Date: 28 Jan 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 068855600002

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Jul 2013

Action Date: 10 Jul 2013

Category: Address

Type: AD01

Change date: 2013-07-10

Old address: Lowry House 17 Marble Street Manchester M2 3AW

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 May 2013

Action Date: 23 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 May 2012

Action Date: 23 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Legacy

Date: 09 Sep 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jun 2011

Action Date: 23 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Nov 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 15 Nov 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA01

Made up date: 2010-04-30

New date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jul 2010

Action Date: 23 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-23

Documents

View document PDF

Change person director company with change date

Date: 05 Jul 2010

Action Date: 23 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-23

Officer name: Miss Louise Harman

Documents

View document PDF

Change person director company with change date

Date: 05 Jul 2010

Action Date: 23 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-23

Officer name: Mr Julian Long

Documents

View document PDF

Appoint person secretary company with name

Date: 18 Nov 2009

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Louise Harman

Documents

View document PDF

Legacy

Date: 23 Sep 2009

Category: Address

Type: 287

Description: Registered office changed on 23/09/2009 from 1 balmoral way wilmslow cheshire SK9 5QN

Documents

View document PDF

Incorporation company

Date: 23 Apr 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALTVENTURES LIMITED

15 CARNARVON STREET,MANCHESTER,M3 1HJ

Number:09780383
Status:ACTIVE
Category:Private Limited Company

D & M HENDERSON LTD.

25 SILVERKNOWES GARDENS,,EH4 5ND

Number:SC192561
Status:ACTIVE
Category:Private Limited Company

IMMERSE MEDICAL TRAINING LTD

80 ST. MARYS ROAD,POOLE,BH15 2LL

Number:10511201
Status:ACTIVE
Category:Private Limited Company

PAUL ISHERWOOD LTD

56 RAINHILL WAY,LONDON,E3 3JD

Number:10471724
Status:ACTIVE
Category:Private Limited Company

SHORTCUT MAPPING LTD

50 ST. MARYS CRESCENT,LONDON,NW4 4LH

Number:08966043
Status:ACTIVE
Category:Private Limited Company

THIS WAY LIMITED

68 ARNGASK ROAD,LONDON,SE6 1XX

Number:10093615
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