Accounts. Change account reference date company previous shortened. |
2023-08-07 |
View Report |
Accounts. Accounts type full. |
2023-06-09 |
View Report |
Persons with significant control. Psc name: Hcrg Workforce Solutions Ltd. Change date: 2021-06-29. |
2023-02-08 |
View Report |
Confirmation statement. Statement with no updates. |
2023-02-06 |
View Report |
Resolution. Description: Resolutions. |
2022-12-05 |
View Report |
Incorporation. Memorandum articles. |
2022-12-05 |
View Report |
Mortgage. Charge number: 124496360004. Charge creation date: 2022-11-25. |
2022-11-30 |
View Report |
Accounts. Accounts type full. |
2022-09-16 |
View Report |
Address. New address: 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT. |
2022-05-05 |
View Report |
Address. New address: 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT. |
2022-05-05 |
View Report |
Confirmation statement. Statement with updates. |
2022-02-16 |
View Report |
Officers. Change date: 2021-10-14. Officer name: Health Care Resourcing Group Ltd. |
2022-02-01 |
View Report |
Accounts. Change account reference date company previous shortened. |
2022-01-20 |
View Report |
Officers. Change date: 2021-06-21. Officer name: Mr Ian James Munro. |
2021-10-14 |
View Report |
Persons with significant control. Cessation date: 2021-06-29. Psc name: Health Care Resourcing Group Limited. |
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 |
Confirmation statement. Second filing of confirmation statement with made up date. |
2021-07-01 |
View Report |
Officers. Officer name: Health Care Resourcing Group Ltd. Appointment date: 2021-05-26. |
2021-05-27 |
View Report |
Confirmation statement. Statement with updates. |
2021-02-17 |
View Report |
Persons with significant control. Notification date: 2020-08-20. Psc name: Health Care Resourcing Group Limited. |
2020-10-22 |
View Report |
Persons with significant control. Cessation date: 2020-08-20. Psc name: Twenty20 Midco 1 Limited. |
2020-10-22 |
View Report |
Officers. Termination date: 2020-08-20. Officer name: Twenty20 Midco 1 Limited. |
2020-10-22 |
View Report |
Accounts. Change account reference date company current extended. |
2020-10-22 |
View Report |
Incorporation. Memorandum articles. |
2020-09-30 |
View Report |
Resolution. Description: Resolutions. |
2020-09-30 |
View Report |
Officers. Officer name: Mr Ian James Munro. Change date: 2020-09-10. |
2020-09-10 |
View Report |
Persons with significant control. Change date: 2020-09-02. Psc name: Twenty20 Midco 1 Limited. |
2020-09-02 |
View Report |
Officers. Change date: 2020-09-02. Officer name: Twenty20 Midco 1 Limited. |
2020-09-02 |
View Report |
Officers. Officer name: Mr Ian James Munro. Change date: 2020-09-02. |
2020-09-02 |
View Report |
Address. Old address: 10 Old Bailey London EC4M 7NG England. New address: 33 Soho Square London W1D 3QU. Change date: 2020-09-02. |
2020-09-02 |
View Report |
Mortgage. Charge number: 124496360002. |
2020-04-22 |
View Report |
Resolution. Description: Resolutions. |
2020-04-02 |
View Report |
Resolution. Description: Resolutions. |
2020-03-17 |
View Report |
Mortgage. Charge number: 124496360002. Charge creation date: 2020-03-02. |
2020-03-12 |
View Report |
Mortgage. Charge number: 124496360003. Charge creation date: 2020-03-02. |
2020-03-12 |
View Report |
Mortgage. Charge number: 124496360001. Charge creation date: 2020-03-02. |
2020-03-10 |
View Report |
Officers. Termination date: 2020-02-28. Officer name: Twenty20 Midco 2 Limited. |
2020-02-28 |
View Report |
Officers. Appointment date: 2020-02-28. Officer name: Twenty20 Midco 1 Limited. |
2020-02-28 |
View Report |
Incorporation. Capital: GBP 10 |
2020-02-07 |
View Report |