- Company Overview for RUSSELL SIMPSON LIMITED (01411487)
- Filing history for RUSSELL SIMPSON LIMITED (01411487)
- People for RUSSELL SIMPSON LIMITED (01411487)
- Charges for RUSSELL SIMPSON LIMITED (01411487)
- More for RUSSELL SIMPSON LIMITED (01411487)
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) |
---|---|---|---|
10 Dec 2024 | AA | Total exemption full accounts made up to 29 February 2024 | |
09 Apr 2024 | CS01 | Confirmation statement made on 30 March 2024 with updates | |
31 Jan 2024 | AA | Total exemption full accounts made up to 28 February 2023 | |
26 Apr 2023 | AD02 | Register inspection address has been changed from Tripp & Co 117 the Midlands Holt Wiltshire BA14 6RJ United Kingdom to 101 New Cavendish Street 1st Floor South London W1W 6XH | |
26 Apr 2023 | CH01 | Director's details changed for Jane Showering on 25 April 2023 | |
25 Apr 2023 | CH01 | Director's details changed for Mr Herbert Richard Russell on 25 April 2023 | |
25 Apr 2023 | CH01 | Director's details changed for Mr Jacob Harry Keith Russell on 25 April 2023 | |
25 Apr 2023 | CH01 | Director's details changed for Mr Leopold Valentine Russell on 25 April 2023 | |
25 Apr 2023 | CH01 | Director's details changed for Mr Herbert Richard Russell on 25 April 2023 | |
19 Apr 2023 | CS01 | Confirmation statement made on 30 March 2023 with updates | |
21 Nov 2022 | AA | Total exemption full accounts made up to 28 February 2022 | |
03 Aug 2022 | AD01 | Registered office address changed from 5 Anderson Street London SW3 3LU to 151a Sydney Street London SW3 6NT on 3 August 2022 | |
02 Apr 2022 | RESOLUTIONS |
Resolutions
|
|
02 Apr 2022 | MA | Memorandum and Articles of Association | |
02 Apr 2022 | SH10 | Particulars of variation of rights attached to shares | |
02 Apr 2022 | SH08 | Change of share class name or designation | |
02 Apr 2022 | CC04 | Statement of company's objects | |
30 Mar 2022 | CS01 | Confirmation statement made on 30 March 2022 with updates | |
10 Nov 2021 | CS01 | Confirmation statement made on 10 November 2021 with no updates | |
11 Jun 2021 | AA | Total exemption full accounts made up to 28 February 2021 | |
26 Nov 2020 | CS01 | Confirmation statement made on 22 November 2020 with no updates | |
10 Aug 2020 | AA | Total exemption full accounts made up to 29 February 2020 | |
02 Dec 2019 | CS01 | Confirmation statement made on 22 November 2019 with no updates | |
28 Jun 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
27 Nov 2018 | AD02 | Register inspection address has been changed from C/O Tripp & Co the Old Brewery Newtown Bradford on Avon Wiltshire BA15 1NF England to Tripp & Co 117 the Midlands Holt Wiltshire BA14 6RJ |