Advanced company searchLink opens in new window

12 RUSSELL STREET (MANAGEMENT COMPANY) LIMITED

Company number 04592477

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)
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