Advanced company searchLink opens in new window

RUSSET EAVES MANAGEMENT (NEWBURY) LIMITED

Company number 05512423

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)
28 Jul 2014 AR01 Annual return made up to 19 July 2014 with full list of shareholders
Statement of capital on 2014-07-28
  • GBP 12
30 Apr 2014 AA Total exemption small company accounts made up to 31 July 2013
29 Jul 2013 AR01 Annual return made up to 19 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
29 Jul 2013 AD02 Register inspection address has been changed from 2Nd Floor, Brook House Northbrook Street Newbury Berkshire RG14 1AN United Kingdom
11 Jul 2013 AD01 Registered office address changed from 130 High Street Hungerford Berkshire RG17 0DL on 11 July 2013
11 Jul 2013 TM02 Termination of appointment of Young Associates Asset Managment Ltd as a secretary
04 Mar 2013 AA Total exemption small company accounts made up to 31 July 2012
11 Sep 2012 AR01 Annual return made up to 19 July 2012 with full list of shareholders
10 Sep 2012 AP01 Appointment of Mrs Nicola Jane Thomson as a director
27 Jun 2012 AP01 Appointment of Mr David Stephen Jeffereys as a director
20 Apr 2012 AA Total exemption small company accounts made up to 31 July 2011
01 Nov 2011 AR01 Annual return made up to 19 July 2011 with full list of shareholders
01 Nov 2011 TM01 Termination of appointment of Neil Bartlett as a director
01 Nov 2011 TM01 Termination of appointment of Tracy Bartlett as a director
01 Nov 2011 TM01 Termination of appointment of Gillian Doherty as a director
01 Nov 2011 AD04 Register(s) moved to registered office address
13 Oct 2011 SH01 Statement of capital following an allotment of shares on 7 November 2007
  • GBP 13
18 May 2011 TM01 Termination of appointment of Kay Legg as a director
28 Apr 2011 AA Total exemption small company accounts made up to 31 July 2010
04 Oct 2010 AR01 Annual return made up to 19 July 2010 with full list of shareholders
30 Sep 2010 AD03 Register(s) moved to registered inspection location
30 Sep 2010 CH04 Secretary's details changed for Young Associates Asset Managment Ltd on 18 July 2010
30 Sep 2010 CH01 Director's details changed for Antony Richard Waugh on 18 July 2010
30 Sep 2010 CH01 Director's details changed for Jan Legg on 18 July 2010
30 Sep 2010 CH01 Director's details changed for Kay Elizabeth Legg on 18 July 2010