CRG DEFENCE & PRIMARY CARE LIMITED - LONDON


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

Description Filing date
Accounts. Change account reference date company previous shortened. 2023-08-07 View Report
Confirmation statement. Statement with no updates. 2023-04-04 View Report
Accounts. Accounts type small. 2023-03-31 View Report
Mortgage. Charge number: 107045390003. Charge creation date: 2022-11-25. 2022-11-30 View Report
Accounts. Accounts type small. 2022-08-23 View Report
Address. New address: 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT. 2022-04-14 View Report
Address. New address: 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT. 2022-04-14 View Report
Confirmation statement. Statement with updates. 2022-04-12 View Report
Officers. Officer name: Mr Jamie Benjamin Webb. Change date: 2019-12-05. 2022-01-14 View Report
Officers. Change date: 2021-06-21. Officer name: Mr Ian James Munro. 2021-10-14 View Report
Address. Change date: 2021-10-14. Old address: 8 Tiger Court Kings Drive Kings Business Park Prescot Merseyside L34 1BH England. New address: 33 Soho Square London W1D 3QU. 2021-10-14 View Report
Persons with significant control. Psc name: Health Care Resourcing Group Limited. Cessation date: 2021-06-29. 2021-09-14 View Report
Persons with significant control. Psc name: Hcrg Workforce Solutions Ltd. Notification date: 2021-06-29. 2021-09-14 View Report
Accounts. Accounts type small. 2021-06-24 View Report
Confirmation statement. Statement with no updates. 2021-04-13 View Report
Officers. Appointment date: 2020-09-23. Officer name: Mr Gary William Taylor. 2020-10-20 View Report
Confirmation statement. Statement with no updates. 2020-04-09 View Report
Accounts. Change account reference date company current extended. 2020-03-25 View Report
Accounts. Accounts type small. 2020-01-06 View Report
Mortgage. Charge number: 107045390002. Charge creation date: 2019-11-22. 2019-12-04 View Report
Confirmation statement. Statement with updates. 2019-04-08 View Report
Accounts. Accounts type small. 2019-01-09 View Report
Persons with significant control. Psc name: Castlerock Recruitment Group Limited. Change date: 2018-06-18. 2018-12-10 View Report
Accounts. Change account reference date company previous shortened. 2018-08-22 View Report
Resolution. Description: Resolutions. 2018-05-09 View Report
Confirmation statement. Statement with no updates. 2018-04-16 View Report
Mortgage. Charge number: 107045390001. Charge creation date: 2018-03-09. 2018-03-12 View Report
Officers. Officer name: Tristan Nicholas Ramus. Termination date: 2017-05-25. 2017-06-02 View Report
Officers. Appointment date: 2017-05-15. Officer name: Mr Tristan Nicholas Ramus. 2017-05-15 View Report
Officers. Officer name: Mr Jamie Benjamin Webb. Appointment date: 2017-05-15. 2017-05-15 View Report
Incorporation. Capital: GBP 1 2017-04-03 View Report