About

Registered Number: 05374912
Date of Incorporation: 24/02/2005 (19 years and 1 month ago)
Company Status: Active
Registered Address: 28 St Mary Street, Cardiff, CF10 1AB

 

Red Recruitment Partnership Ltd was registered on 24 February 2005, it's status at Companies House is "Active". The companies directors are listed as Penn, Simon David, Lewis, Neil Bernard in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PENN, Simon David 24 February 2005 - 1
LEWIS, Neil Bernard 24 February 2005 13 December 2019 1

Filing History

Document Type Date
CS01 - N/A 22 April 2020
SH06 - Notice of cancellation of shares 14 January 2020
RESOLUTIONS - N/A 13 January 2020
SH03 - Return of purchase of own shares 13 January 2020
TM01 - Termination of appointment of director 19 December 2019
TM02 - Termination of appointment of secretary 19 December 2019
AA - Annual Accounts 03 December 2019
CS01 - N/A 05 March 2019
AA - Annual Accounts 25 September 2018
SH19 - Statement of capital 10 July 2018
RESOLUTIONS - N/A 02 July 2018
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 02 July 2018
CAP-SS - N/A 02 July 2018
SH08 - Notice of name or other designation of class of shares 22 June 2018
RESOLUTIONS - N/A 21 June 2018
RP04CS01 - N/A 08 June 2018
PSC07 - N/A 16 May 2018
PSC07 - N/A 16 May 2018
CS01 - N/A 28 February 2018
AA - Annual Accounts 16 August 2017
CS01 - N/A 28 February 2017
AA - Annual Accounts 16 September 2016
AR01 - Annual Return 24 March 2016
AA - Annual Accounts 17 December 2015
AR01 - Annual Return 25 February 2015
CH01 - Change of particulars for director 25 February 2015
AA - Annual Accounts 05 January 2015
AR01 - Annual Return 25 March 2014
CH03 - Change of particulars for secretary 25 March 2014
AA - Annual Accounts 03 January 2014
MR01 - N/A 24 December 2013
AR01 - Annual Return 25 February 2013
AA - Annual Accounts 19 December 2012
AR01 - Annual Return 22 March 2012
CH01 - Change of particulars for director 13 September 2011
CH01 - Change of particulars for director 13 September 2011
CH01 - Change of particulars for director 13 September 2011
TM01 - Termination of appointment of director 13 September 2011
AA - Annual Accounts 18 August 2011
AR01 - Annual Return 02 March 2011
AA - Annual Accounts 11 November 2010
AR01 - Annual Return 22 March 2010
CH01 - Change of particulars for director 22 March 2010
CH01 - Change of particulars for director 22 March 2010
CH01 - Change of particulars for director 22 March 2010
CH01 - Change of particulars for director 22 March 2010
AA - Annual Accounts 23 September 2009
363a - Annual Return 02 March 2009
AA - Annual Accounts 30 May 2008
225 - Change of Accounting Reference Date 30 May 2008
225 - Change of Accounting Reference Date 30 May 2008
363s - Annual Return 27 May 2008
288a - Notice of appointment of directors or secretaries 27 May 2008
RESOLUTIONS - N/A 18 January 2008
RESOLUTIONS - N/A 18 January 2008
288c - Notice of change of directors or secretaries or in their particulars 18 January 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 January 2008
395 - Particulars of a mortgage or charge 28 December 2007
AA - Annual Accounts 28 October 2007
AA - Annual Accounts 26 March 2007
363s - Annual Return 26 March 2007
363s - Annual Return 19 April 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 April 2006
288b - Notice of resignation of directors or secretaries 04 July 2005
288b - Notice of resignation of directors or secretaries 04 July 2005
652C - Withdrawal of application for striking off 29 June 2005
288a - Notice of appointment of directors or secretaries 27 June 2005
288a - Notice of appointment of directors or secretaries 27 June 2005
288a - Notice of appointment of directors or secretaries 27 June 2005
287 - Change in situation or address of Registered Office 27 June 2005
652a - Application for striking off 10 June 2005
NEWINC - New incorporation documents 24 February 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 December 2013 Outstanding

N/A

Debenture 13 December 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.