About

Registered Number: 05120934
Date of Incorporation: 06/05/2004 (19 years and 11 months ago)
Company Status: Active
Registered Address: Dyrham Lodge , 16 Clifton Park, Clifton, Bristol, BS8 3BY,

 

Based in Bristol, Recruitment Partnership (Bristol) Ltd was setup in 2004, it has a status of "Active". The current directors of this company are listed as Taylor, Alexandra Jane, Taylor, Alexandra Jane, Taylor, James Stephen, Thresher, Miles Richard at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TAYLOR, Alexandra Jane 13 May 2019 - 1
TAYLOR, James Stephen 06 May 2004 - 1
THRESHER, Miles Richard 06 May 2004 24 October 2017 1
Secretary Name Appointed Resigned Total Appointments
TAYLOR, Alexandra Jane 07 November 2005 - 1

Filing History

Document Type Date
CS01 - N/A 28 July 2020
AA - Annual Accounts 31 March 2020
MR01 - N/A 02 September 2019
CS01 - N/A 22 July 2019
MR01 - N/A 08 July 2019
CS01 - N/A 13 May 2019
AP01 - Appointment of director 13 May 2019
PSC07 - N/A 13 May 2019
PSC02 - N/A 13 May 2019
AP01 - Appointment of director 13 May 2019
AP01 - Appointment of director 13 May 2019
TM01 - Termination of appointment of director 13 May 2019
AA - Annual Accounts 28 December 2018
AD01 - Change of registered office address 18 June 2018
CS01 - N/A 01 May 2018
AA - Annual Accounts 02 January 2018
AP01 - Appointment of director 25 October 2017
TM01 - Termination of appointment of director 25 October 2017
PSC02 - N/A 25 October 2017
MR04 - N/A 06 September 2017
CS01 - N/A 16 May 2017
MR01 - N/A 12 May 2017
AA - Annual Accounts 09 April 2017
AR01 - Annual Return 27 July 2016
CH01 - Change of particulars for director 27 July 2016
CH01 - Change of particulars for director 16 May 2016
CH03 - Change of particulars for secretary 16 May 2016
AA - Annual Accounts 06 April 2016
AR01 - Annual Return 06 May 2015
AA - Annual Accounts 15 April 2015
AR01 - Annual Return 21 May 2014
AA - Annual Accounts 07 April 2014
AR01 - Annual Return 16 May 2013
AA - Annual Accounts 03 January 2013
AR01 - Annual Return 14 May 2012
AA - Annual Accounts 03 April 2012
AR01 - Annual Return 09 May 2011
AA - Annual Accounts 05 April 2011
AR01 - Annual Return 23 June 2010
CH01 - Change of particulars for director 23 June 2010
CH01 - Change of particulars for director 23 June 2010
AA - Annual Accounts 07 April 2010
AA - Annual Accounts 24 June 2009
363a - Annual Return 23 June 2009
363a - Annual Return 23 June 2008
AA - Annual Accounts 15 April 2008
287 - Change in situation or address of Registered Office 21 November 2007
363s - Annual Return 25 May 2007
AA - Annual Accounts 21 April 2007
363s - Annual Return 19 May 2006
AA - Annual Accounts 05 April 2006
395 - Particulars of a mortgage or charge 09 December 2005
288a - Notice of appointment of directors or secretaries 16 November 2005
288b - Notice of resignation of directors or secretaries 16 November 2005
363s - Annual Return 28 June 2005
287 - Change in situation or address of Registered Office 21 December 2004
288b - Notice of resignation of directors or secretaries 25 May 2004
288b - Notice of resignation of directors or secretaries 25 May 2004
225 - Change of Accounting Reference Date 25 May 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 May 2004
287 - Change in situation or address of Registered Office 25 May 2004
288a - Notice of appointment of directors or secretaries 25 May 2004
288a - Notice of appointment of directors or secretaries 25 May 2004
NEWINC - New incorporation documents 06 May 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 August 2019 Outstanding

N/A

A registered charge 28 June 2019 Outstanding

N/A

A registered charge 11 May 2017 Outstanding

N/A

Debenture 24 November 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.