- Company Overview for NEVILLE RUSSELL NOMINEES (02902534)
- Filing history for NEVILLE RUSSELL NOMINEES (02902534)
- People for NEVILLE RUSSELL NOMINEES (02902534)
- More for NEVILLE RUSSELL NOMINEES (02902534)
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 Sep 2018 | CH01 | Director's details changed for Mr Timothy Glynn Davies on 23 February 2018 | |
04 Sep 2018 | CH01 | Director's details changed for Mr Timothy Glynn Davies on 1 January 2018 | |
09 Aug 2018 | CH01 | Director's details changed for Mr Alistair John Fraser on 8 August 2018 | |
09 Aug 2018 | CH01 | Director's details changed for Mr Alistair John Fraser on 7 August 2018 | |
17 May 2018 | AA | Accounts for a dormant company made up to 31 August 2017 | |
26 Feb 2018 | CS01 | Confirmation statement made on 25 February 2018 with no updates | |
03 Oct 2017 | TM02 | Termination of appointment of Mazars Company Secretaries Limited as a secretary on 27 September 2017 | |
03 Oct 2017 | AP01 | Appointment of Mr Timothy Glynn Davies as a director on 27 September 2017 | |
03 Oct 2017 | TM01 | Termination of appointment of David Roger Pierre Herbinet as a director on 27 September 2017 | |
22 May 2017 | AA | Total exemption full accounts made up to 31 August 2016 | |
27 Feb 2017 | CS01 | Confirmation statement made on 25 February 2017 with updates | |
05 May 2016 | AA | Total exemption full accounts made up to 31 August 2015 | |
07 Mar 2016 | AR01 | Annual return made up to 25 February 2016 no member list | |
30 Apr 2015 | AA | Total exemption full accounts made up to 31 August 2014 | |
27 Feb 2015 | AR01 | Annual return made up to 25 February 2015 no member list | |
22 May 2014 | AA | Total exemption full accounts made up to 31 August 2013 | |
25 Feb 2014 | AR01 | Annual return made up to 25 February 2014 no member list | |
22 May 2013 | AA | Total exemption full accounts made up to 31 August 2012 | |
24 Apr 2013 | TM01 | Termination of appointment of David Chapman as a director | |
24 Apr 2013 | AP01 | Appointment of Mr David Roger Pierre Herbinet as a director | |
11 Mar 2013 | AP01 | Appointment of Mr Philip Andrew Verity as a director | |
11 Mar 2013 | AP01 | Appointment of Mr Alistair John Fraser as a director | |
08 Mar 2013 | TM01 | Termination of appointment of David Evans as a director | |
26 Feb 2013 | AR01 | Annual return made up to 25 February 2013 no member list | |
18 May 2012 | AA | Total exemption full accounts made up to 31 August 2011 |