Established in 2003, Remedy Recruitment Group Ltd are based in Loughton, Essex, it's status at Companies House is "Active". There are 6 directors listed for this company. Currently we aren't aware of the number of employees at the the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BERG, Daniel | 16 January 2017 | - | 1 |
BURNER, Lorna Grace | 17 May 2019 | - | 1 |
STOCKMAN, Robert Philip | 01 October 2016 | - | 1 |
DAWKINS, Robert Alexander | 01 June 2012 | 29 December 2015 | 1 |
MYDAT, Daryl Mark | 29 January 2003 | 10 February 2003 | 1 |
SILVER, Hadley Ellis | 20 February 2003 | 02 February 2004 | 1 |
Document Type | Date | |
---|---|---|
TM02 - Termination of appointment of secretary | 17 September 2020 | |
TM01 - Termination of appointment of director | 17 September 2020 | |
CS01 - N/A | 11 February 2020 | |
AA - Annual Accounts | 24 January 2020 | |
AP01 - Appointment of director | 30 May 2019 | |
CS01 - N/A | 19 March 2019 | |
CH01 - Change of particulars for director | 19 March 2019 | |
CH01 - Change of particulars for director | 14 March 2019 | |
AA - Annual Accounts | 29 January 2019 | |
AA - Annual Accounts | 07 February 2018 | |
CS01 - N/A | 29 January 2018 | |
CH01 - Change of particulars for director | 11 October 2017 | |
CS01 - N/A | 23 March 2017 | |
SH06 - Notice of cancellation of shares | 23 February 2017 | |
RESOLUTIONS - N/A | 22 February 2017 | |
SH03 - Return of purchase of own shares | 22 February 2017 | |
SH03 - Return of purchase of own shares | 22 February 2017 | |
AP01 - Appointment of director | 15 February 2017 | |
AA - Annual Accounts | 06 February 2017 | |
TM01 - Termination of appointment of director | 25 January 2017 | |
AP01 - Appointment of director | 16 January 2017 | |
AP01 - Appointment of director | 03 November 2016 | |
RESOLUTIONS - N/A | 08 April 2016 | |
SH06 - Notice of cancellation of shares | 08 April 2016 | |
SH03 - Return of purchase of own shares | 08 April 2016 | |
AR01 - Annual Return | 17 February 2016 | |
AA - Annual Accounts | 09 February 2016 | |
TM01 - Termination of appointment of director | 30 December 2015 | |
AR01 - Annual Return | 23 February 2015 | |
AA - Annual Accounts | 28 January 2015 | |
AR01 - Annual Return | 06 February 2014 | |
AA - Annual Accounts | 05 February 2014 | |
AR01 - Annual Return | 08 February 2013 | |
AA - Annual Accounts | 05 February 2013 | |
CH01 - Change of particulars for director | 09 November 2012 | |
AP01 - Appointment of director | 25 October 2012 | |
SH01 - Return of Allotment of shares | 31 July 2012 | |
RESOLUTIONS - N/A | 05 July 2012 | |
SH10 - Notice of particulars of variation of rights attached to shares | 05 July 2012 | |
AR01 - Annual Return | 23 April 2012 | |
AA - Annual Accounts | 02 February 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 05 August 2011 | |
AD01 - Change of registered office address | 21 July 2011 | |
AR01 - Annual Return | 04 May 2011 | |
CH01 - Change of particulars for director | 28 April 2011 | |
SH01 - Return of Allotment of shares | 01 March 2011 | |
RESOLUTIONS - N/A | 18 February 2011 | |
AA - Annual Accounts | 01 February 2011 | |
MG01 - Particulars of a mortgage or charge | 21 October 2010 | |
AR01 - Annual Return | 16 June 2010 | |
RESOLUTIONS - N/A | 12 March 2010 | |
SH01 - Return of Allotment of shares | 12 March 2010 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 08 March 2010 | |
RESOLUTIONS - N/A | 11 February 2010 | |
AA - Annual Accounts | 02 February 2010 | |
MG01 - Particulars of a mortgage or charge | 17 November 2009 | |
AA - Annual Accounts | 02 June 2009 | |
395 - Particulars of a mortgage or charge | 15 May 2009 | |
363a - Annual Return | 11 May 2009 | |
AA - Annual Accounts | 13 August 2008 | |
363a - Annual Return | 08 July 2008 | |
288a - Notice of appointment of directors or secretaries | 26 June 2008 | |
288a - Notice of appointment of directors or secretaries | 31 March 2008 | |
288b - Notice of resignation of directors or secretaries | 17 March 2008 | |
AA - Annual Accounts | 28 October 2007 | |
363a - Annual Return | 16 April 2007 | |
CERTNM - Change of name certificate | 03 November 2006 | |
AA - Annual Accounts | 05 October 2006 | |
363a - Annual Return | 09 June 2006 | |
287 - Change in situation or address of Registered Office | 24 January 2006 | |
AA - Annual Accounts | 10 March 2005 | |
RESOLUTIONS - N/A | 23 February 2005 | |
RESOLUTIONS - N/A | 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 | 23 February 2005 | |
123 - Notice of increase in nominal capital | 23 February 2005 | |
363s - Annual Return | 04 February 2005 | |
225 - Change of Accounting Reference Date | 17 November 2004 | |
288b - Notice of resignation of directors or secretaries | 12 August 2004 | |
288b - Notice of resignation of directors or secretaries | 12 August 2004 | |
288a - Notice of appointment of directors or secretaries | 12 August 2004 | |
288a - Notice of appointment of directors or secretaries | 12 August 2004 | |
363s - Annual Return | 19 March 2004 | |
288b - Notice of resignation of directors or secretaries | 18 February 2004 | |
288a - Notice of appointment of directors or secretaries | 18 February 2004 | |
288b - Notice of resignation of directors or secretaries | 13 February 2004 | |
395 - Particulars of a mortgage or charge | 26 June 2003 | |
395 - Particulars of a mortgage or charge | 14 June 2003 | |
288a - Notice of appointment of directors or secretaries | 17 March 2003 | |
288b - Notice of resignation of directors or secretaries | 01 March 2003 | |
288b - Notice of resignation of directors or secretaries | 01 March 2003 | |
288a - Notice of appointment of directors or secretaries | 01 March 2003 | |
288b - Notice of resignation of directors or secretaries | 12 February 2003 | |
288b - Notice of resignation of directors or secretaries | 12 February 2003 | |
288a - Notice of appointment of directors or secretaries | 12 February 2003 | |
288a - Notice of appointment of directors or secretaries | 12 February 2003 | |
NEWINC - New incorporation documents | 29 January 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal assignment | 19 October 2010 | Outstanding |
N/A |
Fixed charge on non-vesting debts and floating charge | 13 November 2009 | Outstanding |
N/A |
Debenture | 12 May 2009 | Outstanding |
N/A |
Fixed and floating charge | 12 June 2003 | Fully Satisfied |
N/A |
Rent deposit deed | 11 June 2003 | Outstanding |
N/A |