- 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) |
---|---|---|---|
27 Nov 2018 | CS01 | Confirmation statement made on 22 November 2018 with no updates | |
05 Oct 2018 | CH01 | Director's details changed for Hermione Sadie Showering Russell on 24 September 2018 | |
22 Aug 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
29 Jun 2018 | CH01 | Director's details changed for Mr Jacob Harry Keith Russell on 1 September 2017 | |
29 Jun 2018 | CH01 | Director's details changed for Mr Herbert Richard Russell on 1 June 2018 | |
16 Jan 2018 | TM01 | Termination of appointment of Jonathan Showering as a director on 15 January 2018 | |
05 Jan 2018 | AP01 | Appointment of Hermione Sadie Showering Russell as a director on 3 January 2018 | |
23 Nov 2017 | CS01 | Confirmation statement made on 22 November 2017 with no updates | |
28 Jul 2017 | AA | Total exemption full accounts made up to 28 February 2017 | |
24 Nov 2016 | CS01 | Confirmation statement made on 22 November 2016 with updates | |
18 Jul 2016 | AP01 | Appointment of Mr Leopold Valentine Russell as a director on 23 June 2016 | |
01 Jul 2016 | AA | Total exemption small company accounts made up to 29 February 2016 | |
18 May 2016 | CH01 | Director's details changed for Mr Herbert Richard Russell on 1 March 2016 | |
03 Dec 2015 | AR01 |
Annual return made up to 22 November 2015 with full list of shareholders
Statement of capital on 2015-12-03
|
|
03 Dec 2015 | CH01 | Director's details changed for Mr Alan Timothy Russell on 24 October 2015 | |
03 Dec 2015 | CH01 | Director's details changed for Herbert Richard Russell on 28 February 2014 | |
08 Jul 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
25 Feb 2015 | CH01 | Director's details changed for Mr Jacob Harry Keith Russell on 20 December 2014 | |
07 Jan 2015 | TM01 | Termination of appointment of Belinda Randall as a director on 16 December 2014 | |
05 Dec 2014 | AR01 |
Annual return made up to 22 November 2014 with full list of shareholders
Statement of capital on 2014-12-05
|
|
05 Dec 2014 | CH01 | Director's details changed for Mr Jacob Harry Kieth Russell on 29 October 2014 | |
28 Oct 2014 | AP01 | Appointment of Mr Jacob Harry Kieth Russell as a director on 25 July 2014 | |
29 Jul 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
05 Dec 2013 | AR01 |
Annual return made up to 22 November 2013 with full list of shareholders
Statement of capital on 2013-12-05
|
|
15 Oct 2013 | AA | Total exemption small company accounts made up to 28 February 2013 |