11 RUSSELL STREET MANAGEMENT COMPANY LIMITED
Company number 02564328
- Company Overview for 11 RUSSELL STREET MANAGEMENT COMPANY LIMITED (02564328)
- Filing history for 11 RUSSELL STREET MANAGEMENT COMPANY LIMITED (02564328)
- People for 11 RUSSELL STREET MANAGEMENT COMPANY LIMITED (02564328)
- More for 11 RUSSELL STREET MANAGEMENT COMPANY LIMITED (02564328)
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
|
|
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
|
|
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 |