12 RUSSELL STREET (MANAGEMENT COMPANY) LIMITED
Company number 04592477
- Company Overview for 12 RUSSELL STREET (MANAGEMENT COMPANY) LIMITED (04592477)
- Filing history for 12 RUSSELL STREET (MANAGEMENT COMPANY) LIMITED (04592477)
- People for 12 RUSSELL STREET (MANAGEMENT COMPANY) LIMITED (04592477)
- More for 12 RUSSELL STREET (MANAGEMENT COMPANY) LIMITED (04592477)
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) |
---|---|---|---|
17 Dec 2024 | AA | Micro company accounts made up to 31 March 2024 | |
22 Nov 2024 | CS01 | Confirmation statement made on 20 November 2024 with updates | |
20 Nov 2023 | CS01 | Confirmation statement made on 20 November 2023 with updates | |
09 Jun 2023 | AA | Micro company accounts made up to 31 March 2023 | |
20 Nov 2022 | CS01 | Confirmation statement made on 20 November 2022 with updates | |
24 Aug 2022 | AA | Micro company accounts made up to 31 March 2022 | |
08 Dec 2021 | CS01 | Confirmation statement made on 20 November 2021 with updates | |
12 Jul 2021 | AA | Micro company accounts made up to 31 March 2021 | |
22 Dec 2020 | CS01 | Confirmation statement made on 20 November 2020 with updates | |
29 Jun 2020 | AA | Micro company accounts made up to 31 March 2020 | |
20 Nov 2019 | CS01 | Confirmation statement made on 20 November 2019 with updates | |
06 Aug 2019 | AA | Micro company accounts made up to 31 March 2019 | |
04 Jun 2019 | TM02 | Termination of appointment of Adam Church as a secretary on 8 May 2019 | |
06 Dec 2018 | AD01 | Registered office address changed from 256 Southmead Road Westbury-on-Trym Bristol BS10 5EN England to 141 Englishcombe Lane Bath BA2 2EL on 6 December 2018 | |
22 Nov 2018 | PSC08 | Notification of a person with significant control statement | |
22 Nov 2018 | PSC07 | Cessation of Roger Tonkinson as a person with significant control on 29 March 2018 | |
21 Nov 2018 | CS01 | Confirmation statement made on 20 November 2018 with updates | |
06 Sep 2018 | AA | Micro company accounts made up to 31 March 2018 | |
14 Feb 2018 | AP03 | Appointment of Mr Adam Church as a secretary on 14 February 2018 | |
14 Feb 2018 | AD01 | Registered office address changed from 141 Englishcombe Lane Bath BA2 2EL to 256 Southmead Road Westbury-on-Trym Bristol BS10 5EN on 14 February 2018 | |
01 Feb 2018 | TM01 | Termination of appointment of Malcolm Ball as a director on 31 January 2018 | |
20 Nov 2017 | CS01 | Confirmation statement made on 20 November 2017 with updates | |
03 Nov 2017 | AP01 | Appointment of Mrs Anne-Marie Gillam as a director on 27 October 2017 | |
28 Jul 2017 | AA | Micro company accounts made up to 31 March 2017 | |
21 Nov 2016 | CS01 | Confirmation statement made on 20 November 2016 with updates |