About

Registered Number: 05135123
Date of Incorporation: 21/05/2004 (19 years and 11 months ago)
Company Status: Active
Registered Address: Churchdown Chambers, Bordyke, Tonbridge, Kent, TN9 1NR

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.