Established in 2004, Critical Project Resourcing Ltd are based in Kent, it's status at Companies House is "Active". We don't currently know the number of employees at Critical Project Resourcing Ltd. This organisation has 2 directors listed in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CHITTENDEN, Paul John | 21 May 2004 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
AGNINI, Julia | 21 May 2004 | 01 January 2006 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 22 May 2020 | |
AA - Annual Accounts | 23 December 2019 | |
CS01 - N/A | 31 May 2019 | |
AA - Annual Accounts | 22 December 2018 | |
CS01 - N/A | 22 May 2018 | |
AA - Annual Accounts | 23 August 2017 | |
CS01 - N/A | 24 May 2017 | |
AA - Annual Accounts | 13 December 2016 | |
AR01 - Annual Return | 14 June 2016 | |
AA - Annual Accounts | 14 December 2015 | |
MR01 - N/A | 21 August 2015 | |
MR01 - N/A | 07 August 2015 | |
AR01 - Annual Return | 02 July 2015 | |
AA - Annual Accounts | 30 September 2014 | |
AR01 - Annual Return | 29 May 2014 | |
CH01 - Change of particulars for director | 29 May 2014 | |
CH01 - Change of particulars for director | 24 February 2014 | |
AA - Annual Accounts | 25 November 2013 | |
AR01 - Annual Return | 06 June 2013 | |
AA - Annual Accounts | 20 December 2012 | |
AR01 - Annual Return | 29 May 2012 | |
MG01 - Particulars of a mortgage or charge | 28 December 2011 | |
AA - Annual Accounts | 08 December 2011 | |
AR01 - Annual Return | 27 May 2011 | |
CH01 - Change of particulars for director | 27 May 2011 | |
CH03 - Change of particulars for secretary | 27 May 2011 | |
AA - Annual Accounts | 22 December 2010 | |
AR01 - Annual Return | 24 May 2010 | |
TM01 - Termination of appointment of director | 11 March 2010 | |
AA - Annual Accounts | 15 January 2010 | |
363a - Annual Return | 28 May 2009 | |
AA - Annual Accounts | 06 January 2009 | |
363a - Annual Return | 11 July 2008 | |
AA - Annual Accounts | 28 November 2007 | |
363a - Annual Return | 06 June 2007 | |
AA - Annual Accounts | 28 November 2006 | |
363a - Annual Return | 09 June 2006 | |
353 - Register of members | 09 June 2006 | |
287 - Change in situation or address of Registered Office | 09 June 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 09 June 2006 | |
288a - Notice of appointment of directors or secretaries | 22 February 2006 | |
288b - Notice of resignation of directors or secretaries | 22 February 2006 | |
395 - Particulars of a mortgage or charge | 24 January 2006 | |
AA - Annual Accounts | 18 October 2005 | |
363s - Annual Return | 14 June 2005 | |
RESOLUTIONS - N/A | 08 March 2005 | |
RESOLUTIONS - N/A | 08 March 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 08 March 2005 | |
123 - Notice of increase in nominal capital | 08 March 2005 | |
288a - Notice of appointment of directors or secretaries | 23 February 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 09 June 2004 | |
225 - Change of Accounting Reference Date | 09 June 2004 | |
288b - Notice of resignation of directors or secretaries | 24 May 2004 | |
NEWINC - New incorporation documents | 21 May 2004 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 21 August 2015 | Outstanding |
N/A |
A registered charge | 06 August 2015 | Outstanding |
N/A |
All assets debenture | 23 December 2011 | Outstanding |
N/A |
Rent deposit deed | 20 January 2006 | Outstanding |
N/A |