Staffline Recruitment Ltd
Full Company Report
Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Oct 2, 2014)all other documents available original incorporation documents complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers related company news information about these directors and secretaries in other companies
CASTLEGATE 148 LIMITED
STAFF-LINE RECRUITMENT LIMITED
Company type
Private Limited Company , Active
Company Number
03996086
Record last updated
Sunday, April 18, 2021 3:11:01 AM UTC
Official Address
19 The Triangle Ng2 Business Park Bridge
There are 3 companies registered at this street
Locality
Bridge
Region
Nottingham, England
Postal Code
NG21AE
Sector
Temporary employment agency activities
Visits
STAFFLINE RECRUITMENT LIMITED (United Kingdom) Page visits ©2025 https://en.datocapital.com 2018-11 2019-2 2019-4 2019-11 2020-1 2022-4 2022-5 2022-8 2022-12 2025-3 2025-4 2025-5 0 1 2
Document Type Doc. Type
Publication date Pub. date
Download link
Registry
Apr 1, 2021
Appointment of a man as Chief Financial Officer and Director
Registry
Mar 15, 2021
Resignation of one Secretary
Registry
Mar 15, 2021
Appointment of a person as Secretary
Registry
Aug 1, 2020
Resignation of one Secretary (a man)
Registry
Aug 1, 2020
Appointment of a person as Secretary
Registry
May 27, 2020
Resignation of one Director (a man)
Registry
Apr 24, 2020
Resignation of one Director (a woman)
Registry
Mar 11, 2020
Two appointments: a man and a woman,: a man and a woman
Registry
Jan 17, 2020
Resignation of one Director (a man)
Registry
Dec 18, 2019
Resignation of one Director (a man) 3996...
Registry
Dec 2, 2019
Appointment of a man as Director and Chartered Accountant
Registry
Sep 27, 2019
Resignation of one Secretary (a man)
Registry
Sep 27, 2019
Appointment of a man as Secretary
Registry
Sep 17, 2019
Resignation of one Director (a man)
Registry
Jul 18, 2019
Resignation of one Director (a man) 3996...
Registry
Jan 24, 2018
Two appointments: 2 men
Registry
Jul 26, 2016
Two appointments: 2 men 3996...
Registry
Apr 18, 2016
Appointment of a man as Director and Chief Executive Officer
Registry
Apr 6, 2016
Appointment of a person as Shareholder (Above 75%), Individual Or Entity With More Than 75% Of Voting Rights and Individual Or Entity With Right To Appoint And Remove Directors
Registry
Dec 29, 2014
Notification of single alternative inspection location
Financials
Oct 2, 2014
Annual accounts
Registry
Jun 14, 2014
Statement of satisfaction of a charge / full / charge no 1
Registry
Jun 14, 2014
Statement of satisfaction of a charge / full / charge no 1 3996...
Registry
Jun 6, 2014
Registration of a charge / charge code
Registry
Jun 2, 2014
Memorandum of association
Registry
Jun 2, 2014
Alteration to memorandum and articles
Registry
May 15, 2014
Appointment of a man as Director
Registry
May 15, 2014
Annual return
Registry
Feb 5, 2014
Appointment of a man as Director
Registry
Nov 4, 2013
Appointment of a man as Finance Director and Director
Registry
Sep 4, 2013
Appointment of a man as Director
Registry
Aug 16, 2013
Appointment of a man as Director 3996...
Registry
Jul 31, 2013
Two appointments: 2 men
Registry
Jul 31, 2013
Resignation of one Director
Registry
Jul 31, 2013
Resignation of one Secretary
Financials
Jun 18, 2013
Annual accounts
Registry
May 9, 2013
Annual return
Registry
May 9, 2013
Change of particulars for director
Registry
May 9, 2013
Change of particulars for director 3996...
Registry
May 9, 2013
Change of particulars for director
Registry
May 9, 2013
Change of particulars for director 3996...
Registry
May 9, 2013
Change of particulars for secretary
Registry
Apr 19, 2013
Resignation of one Director
Registry
Feb 25, 2013
Resignation of one Director (a man)
Registry
May 25, 2012
Annual return
Financials
May 2, 2012
Annual accounts
Registry
Sep 29, 2011
Particulars of a mortgage or charge
Registry
May 9, 2011
Annual return
Financials
Apr 8, 2011
Annual accounts
Financials
Oct 1, 2010
Annual accounts 3996...
Registry
Jun 4, 2010
Annual return
Registry
Jun 4, 2010
Change of particulars for director
Financials
Nov 1, 2009
Annual accounts
Registry
Oct 23, 2009
Statement of satisfaction in full or in part of mortgage or charge
Registry
Oct 23, 2009
Statement of satisfaction in full or in part of mortgage or charge 3996...
Registry
Oct 23, 2009
Statement of satisfaction in full or in part of mortgage or charge
Registry
Jun 17, 2009
Annual return
Registry
Jun 17, 2009
Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place
Registry
Jun 17, 2009
Change in situation or address of registered office
Registry
Jun 17, 2009
Register of members
Registry
Feb 3, 2009
Appointment of a man as Secretary
Registry
Feb 3, 2009
Resignation of a secretary
Registry
Feb 3, 2009
Resignation of a director
Registry
Feb 3, 2009
Resignation of a director 3996...
Registry
Feb 3, 2009
Appointment of a man as Director
Registry
Jan 31, 2009
Resignation of one Director (a man)
Registry
Dec 31, 2008
Resignation of a woman
Registry
Jul 17, 2008
Annual return
Financials
Jun 5, 2008
Annual accounts
Registry
Mar 13, 2008
Change in situation or address of registered office
Registry
Jun 14, 2007
Annual return
Financials
Jun 4, 2007
Annual accounts
Registry
Apr 3, 2007
Appointment of a director
Registry
Apr 3, 2007
Appointment of a director 3996...
Registry
Mar 21, 2007
Declaration of satisfaction in full or in part of a mortgage or charge
Registry
Feb 26, 2007
Two appointments: 2 men
Registry
Jul 5, 2006
Annual return
Financials
Mar 15, 2006
Annual accounts
Registry
Sep 21, 2005
Resignation of a director
Registry
Sep 21, 2005
Appointment of a director
Registry
Sep 6, 2005
Appointment of a woman
Registry
Jul 5, 2005
Varying share rights and names
Registry
Jul 5, 2005
Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares
Registry
Jul 5, 2005
£ nc 1000/1500000
Registry
Jul 5, 2005
Authorised allotment of shares and debentures
Registry
Jul 5, 2005
Cap 610000
Registry
Jul 5, 2005
Section 175 comp act 06 08
Registry
Jun 28, 2005
Certificate of registration of order of court and minute on reduction of share capital and cancellation of share premium account
Registry
Jun 28, 2005
£ nc 1000/1500000
Registry
Jun 24, 2005
Order of court
Registry
Jun 17, 2005
Annual return
Financials
Jun 15, 2005
Annual accounts
Registry
Dec 30, 2004
Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry
Dec 30, 2004
Notice of increase in nominal capital
Registry
Dec 17, 2004
£ nc 1000/1500000
Registry
Nov 26, 2004
Resignation of a director
Registry
Nov 26, 2004
Change in situation or address of registered office
Registry
Nov 19, 2004
Resignation of one Chairman and one Director (a man)
Registry
Oct 12, 2004
Appointment of a director
Registry
Oct 12, 2004
Appointment of a director 3996...