Advanced company searchLink opens in new window

11 RUSSELL STREET MANAGEMENT COMPANY LIMITED

Company number 02564328

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)
24 Feb 2015 AA Total exemption small company accounts made up to 31 December 2014
04 Dec 2014 AR01 Annual return made up to 30 November 2014 with full list of shareholders
Statement of capital on 2014-12-04
  • GBP 10
17 Apr 2014 AD01 Registered office address changed from 29 James Street West Bath BA1 2BT on 17 April 2014
13 Mar 2014 AA Total exemption small company accounts made up to 31 December 2013
30 Dec 2013 AR01 Annual return made up to 30 November 2013 with full list of shareholders
Statement of capital on 2013-12-30
  • GBP 10
06 Mar 2013 AA Total exemption small company accounts made up to 31 December 2012
15 Jan 2013 AR01 Annual return made up to 30 November 2012 with full list of shareholders
14 Jan 2013 AP01 Appointment of Mrs Rosemary Elizabeth Williamson as a director
25 Jul 2012 TM01 Termination of appointment of Amy Wright as a director
12 Mar 2012 AA Total exemption small company accounts made up to 31 December 2011
16 Feb 2012 AR01 Annual return made up to 30 November 2011 with full list of shareholders
16 Jun 2011 AD01 Registered office address changed from 16,Abbey Churchyard, Bath, Avon. B1 1LY on 16 June 2011
04 Apr 2011 AA Total exemption small company accounts made up to 31 December 2010
24 Jan 2011 AR01 Annual return made up to 30 November 2010 with full list of shareholders
28 Apr 2010 AA Total exemption small company accounts made up to 31 December 2009
08 Feb 2010 AR01 Annual return made up to 30 November 2009 with full list of shareholders
08 Feb 2010 CH01 Director's details changed for Amy Catherine Wright on 8 February 2010
08 Feb 2010 CH01 Director's details changed for Sarah Fremantle Rothwell on 8 February 2010
08 Feb 2010 CH01 Director's details changed for Victoria Ann Mills on 8 February 2010
08 Feb 2010 CH01 Director's details changed for Dr Kenneh Edward James on 8 February 2010
20 May 2009 AA Total exemption small company accounts made up to 31 December 2008
17 Dec 2008 363a Return made up to 30/11/08; full list of members
09 Jun 2008 AA Total exemption small company accounts made up to 31 December 2007
15 Feb 2008 363a Return made up to 30/11/07; full list of members
20 Nov 2007 288a New director appointed