About

Registered Number: 05515667
Date of Incorporation: 21/07/2005 (18 years and 9 months ago)
Company Status: Active
Registered Address: Montgomery Chambers, 22 Hardwick Street, Buxton, Derbyshire, SK17 6DH

 

Established in 2005, Semester Recruitment Ltd has its registered office in Buxton, it has a status of "Active". Arnold, Robert, Jenkinson, Nicola are the current directors of Semester Recruitment Ltd. Currently we aren't aware of the number of employees at the Semester Recruitment Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ARNOLD, Robert 21 July 2005 - 1
JENKINSON, Nicola 21 July 2005 - 1

Filing History

Document Type Date
AA - Annual Accounts 27 November 2019
CS01 - N/A 26 July 2019
AA - Annual Accounts 04 April 2019
CS01 - N/A 01 August 2018
AA - Annual Accounts 18 September 2017
CS01 - N/A 28 August 2017
AA - Annual Accounts 19 April 2017
CS01 - N/A 25 July 2016
AA - Annual Accounts 29 October 2015
MR04 - N/A 23 September 2015
MR04 - N/A 17 September 2015
1.4 - Notice of completion of voluntary arrangement 28 August 2015
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 26 August 2015
AR01 - Annual Return 24 August 2015
MR04 - N/A 24 April 2015
AA - Annual Accounts 22 April 2015
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 30 September 2014
AR01 - Annual Return 12 September 2014
AR01 - Annual Return 12 September 2014
AA - Annual Accounts 04 September 2014
AR01 - Annual Return 03 September 2014
CH01 - Change of particulars for director 03 September 2014
CH03 - Change of particulars for secretary 03 September 2014
CH01 - Change of particulars for director 03 September 2014
MR01 - N/A 23 April 2014
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 24 September 2013
AA - Annual Accounts 05 August 2013
MR01 - N/A 06 June 2013
1.1 - Report of meeting approving voluntary arrangement 08 August 2012
AA - Annual Accounts 07 November 2011
AR01 - Annual Return 19 October 2011
AA - Annual Accounts 13 January 2011
AR01 - Annual Return 23 August 2010
CH01 - Change of particulars for director 20 August 2010
CH01 - Change of particulars for director 20 August 2010
AA - Annual Accounts 15 April 2010
363a - Annual Return 21 July 2009
288c - Notice of change of directors or secretaries or in their particulars 21 July 2009
AA - Annual Accounts 12 June 2009
395 - Particulars of a mortgage or charge 10 March 2009
395 - Particulars of a mortgage or charge 05 March 2009
395 - Particulars of a mortgage or charge 18 February 2009
363a - Annual Return 15 August 2008
363a - Annual Return 15 August 2008
AA - Annual Accounts 15 August 2008
288c - Notice of change of directors or secretaries or in their particulars 05 October 2007
AA - Annual Accounts 09 November 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 October 2006
363a - Annual Return 20 October 2006
288a - Notice of appointment of directors or secretaries 16 February 2006
288a - Notice of appointment of directors or secretaries 16 February 2006
288a - Notice of appointment of directors or secretaries 16 February 2006
288b - Notice of resignation of directors or secretaries 16 February 2006
288b - Notice of resignation of directors or secretaries 16 February 2006
NEWINC - New incorporation documents 21 July 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 April 2014 Outstanding

N/A

A registered charge 31 May 2013 Fully Satisfied

N/A

Charge deposit 06 March 2009 Fully Satisfied

N/A

Debenture 03 March 2009 Fully Satisfied

N/A

Debenture 16 February 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.