HCL PERMANENT LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type small. 2024-01-08 View Report
Accounts. Change account reference date company previous shortened. 2023-08-07 View Report
Persons with significant control. Second filing notification of a person with significant control. 2023-05-09 View Report
Confirmation statement. Statement with no updates. 2023-04-24 View Report
Accounts. Accounts type small. 2023-03-31 View Report
Mortgage. Charge creation date: 2022-11-25. Charge number: 057900040011. 2022-11-30 View Report
Accounts. Accounts type small. 2022-08-23 View Report
Confirmation statement. Statement with updates. 2022-05-05 View Report
Address. New address: 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT. 2022-04-20 View Report
Address. New address: 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT. 2022-04-20 View Report
Officers. Change date: 2019-12-05. Officer name: Mr Jamie Benjamin Webb. 2022-01-14 View Report
Officers. Change date: 2021-06-21. Officer name: Mr Ian James Munro. 2021-10-14 View Report
Persons with significant control. Psc name: Health Care Resourcing Group Ltd. Cessation date: 2021-06-29. 2021-09-14 View Report
Persons with significant control. Notification date: 2021-06-29. Psc name: Hcrg Workforce Solutions Ltd. 2021-09-14 View Report
Accounts. Accounts type small. 2021-06-24 View Report
Confirmation statement. Statement with no updates. 2021-04-27 View Report
Officers. Officer name: Tristan Nicholas Ramus. Termination date: 2020-09-23. 2020-10-20 View Report
Officers. Officer name: Mr Gary William Taylor. Appointment date: 2020-09-23. 2020-10-20 View Report
Mortgage. Charge number: 057900040007. 2020-09-30 View Report
Mortgage. Charge number: 057900040008. 2020-09-30 View Report
Mortgage. Charge number: 057900040009. 2020-09-30 View Report
Address. Change date: 2020-08-25. Old address: 10 Old Bailey London EC4M 7NG England. New address: 33 Soho Square London W1D 3QU. 2020-08-25 View Report
Confirmation statement. Statement with no updates. 2020-04-22 View Report
Accounts. Change account reference date company current extended. 2020-03-26 View Report
Accounts. Accounts type small. 2020-01-06 View Report
Confirmation statement. Statement with updates. 2019-04-25 View Report
Accounts. Change account reference date company current extended. 2019-01-17 View Report
Persons with significant control. Psc name: Castlerock Recruitment Group Ltd. Change date: 2018-06-15. 2019-01-17 View Report
Accounts. Accounts type full. 2018-10-04 View Report
Change of constitution. Statement of companys objects. 2018-05-10 View Report
Resolution. Description: Resolutions. 2018-05-10 View Report
Confirmation statement. Statement with updates. 2018-04-19 View Report
Address. Old address: 8 Tiger Court Kings Drive Kings Business Park Prescot L34 1BH England. Change date: 2018-03-23. New address: 10 Old Bailey London EC4M 7NG. 2018-03-23 View Report
Persons with significant control. Psc name: Castlerock Recruitment Group Ltd. Notification date: 2018-03-09. 2018-03-14 View Report
Persons with significant control. Cessation date: 2018-03-09. Psc name: Healthcare Locums Limited. 2018-03-14 View Report
Address. New address: 8 Tiger Court Kings Drive Kings Business Park Prescot L34 1BH. Old address: C/O Healthcare Locums Ltd 10 Old Bailey London EC4M 7NG England. Change date: 2018-03-14. 2018-03-14 View Report
Officers. Officer name: Michael Anthony Warren. Termination date: 2018-03-09. 2018-03-14 View Report
Officers. Officer name: Stephen Philip Burke. Termination date: 2018-03-09. 2018-03-14 View Report
Officers. Officer name: Peter David Sullivan. Termination date: 2018-03-09. 2018-03-14 View Report
Officers. Officer name: Mr Jamie Benjamin Webb. Appointment date: 2018-03-09. 2018-03-14 View Report
Officers. Officer name: Mr Tristan Nicholas Ramus. Appointment date: 2018-03-09. 2018-03-14 View Report
Officers. Appointment date: 2018-03-09. Officer name: Mr Ian James Munro. 2018-03-14 View Report
Mortgage. Charge creation date: 2018-03-09. Charge number: 057900040010. 2018-03-12 View Report
Accounts. Accounts type audit exemption subsiduary. 2017-09-29 View Report
Accounts. Legacy. 2017-09-29 View Report
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 01/01/17. 2017-09-29 View Report
Other. Description: Audit exemption statement of guarantee by parent company for period ending 01/01/17. 2017-09-29 View Report
Confirmation statement. Statement with updates. 2017-04-18 View Report
Accounts. Accounts type audit exemption subsiduary. 2016-10-04 View Report
Accounts. Legacy. 2016-10-04 View Report