GRAFTERS RECRUIT LIMITED

05954212
COLLINGHAM HOUSE 6-12 GLADSTONE ROAD WIMBLEDON LONDON SW19 1QT

Documents

Documents
Date Category Description Pages
09 Sep 2024 accounts Annual Accounts 12 Buy now
03 Sep 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Jul 2024 incorporation Memorandum Articles 24 Buy now
09 Jul 2024 resolution Resolution 1 Buy now
27 Sep 2023 accounts Annual Accounts 10 Buy now
23 Aug 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Oct 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
25 Sep 2022 accounts Annual Accounts 11 Buy now
13 Sep 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Aug 2022 officers Appointment of director (Ms Paige Olivia Castles) 2 Buy now
27 Sep 2021 accounts Annual Accounts 11 Buy now
23 Aug 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Sep 2020 accounts Annual Accounts 10 Buy now
21 Aug 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Aug 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
12 Aug 2019 accounts Annual Accounts 10 Buy now
14 Jun 2019 officers Change of particulars for director (Mr Thomas Noel James Doran) 2 Buy now
14 Jun 2019 officers Change of particulars for director (Matthew Rowlinson) 2 Buy now
15 Oct 2018 officers Change of particulars for corporate secretary (London Law Secretarial Limited) 1 Buy now
12 Oct 2018 officers Change of particulars for corporate secretary (London Law Secretarial Limited) 1 Buy now
20 Sep 2018 accounts Annual Accounts 12 Buy now
21 Aug 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 Aug 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
19 Apr 2018 officers Change of particulars for director (Mr Thomas Noel Doran) 4 Buy now
08 Jan 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Oct 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
31 Aug 2017 accounts Annual Accounts 8 Buy now
05 Oct 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
01 Aug 2016 accounts Annual Accounts 3 Buy now
18 Dec 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
15 Oct 2015 accounts Annual Accounts 5 Buy now
08 Oct 2015 annual-return Annual Return 8 Buy now
24 Jul 2015 officers Change of particulars for director (Mr David John Mankelow) 3 Buy now
21 Jul 2015 officers Change of particulars for corporate secretary (London Law Secretarial Limited) 1 Buy now
09 Oct 2014 annual-return Annual Return 8 Buy now
09 Oct 2014 accounts Annual Accounts 5 Buy now
04 Oct 2013 annual-return Annual Return 8 Buy now
03 Oct 2013 accounts Annual Accounts 5 Buy now
14 Jan 2013 officers Change of particulars for director (Mr David John Mankelow) 3 Buy now
14 Jan 2013 officers Change of particulars for director (Matthew Rowlinson) 3 Buy now
14 Jan 2013 officers Change of particulars for director (Mr Thomas Noel Doran) 3 Buy now
14 Jan 2013 officers Change of particulars for director (Danny Phillips) 3 Buy now
13 Nov 2012 annual-return Annual Return 8 Buy now
03 Oct 2012 accounts Annual Accounts 5 Buy now
27 Feb 2012 officers Change of particulars for director (Danny Phillips) 3 Buy now
04 Oct 2011 annual-return Annual Return 8 Buy now
04 Oct 2011 accounts Annual Accounts 5 Buy now
15 Oct 2010 officers Termination of appointment of director (Hayley Brill) 2 Buy now
05 Oct 2010 annual-return Annual Return 5 Buy now
30 Sep 2010 accounts Annual Accounts 7 Buy now
10 Feb 2010 accounts Change Account Reference Date Company Previous Shortened 3 Buy now
23 Dec 2009 mortgage Particulars of a mortgage or charge 5 Buy now
19 Dec 2009 officers Appointment of director (David John Mankelow) 3 Buy now
19 Dec 2009 officers Appointment of director (Danny Phillips) 3 Buy now
19 Dec 2009 officers Appointment of director (Matthew Rowlinson) 3 Buy now
19 Dec 2009 officers Appointment of director (Hayley Brill) 3 Buy now
19 Dec 2009 change-of-name Certificate Change Of Name Company 3 Buy now
19 Dec 2009 resolution Resolution 1 Buy now
11 Dec 2009 accounts Annual Accounts 5 Buy now
09 Dec 2009 annual-return Annual Return 5 Buy now
07 Dec 2009 officers Termination of appointment of director (Carl Wheeler) 2 Buy now
10 Jul 2009 address Registered office changed on 10/07/2009 from marquess court 69 southampton row london WC1B 4ET 1 Buy now
05 Dec 2008 address Registered office changed on 05/12/2008 from marquess court 69 southampton row london WC1B 4ET 1 Buy now
20 Nov 2008 annual-return Return made up to 03/10/08; full list of members 4 Buy now
19 Nov 2008 officers Secretary's change of particulars / london law secretarial LIMITED / 19/11/2008 1 Buy now
03 Nov 2008 officers Appointment terminated director carl wheeler 1 Buy now
06 Aug 2008 accounts Annual Accounts 6 Buy now
30 Jul 2008 accounts Accounting reference date extended from 31/10/2007 to 28/02/2008 1 Buy now
13 May 2008 change-of-name Certificate Change Of Name Company 2 Buy now
17 Oct 2007 annual-return Return made up to 03/10/07; full list of members 3 Buy now
08 Nov 2006 officers New director appointed 2 Buy now
08 Nov 2006 officers New director appointed 2 Buy now
08 Nov 2006 officers Director resigned 1 Buy now
03 Oct 2006 incorporation Incorporation Company 31 Buy now