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) |
---|---|---|---|
24 Jun 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
23 Nov 2015 | AR01 |
Annual return made up to 20 November 2015 with full list of shareholders
Statement of capital on 2015-11-23
|
|
23 Jul 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
15 Dec 2014 | AR01 |
Annual return made up to 20 November 2014 with full list of shareholders
Statement of capital on 2014-12-15
|
|
02 Jun 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
17 Apr 2014 | AD01 | Registered office address changed from 29 James Street West Bath BA1 2BT on 17 April 2014 | |
02 Jan 2014 | AR01 |
Annual return made up to 20 November 2013 with full list of shareholders
Statement of capital on 2014-01-02
|
|
29 May 2013 | AD01 | Registered office address changed from 5 St. Andrews Street St. Ives Cornwall TR26 1AH United Kingdom on 29 May 2013 | |
29 May 2013 | TM01 | Termination of appointment of Roger Tonkinson as a director | |
29 May 2013 | AP01 | Appointment of Mr Malcolm Ball as a director | |
17 May 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
30 Nov 2012 | AR01 | Annual return made up to 20 November 2012 with full list of shareholders | |
23 May 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
16 May 2012 | TM02 | Termination of appointment of Joanna Ainsworth as a secretary | |
09 Jan 2012 | AR01 | Annual return made up to 20 November 2011 with full list of shareholders | |
09 Jan 2012 | CH01 | Director's details changed for Roger Lloyd Tonkinson on 1 December 2011 | |
09 Jan 2012 | CH03 | Secretary's details changed for Joanna Rachel Ainsworth on 1 December 2011 | |
09 Jan 2012 | AD02 | Register inspection address has been changed from Trehayes Haven Trelyon Avenue St. Ives Cornwall TR26 2AB England | |
09 Jan 2012 | AD01 | Registered office address changed from Trehayes Haven Trelyon Avenue St. Ives Cornwall TR26 2AB United Kingdom on 9 January 2012 | |
13 Jul 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
24 Nov 2010 | AR01 | Annual return made up to 20 November 2010 with full list of shareholders | |
24 Nov 2010 | AD01 | Registered office address changed from Poquito Brush End Lelant St. Ives Cornwall TR26 3EF on 24 November 2010 | |
24 Nov 2010 | CH01 | Director's details changed for Roger Lloyd Tonkinson on 20 November 2010 | |
24 Nov 2010 | CH03 | Secretary's details changed for Joanna Rachel Ainsworth on 20 November 2010 | |
24 Nov 2010 | AD02 | Register inspection address has been changed from Poquito Brush End Lelant St. Ives Cornwall TR26 3EF England |