Construction & Property Recruitment Ltd was registered on 05 August 2004, it's status in the Companies House registry is set to "Active". There are 5 directors listed as Wynn, Donald Kerr Dunbar, O'donnell, Gerard Daniel, Wynn, Arlene, Cushley, Caroline Elizabeth, Wynn, Michael Bruce for this company in the Companies House registry. We don't currently know the number of employees at Construction & Property Recruitment Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WYNN, Donald Kerr Dunbar | 05 August 2004 | - | 1 |
CUSHLEY, Caroline Elizabeth | 19 May 2005 | 01 June 2011 | 1 |
WYNN, Michael Bruce | 05 August 2004 | 31 October 2019 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
O'DONNELL, Gerard Daniel | 24 November 2009 | 03 June 2010 | 1 |
WYNN, Arlene | 05 August 2004 | 19 May 2005 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 23 April 2020 | |
TM01 - Termination of appointment of director | 13 January 2020 | |
TM01 - Termination of appointment of director | 14 October 2019 | |
CS01 - N/A | 09 August 2019 | |
TM02 - Termination of appointment of secretary | 25 April 2019 | |
TM01 - Termination of appointment of director | 11 April 2019 | |
RESOLUTIONS - N/A | 10 April 2019 | |
SH19 - Statement of capital | 10 April 2019 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 10 April 2019 | |
CAP-SS - N/A | 10 April 2019 | |
AA - Annual Accounts | 27 March 2019 | |
CS01 - N/A | 07 August 2018 | |
AA - Annual Accounts | 26 March 2018 | |
CS01 - N/A | 09 August 2017 | |
AA - Annual Accounts | 17 March 2017 | |
CS01 - N/A | 18 August 2016 | |
AA - Annual Accounts | 04 March 2016 | |
CH01 - Change of particulars for director | 22 February 2016 | |
CH01 - Change of particulars for director | 22 February 2016 | |
AD01 - Change of registered office address | 05 February 2016 | |
AR01 - Annual Return | 07 August 2015 | |
SH01 - Return of Allotment of shares | 27 March 2015 | |
SH01 - Return of Allotment of shares | 27 March 2015 | |
AA - Annual Accounts | 24 March 2015 | |
CH01 - Change of particulars for director | 23 January 2015 | |
SH01 - Return of Allotment of shares | 09 October 2014 | |
AR01 - Annual Return | 17 September 2014 | |
MR04 - N/A | 10 June 2014 | |
AA - Annual Accounts | 26 March 2014 | |
AR01 - Annual Return | 09 August 2013 | |
AA - Annual Accounts | 10 January 2013 | |
AR01 - Annual Return | 17 August 2012 | |
AD01 - Change of registered office address | 17 August 2012 | |
AP01 - Appointment of director | 29 May 2012 | |
AD01 - Change of registered office address | 15 May 2012 | |
AA - Annual Accounts | 23 March 2012 | |
SH01 - Return of Allotment of shares | 22 March 2012 | |
RESOLUTIONS - N/A | 16 March 2012 | |
AA01 - Change of accounting reference date | 16 March 2012 | |
RP04 - N/A | 16 March 2012 | |
466(Scot) - N/A | 12 October 2011 | |
466(Scot) - N/A | 30 September 2011 | |
AR01 - Annual Return | 21 September 2011 | |
RESOLUTIONS - N/A | 18 August 2011 | |
SH08 - Notice of name or other designation of class of shares | 18 August 2011 | |
SH01 - Return of Allotment of shares | 18 August 2011 | |
TM01 - Termination of appointment of director | 05 August 2011 | |
TM01 - Termination of appointment of director | 05 August 2011 | |
AA - Annual Accounts | 09 June 2011 | |
MG01s - Particulars of a charge created by a company registered in Scotland | 12 May 2011 | |
CH01 - Change of particulars for director | 12 January 2011 | |
AR01 - Annual Return | 24 August 2010 | |
CH01 - Change of particulars for director | 24 August 2010 | |
CH01 - Change of particulars for director | 24 August 2010 | |
CH01 - Change of particulars for director | 24 August 2010 | |
TM02 - Termination of appointment of secretary | 08 July 2010 | |
AA - Annual Accounts | 03 June 2010 | |
AP03 - Appointment of secretary | 30 November 2009 | |
TM02 - Termination of appointment of secretary | 18 November 2009 | |
363a - Annual Return | 03 September 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 03 September 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 03 September 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 03 September 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 03 September 2009 | |
AA - Annual Accounts | 22 May 2009 | |
419a(Scot) - N/A | 31 October 2008 | |
363a - Annual Return | 13 October 2008 | |
363a - Annual Return | 24 September 2008 | |
AA - Annual Accounts | 30 July 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 30 July 2008 | |
410(Scot) - N/A | 07 July 2008 | |
410(Scot) - N/A | 17 June 2008 | |
RESOLUTIONS - N/A | 11 March 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 11 March 2008 | |
RESOLUTIONS - N/A | 06 March 2008 | |
363s - Annual Return | 05 September 2007 | |
AA - Annual Accounts | 12 April 2007 | |
363s - Annual Return | 14 August 2006 | |
AA - Annual Accounts | 10 July 2006 | |
225 - Change of Accounting Reference Date | 27 June 2006 | |
419a(Scot) - N/A | 26 September 2005 | |
363s - Annual Return | 14 September 2005 | |
410(Scot) - N/A | 14 September 2005 | |
288a - Notice of appointment of directors or secretaries | 13 September 2005 | |
RESOLUTIONS - N/A | 22 August 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 19 August 2005 | |
288b - Notice of resignation of directors or secretaries | 19 August 2005 | |
288a - Notice of appointment of directors or secretaries | 19 August 2005 | |
288a - Notice of appointment of directors or secretaries | 19 August 2005 | |
410(Scot) - N/A | 01 December 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 19 October 2004 | |
123 - Notice of increase in nominal capital | 14 September 2004 | |
288c - Notice of change of directors or secretaries or in their particulars | 26 August 2004 | |
287 - Change in situation or address of Registered Office | 26 August 2004 | |
288b - Notice of resignation of directors or secretaries | 05 August 2004 | |
NEWINC - New incorporation documents | 05 August 2004 |
Description | Date | Status | Charge by |
---|---|---|---|
Floating charge | 06 May 2011 | Outstanding |
N/A |
Standard security | 27 June 2008 | Fully Satisfied |
N/A |
Bond & floating charge | 11 June 2008 | Outstanding |
N/A |
Bond & floating charge | 02 September 2005 | Fully Satisfied |
N/A |
Bond & floating charge | 23 November 2004 | Fully Satisfied |
N/A |