About

Registered Number: 06364614
Date of Incorporation: 07/09/2007 (17 years and 7 months ago)
Company Status: Active
Registered Address: Second Floorsuite Abbeyview, 38-40 The Maltings, St Albans, Hertfordshire, AL1 3HL

 

Founded in 2007, Understanding Recruitment Ltd has its registered office in St Albans in Hertfordshire. We don't currently know the number of employees at this company. The organisation has 4 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JACKSON, Christopher Mark Robert 07 September 2007 - 1
SWORDS, Dale 01 January 2008 - 1
Secretary Name Appointed Resigned Total Appointments
SWORDS, Dale 01 January 2008 - 1
JACKSON, Alison 07 September 2007 01 January 2008 1

Filing History

Document Type Date
CS01 - N/A 28 May 2020
MR01 - N/A 12 May 2020
AA - Annual Accounts 28 April 2020
PSC04 - N/A 05 March 2020
SH06 - Notice of cancellation of shares 30 December 2019
SH03 - Return of purchase of own shares 30 December 2019
AA - Annual Accounts 18 September 2019
MR01 - N/A 02 July 2019
CS01 - N/A 11 June 2019
SH01 - Return of Allotment of shares 10 June 2019
SH01 - Return of Allotment of shares 10 December 2018
AA - Annual Accounts 30 July 2018
CS01 - N/A 06 June 2018
RESOLUTIONS - N/A 08 January 2018
RESOLUTIONS - N/A 16 November 2017
RP04AR01 - N/A 16 November 2017
RP04CS01 - N/A 16 October 2017
RP04CS01 - N/A 16 October 2017
AA - Annual Accounts 27 September 2017
CS01 - N/A 06 June 2017
CS01 - N/A 15 August 2016
AA - Annual Accounts 15 June 2016
SH08 - Notice of name or other designation of class of shares 20 November 2015
SH10 - Notice of particulars of variation of rights attached to shares 20 November 2015
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 20 November 2015
AP01 - Appointment of director 11 November 2015
AA - Annual Accounts 27 September 2015
AR01 - Annual Return 02 September 2015
MR04 - N/A 22 June 2015
AA - Annual Accounts 10 September 2014
AR01 - Annual Return 09 September 2014
RESOLUTIONS - N/A 17 June 2014
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 17 June 2014
MEM/ARTS - N/A 17 June 2014
CH01 - Change of particulars for director 19 March 2014
CH01 - Change of particulars for director 19 March 2014
CH03 - Change of particulars for secretary 19 March 2014
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 14 November 2013
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 14 November 2013
SH10 - Notice of particulars of variation of rights attached to shares 14 November 2013
SH10 - Notice of particulars of variation of rights attached to shares 14 November 2013
SH08 - Notice of name or other designation of class of shares 14 November 2013
RP04 - N/A 13 November 2013
RP04 - N/A 13 November 2013
RP04 - N/A 13 November 2013
AR01 - Annual Return 25 September 2013
AA - Annual Accounts 25 September 2013
RESOLUTIONS - N/A 11 September 2013
SH10 - Notice of particulars of variation of rights attached to shares 11 September 2013
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 11 September 2013
RESOLUTIONS - N/A 28 August 2013
RESOLUTIONS - N/A 28 August 2013
SH10 - Notice of particulars of variation of rights attached to shares 28 August 2013
SH08 - Notice of name or other designation of class of shares 28 August 2013
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 28 August 2013
AD01 - Change of registered office address 12 August 2013
MR01 - N/A 22 April 2013
AA - Annual Accounts 27 September 2012
AR01 - Annual Return 19 September 2012
AR01 - Annual Return 02 November 2011
AA - Annual Accounts 29 September 2011
AA - Annual Accounts 24 September 2010
AR01 - Annual Return 20 September 2010
CH01 - Change of particulars for director 20 September 2010
CH01 - Change of particulars for director 20 September 2010
AP01 - Appointment of director 01 March 2010
AD01 - Change of registered office address 24 December 2009
363a - Annual Return 24 September 2009
AA - Annual Accounts 24 March 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 03 March 2009
363a - Annual Return 17 September 2008
AA - Annual Accounts 29 February 2008
288a - Notice of appointment of directors or secretaries 16 January 2008
288b - Notice of resignation of directors or secretaries 16 January 2008
225 - Change of Accounting Reference Date 13 November 2007
NEWINC - New incorporation documents 07 September 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 06 May 2020 Outstanding

N/A

A registered charge 27 June 2019 Outstanding

N/A

A registered charge 11 April 2013 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.