Advanced company searchLink opens in new window

RUSSELL DAVIES PROPERTIES LIMITED

Company number 00187091

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
13 Nov 2014 AP03 Appointment of Mr Mark Harman as a secretary on 31 October 2014
13 Nov 2014 TM02 Termination of appointment of Michael David Cooper as a secretary on 31 October 2014
22 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
22 Apr 2014 AR01 Annual return made up to 10 April 2014 with full list of shareholders
Statement of capital on 2014-04-22
  • GBP 4,100
17 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
25 Apr 2013 AR01 Annual return made up to 10 April 2013 with full list of shareholders
03 Dec 2012 AP03 Appointment of Mr Michael David Cooper as a secretary
03 Dec 2012 AP01 Appointment of Mr Roy Victor Dunnett as a director
13 Nov 2012 AD01 Registered office address changed from Orbital Park 178-188 Great South West Road Hounslow Middlesex TW4 6JS on 13 November 2012
24 Oct 2012 TM01 Termination of appointment of Orbital Secretaries Limited as a director
24 Oct 2012 TM01 Termination of appointment of Orbital Secretaries Limited as a director
24 Oct 2012 TM02 Termination of appointment of Orbital Secretaries Limited as a secretary
22 Oct 2012 TM01 Termination of appointment of Roy Calder as a director
25 Apr 2012 AR01 Annual return made up to 10 April 2012 with full list of shareholders
26 Jan 2012 AA Total exemption full accounts made up to 31 December 2011
05 May 2011 AR01 Annual return made up to 10 April 2011 with full list of shareholders
04 Apr 2011 AA Total exemption full accounts made up to 31 December 2010
13 Sep 2010 AA Accounts for a dormant company made up to 31 December 2009
05 May 2010 AR01 Annual return made up to 10 April 2010 with full list of shareholders
05 May 2010 CH02 Director's details changed for Orbital Secretaries Limited on 9 April 2010
05 May 2010 CH04 Secretary's details changed for Orbital Secretaries Limited on 9 April 2010
24 Jun 2009 AA Accounts for a dormant company made up to 31 December 2008
17 Apr 2009 363a Return made up to 10/04/09; full list of members
02 Jun 2008 AA Accounts for a dormant company made up to 31 December 2007
02 May 2008 363a Return made up to 10/04/08; full list of members