Thames Ditton
Surrey
KT7 0HN
Director Name | Mr Howard Michael Flint |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 November 2020(12 years after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 1-2 Paris Garden Bankside London SE1 8ND |
Director Name | Mr Twysden Charles Mylrea Moore |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 November 2020(12 years after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1-2 Paris Garden Bankside London SE1 8ND |
Secretary Name | Miss Elizabeth Helen McClure |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 October 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Old Farm Court Farm Road Esher Surrey KT10 8AU |
Director Name | Mr Benjamin Leonard Bartlett |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2011(2 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 17 June 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 37 Gaynes Park Road Upminster Essex RM14 2HJ |
Director Name | Mr Kevin Charles Searle |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2011(2 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 17 June 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Woodbridge Road Barking Essex IG11 9ER |
Director Name | Mrs Michelle Anne Mary Watson |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2011(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 25 February 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sutherland House 3 Lloyds Avenue London EC3N 3DS |
Director Name | Mr Gary Watson |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2011(2 years, 5 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 13 October 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Grange Watermill Lane Wolverton Mill Milton Keynes MK12 5PR |
Director Name | Mr Marc James Williams |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2011(2 years, 5 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 13 October 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 232a Perry Street Billericay Essex CM12 0QN |
Director Name | Mr Kenneth Brotherston |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2013(5 years after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 June 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sutherland House 3 Lloyds Avenue London EC3N 3DS |
Director Name | Mr Kenneth Botherston |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2013(5 years, 1 month after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 02 September 2014) |
Role | Non Exc Director |
Country of Residence | England |
Correspondence Address | Oreham House Oreham Common Henfield West Sussex BN5 9SB |
Director Name | Mr Alex Wilson |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2014(5 years, 8 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 July 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brookfield House Rectory Road Great Haseley Oxfordshire OX44 7JW |
Director Name | Cindy Irvine |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2014(5 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 23 January 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Belvedere Avenue Wimbledon Village London SW19 7PP |
Director Name | Mr Nicholas Richard Holmes |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2015(6 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 15 February 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fleet House 8-12 New Bridge Street London EC4V 6AL |
Website | www.thejobpost.co.uk |
---|---|
Telephone | 020 78221816 |
Telephone region | London |
Registered Address | 1-2 Paris Garden Bankside London SE1 8ND |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£357,638 |
Cash | £3,423 |
Current Liabilities | £101,309 |
Latest Accounts | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 3 September 2023 (7 months, 4 weeks ago) |
---|---|
Next Return Due | 17 September 2024 (4 months, 3 weeks from now) |
16 November 2023 | Statement of capital following an allotment of shares on 1 October 2023
|
---|---|
19 September 2023 | Confirmation statement made on 3 September 2023 with updates (6 pages) |
21 April 2023 | Statement of capital following an allotment of shares on 19 April 2023
|
2 March 2023 | Total exemption full accounts made up to 31 December 2022 (8 pages) |
9 February 2023 | Statement of capital following an allotment of shares on 31 January 2023
|
26 October 2022 | Registered office address changed from Fleet House 8-12 New Bridge Street London London EC4V 6AL to 1-2 Paris Garden Bankside London SE1 8nd on 26 October 2022 (1 page) |
7 October 2022 | Purchase of own shares.
|
24 September 2022 | Resolutions
|
16 September 2022 | Confirmation statement made on 3 September 2022 with updates (6 pages) |
6 September 2022 | Purchase of own shares. (4 pages) |
2 September 2022 | Cancellation of shares. Statement of capital on 1 September 2022
|
30 August 2022 | Resolutions
|
30 August 2022 | Statement of capital on 30 August 2022
|
30 August 2022 | Statement by Directors (25 pages) |
30 August 2022 | Solvency Statement dated 25/08/22 (1 page) |
3 February 2022 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
17 September 2021 | Confirmation statement made on 3 September 2021 with updates (6 pages) |
24 February 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
2 December 2020 | Purchase of own shares. (3 pages) |
2 December 2020 | Cancellation of shares. Statement of capital on 6 October 2020
|
26 November 2020 | Termination of appointment of Marc James Williams as a director on 13 October 2020 (1 page) |
26 November 2020 | Resolutions
|
26 November 2020 | Appointment of Mr Howard Flint as a director on 5 November 2020 (2 pages) |
26 November 2020 | Resolutions
|
26 November 2020 | Termination of appointment of Gary Watson as a director on 13 October 2020 (1 page) |
26 November 2020 | Statement of capital following an allotment of shares on 5 November 2020
|
26 November 2020 | Appointment of Twysden Moore as a director on 5 November 2020 (2 pages) |
26 November 2020 | Memorandum and Articles of Association (46 pages) |
25 November 2020 | Statement of capital following an allotment of shares on 11 September 2020
|
9 October 2020 | Confirmation statement made on 3 September 2020 with updates (4 pages) |
6 February 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
16 September 2019 | Confirmation statement made on 3 September 2019 with updates (4 pages) |
6 February 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
3 September 2018 | Confirmation statement made on 3 September 2018 with updates (4 pages) |
20 February 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
15 September 2017 | Termination of appointment of Kenneth Brotherston as a director on 1 June 2017 (1 page) |
15 September 2017 | Confirmation statement made on 3 September 2017 with updates (4 pages) |
15 September 2017 | Confirmation statement made on 3 September 2017 with updates (4 pages) |
15 September 2017 | Termination of appointment of Kenneth Brotherston as a director on 1 June 2017 (1 page) |
18 May 2017 | Termination of appointment of Cindy Irvine as a director on 23 January 2017 (1 page) |
18 May 2017 | Termination of appointment of Alex Wilson as a director on 21 December 2016 (1 page) |
18 May 2017 | Termination of appointment of Cindy Irvine as a director on 23 January 2017 (1 page) |
18 May 2017 | Termination of appointment of Alex Wilson as a director on 21 December 2016 (1 page) |
17 February 2017 | Termination of appointment of Nicholas Richard Holmes as a director on 15 February 2017 (1 page) |
17 February 2017 | Termination of appointment of Nicholas Richard Holmes as a director on 15 February 2017 (1 page) |
7 February 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
7 February 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
12 September 2016 | Statement of capital following an allotment of shares on 28 July 2016
|
12 September 2016 | Statement of capital following an allotment of shares on 28 July 2016
|
12 September 2016 | Confirmation statement made on 3 September 2016 with updates (8 pages) |
12 September 2016 | Statement of capital following an allotment of shares on 28 July 2016
|
12 September 2016 | Statement of capital following an allotment of shares on 28 July 2016
|
12 September 2016 | Statement of capital following an allotment of shares on 28 July 2016
|
12 September 2016 | Statement of capital following an allotment of shares on 28 July 2016
|
12 September 2016 | Statement of capital following an allotment of shares on 28 July 2016
|
12 September 2016 | Statement of capital following an allotment of shares on 28 July 2016
|
12 September 2016 | Confirmation statement made on 3 September 2016 with updates (8 pages) |
12 September 2016 | Statement of capital following an allotment of shares on 28 July 2016
|
12 September 2016 | Statement of capital following an allotment of shares on 28 July 2016
|
12 September 2016 | Statement of capital following an allotment of shares on 28 July 2016
|
12 September 2016 | Statement of capital following an allotment of shares on 28 July 2016
|
12 September 2016 | Statement of capital following an allotment of shares on 28 July 2016
|
12 September 2016 | Statement of capital following an allotment of shares on 28 July 2016
|
12 September 2016 | Statement of capital following an allotment of shares on 28 July 2016
|
12 September 2016 | Statement of capital following an allotment of shares on 28 July 2016
|
19 April 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
19 April 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
29 February 2016 | Statement of capital following an allotment of shares on 30 October 2015
|
29 February 2016 | Statement of capital following an allotment of shares on 30 October 2015
|
29 February 2016 | Statement of capital following an allotment of shares on 30 October 2015
|
29 February 2016 | Statement of capital following an allotment of shares on 30 October 2015
|
29 February 2016 | Statement of capital following an allotment of shares on 30 October 2015
|
29 February 2016 | Statement of capital following an allotment of shares on 30 October 2015
|
29 February 2016 | Statement of capital following an allotment of shares on 30 October 2015
|
29 February 2016 | Statement of capital following an allotment of shares on 30 October 2015
|
29 February 2016 | Statement of capital following an allotment of shares on 30 October 2015
|
29 February 2016 | Statement of capital following an allotment of shares on 30 October 2015
|
29 February 2016 | Statement of capital following an allotment of shares on 30 October 2015
|
29 February 2016 | Statement of capital following an allotment of shares on 30 October 2015
|
29 February 2016 | Statement of capital following an allotment of shares on 30 October 2015
|
29 February 2016 | Statement of capital following an allotment of shares on 30 October 2015
|
29 February 2016 | Statement of capital following an allotment of shares on 30 October 2015
|
29 February 2016 | Statement of capital following an allotment of shares on 30 October 2015
|
29 February 2016 | Statement of capital following an allotment of shares on 30 October 2015
|
29 February 2016 | Statement of capital following an allotment of shares on 30 October 2015
|
29 February 2016 | Statement of capital following an allotment of shares on 30 October 2015
|
29 February 2016 | Statement of capital following an allotment of shares on 30 October 2015
|
29 February 2016 | Statement of capital following an allotment of shares on 30 October 2015
|
29 February 2016 | Statement of capital following an allotment of shares on 30 October 2015
|
3 September 2015 | Annual return made up to 3 September 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
3 September 2015 | Annual return made up to 3 September 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
28 August 2015 | Termination of appointment of Alex Wilson as a director on 1 July 2014 (1 page) |
28 August 2015 | Termination of appointment of Alex Wilson as a director on 1 July 2014 (1 page) |
28 August 2015 | Termination of appointment of Alex Wilson as a director on 1 July 2014 (1 page) |
20 August 2015 | Appointment of Mr Nicholas Richard Holmes as a director on 17 August 2015 (2 pages) |
20 August 2015 | Appointment of Mr Nicholas Richard Holmes as a director on 17 August 2015 (2 pages) |
23 June 2015 | Second filing of SH01 previously delivered to Companies House
|
23 June 2015 | Second filing of SH01 previously delivered to Companies House
|
10 June 2015 | Sub-division of shares on 1 April 2014 (5 pages) |
10 June 2015 | Sub-division of shares on 1 April 2014 (5 pages) |
10 June 2015 | Sub-division of shares on 1 April 2014 (5 pages) |
4 June 2015 | Second filing of SH01 previously delivered to Companies House
|
4 June 2015 | Second filing of SH01 previously delivered to Companies House
|
13 May 2015 | Statement of capital following an allotment of shares on 1 March 2015
|
13 May 2015 | Statement of capital following an allotment of shares on 1 March 2015
|
13 May 2015 | Statement of capital following an allotment of shares on 1 March 2015
|
13 May 2015 | Statement of capital following an allotment of shares on 1 March 2015
|
13 May 2015 | Statement of capital following an allotment of shares on 31 October 2014
|
13 May 2015 | Statement of capital following an allotment of shares on 31 October 2014
|
13 May 2015 | Statement of capital following an allotment of shares on 1 March 2015
|
13 May 2015 | Statement of capital following an allotment of shares on 1 March 2015
|
13 May 2015 | Statement of capital following an allotment of shares on 1 March 2015
|
13 May 2015 | Statement of capital following an allotment of shares on 1 March 2015
|
13 May 2015 | Statement of capital following an allotment of shares on 1 March 2015
|
13 May 2015 | Statement of capital following an allotment of shares on 1 March 2015
|
13 May 2015 | Statement of capital following an allotment of shares on 1 March 2015
|
13 May 2015 | Statement of capital following an allotment of shares on 1 March 2015
|
13 May 2015 | Statement of capital following an allotment of shares on 1 March 2015
|
13 May 2015 | Statement of capital following an allotment of shares on 1 March 2015
|
13 May 2015 | Statement of capital following an allotment of shares on 1 March 2015
|
13 May 2015 | Statement of capital following an allotment of shares on 1 March 2015
|
13 May 2015 | Statement of capital following an allotment of shares on 1 March 2015
|
13 May 2015 | Statement of capital following an allotment of shares on 31 October 2014
|
13 May 2015 | Statement of capital following an allotment of shares on 31 October 2014
|
13 May 2015 | Statement of capital following an allotment of shares on 1 March 2015
|
13 May 2015 | Statement of capital following an allotment of shares on 1 March 2015
|
13 May 2015 | Statement of capital following an allotment of shares on 1 March 2015
|
13 May 2015 | Statement of capital following an allotment of shares on 1 March 2015
|
13 May 2015 | Statement of capital following an allotment of shares on 1 March 2015
|
13 May 2015 | Statement of capital following an allotment of shares on 1 March 2015
|
13 May 2015 | Statement of capital following an allotment of shares on 1 March 2015
|
24 April 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
24 April 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
12 November 2014 | Appointment of Alexander Wilson as a director on 1 July 2014 (3 pages) |
12 November 2014 | Appointment of Alexander Wilson as a director on 1 July 2014 (3 pages) |
12 November 2014 | Appointment of Alexander Wilson as a director on 1 July 2014 (3 pages) |
11 November 2014 | Annual return made up to 14 October 2014 with a full list of shareholders (13 pages) |
11 November 2014 | Annual return made up to 14 October 2014 with a full list of shareholders (13 pages) |
24 September 2014 | Appointment of Alexander Wilson as a director on 1 July 2014 (3 pages) |
24 September 2014 | Appointment of Alexander Wilson as a director on 1 July 2014 (3 pages) |
24 September 2014 | Appointment of Cindy Irvine as a director on 1 July 2014 (3 pages) |
24 September 2014 | Appointment of Cindy Irvine as a director on 1 July 2014 (3 pages) |
24 September 2014 | Appointment of Cindy Irvine as a director on 1 July 2014 (3 pages) |
24 September 2014 | Appointment of Alexander Wilson as a director on 1 July 2014 (3 pages) |
4 September 2014 | Termination of appointment of Kenneth Botherston as a director on 2 September 2014 (1 page) |
4 September 2014 | Termination of appointment of Kenneth Botherston as a director on 2 September 2014 (1 page) |
4 September 2014 | Termination of appointment of Kenneth Botherston as a director on 2 September 2014 (1 page) |
9 July 2014 | Previous accounting period shortened from 31 March 2014 to 31 December 2013 (1 page) |
9 July 2014 | Previous accounting period shortened from 31 March 2014 to 31 December 2013 (1 page) |
9 July 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
9 July 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
4 July 2014 | Termination of appointment of Kevin Charles Searle as a director on 17 June 2014 (2 pages) |
4 July 2014 | Termination of appointment of Kevin Charles Searle as a director on 17 June 2014 (2 pages) |
4 July 2014 | Statement of capital following an allotment of shares on 19 June 2014
|
4 July 2014 | Statement of company's objects (2 pages) |
4 July 2014 | Statement of capital following an allotment of shares on 19 June 2014
|
4 July 2014 | Statement of company's objects (2 pages) |
4 July 2014 | Resolutions
|
4 July 2014 | Termination of appointment of Benjamin Leonard Bartlett as a director on 17 June 2014 (2 pages) |
4 July 2014 | Resolutions
|
4 July 2014 | Termination of appointment of Benjamin Leonard Bartlett as a director on 17 June 2014 (2 pages) |
25 June 2014 | Statement of capital following an allotment of shares on 24 February 2014
|
25 June 2014 | Resolutions
|
25 June 2014 | Resolutions
|
25 June 2014 | Statement of capital following an allotment of shares on 24 February 2014
|
31 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
31 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
18 November 2013 | Appointment of Mr Kenneth Botherston as a director on 18 November 2013 (2 pages) |
18 November 2013 | Annual return made up to 14 October 2013 with a full list of shareholders (8 pages) |
18 November 2013 | Director's details changed for Mr John Paul Caffery on 18 November 2013 (2 pages) |
18 November 2013 | Annual return made up to 14 October 2013 with a full list of shareholders (8 pages) |
18 November 2013 | Director's details changed for Mr Kevin Charles Searle on 18 November 2013 (2 pages) |
18 November 2013 | Director's details changed for Mr Marc James Williams on 18 November 2013 (2 pages) |
18 November 2013 | Director's details changed for Mr Gary Watson on 18 November 2013 (2 pages) |
18 November 2013 | Director's details changed for Mr Gary Watson on 18 November 2013 (2 pages) |
18 November 2013 | Director's details changed for Mr Kevin Charles Searle on 18 November 2013 (2 pages) |
18 November 2013 | Director's details changed for Mr John Paul Caffery on 18 November 2013 (2 pages) |
18 November 2013 | Appointment of Mr Kenneth Botherston as a director on 18 November 2013 (2 pages) |
18 November 2013 | Director's details changed for Mr Marc James Williams on 18 November 2013 (2 pages) |
18 November 2013 | Director's details changed for Mr Benjamin Leonard Bartlett on 18 November 2013 (2 pages) |
18 November 2013 | Director's details changed for Mr Benjamin Leonard Bartlett on 18 November 2013 (2 pages) |
15 November 2013 | Registered office address changed from Sutherland House 3 Lloyds Avenue London EC3N 3DS on 15 November 2013 (2 pages) |
15 November 2013 | Registered office address changed from Sutherland House 3 Lloyds Avenue London EC3N 3DS on 15 November 2013 (2 pages) |
28 October 2013 | Appointment of Ken Brotherston as a director on 18 October 2013 (3 pages) |
28 October 2013 | Statement of capital following an allotment of shares on 18 October 2013
|
28 October 2013 | Statement of capital following an allotment of shares on 18 October 2013
|
28 October 2013 | Appointment of Ken Brotherston as a director on 18 October 2013 (3 pages) |
21 October 2013 | Statement of capital following an allotment of shares on 16 October 2013
|
21 October 2013 | Resolutions
|
21 October 2013 | Statement of capital following an allotment of shares on 16 October 2013
|
21 October 2013 | Purchase of own shares. (4 pages) |
21 October 2013 | Cancellation of shares. Statement of capital on 21 October 2013
|
21 October 2013 | Purchase of own shares. (4 pages) |
21 October 2013 | Resolutions
|
21 October 2013 | Cancellation of shares. Statement of capital on 21 October 2013
|
5 March 2013 | Resolutions
|
5 March 2013 | Statement of capital following an allotment of shares on 25 February 2013
|
5 March 2013 | Termination of appointment of Michelle Watson as a director on 25 February 2013 (2 pages) |
5 March 2013 | Termination of appointment of Michelle Watson as a director on 25 February 2013 (2 pages) |
5 March 2013 | Statement of capital following an allotment of shares on 25 February 2013
|
5 March 2013 | Resolutions
|
14 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
14 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
7 November 2012 | Annual return made up to 14 October 2012 with a full list of shareholders (7 pages) |
7 November 2012 | Annual return made up to 14 October 2012 with a full list of shareholders (7 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
19 October 2011 | Annual return made up to 14 October 2011 with a full list of shareholders (7 pages) |
19 October 2011 | Annual return made up to 14 October 2011 with a full list of shareholders (7 pages) |
4 April 2011 | Appointment of Mr Benjamin Leonard Bartlett as a director (2 pages) |
4 April 2011 | Appointment of Mr Benjamin Leonard Bartlett as a director (2 pages) |
4 April 2011 | Appointment of Mr Marc James Williams as a director (2 pages) |
4 April 2011 | Appointment of Mr Marc James Williams as a director (2 pages) |
4 April 2011 | Appointment of Mr Kevin Charles Searle as a director (2 pages) |
4 April 2011 | Appointment of Mrs Michelle Watson as a director (2 pages) |
4 April 2011 | Appointment of Mrs Michelle Watson as a director (2 pages) |
4 April 2011 | Appointment of Mr Kevin Charles Searle as a director (2 pages) |
4 April 2011 | Appointment of Mr Gary Watson as a director (2 pages) |
4 April 2011 | Appointment of Mr Gary Watson as a director (2 pages) |
2 December 2010 | Director's details changed for Mr John Paul Caffery on 14 October 2010 (2 pages) |
2 December 2010 | Annual return made up to 14 October 2010 with a full list of shareholders (3 pages) |
2 December 2010 | Annual return made up to 14 October 2010 with a full list of shareholders (3 pages) |
2 December 2010 | Director's details changed for Mr John Paul Caffery on 14 October 2010 (2 pages) |
1 December 2010 | Termination of appointment of Elizabeth Mcclure as a secretary (1 page) |
1 December 2010 | Termination of appointment of Elizabeth Mcclure as a secretary (1 page) |
10 August 2010 | Current accounting period extended from 31 October 2010 to 31 March 2011 (3 pages) |
10 August 2010 | Current accounting period extended from 31 October 2010 to 31 March 2011 (3 pages) |
15 July 2010 | Registered office address changed from St Brides House 10 Salisbury Square London EC4Y 8EH on 15 July 2010 (1 page) |
15 July 2010 | Registered office address changed from St Brides House 10 Salisbury Square London EC4Y 8EH on 15 July 2010 (1 page) |
6 July 2010 | Change of name notice (2 pages) |
6 July 2010 | Change of name notice (2 pages) |
6 July 2010 | Company name changed thejobpost uk LIMITED\certificate issued on 06/07/10
|
6 July 2010 | Company name changed thejobpost uk LIMITED\certificate issued on 06/07/10
|
22 June 2010 | Accounts made up to 31 October 2009 (2 pages) |
22 June 2010 | Accounts made up to 31 October 2009 (2 pages) |
25 May 2010 | Company name changed premier profiles uk LIMITED\certificate issued on 25/05/10
|
25 May 2010 | Company name changed premier profiles uk LIMITED\certificate issued on 25/05/10
|
25 May 2010 | Change of name notice (2 pages) |
25 May 2010 | Change of name notice (2 pages) |
14 January 2010 | Annual return made up to 14 October 2009 with a full list of shareholders (13 pages) |
14 January 2010 | Annual return made up to 14 October 2009 with a full list of shareholders (13 pages) |
30 October 2009 | Registered office address changed from Clement Keys 39-40 Calthorpe Road Edgbaston Birmingham B15 1TS on 30 October 2009 (2 pages) |
30 October 2009 | Registered office address changed from Clement Keys 39-40 Calthorpe Road Edgbaston Birmingham B15 1TS on 30 October 2009 (2 pages) |
14 October 2008 | Incorporation (19 pages) |
14 October 2008 | Incorporation (19 pages) |