- Company Overview for RUSSELL ALBANY HOUSE LIMITED (06934031)
- Filing history for RUSSELL ALBANY HOUSE LIMITED (06934031)
- People for RUSSELL ALBANY HOUSE LIMITED (06934031)
- More for RUSSELL ALBANY HOUSE LIMITED (06934031)
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) |
---|---|---|---|
21 Jun 2013 | AA | Accounts for a dormant company made up to 31 August 2012 | |
17 Sep 2012 | AP01 | Appointment of Mr Andres Redondo as a director | |
28 Jun 2012 | AR01 | Annual return made up to 15 June 2012 no member list | |
31 May 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
04 May 2012 | CH01 | Director's details changed for Robert Buckler on 4 May 2012 | |
04 May 2012 | AP03 | Appointment of Mr Robert David Buckler as a secretary | |
04 May 2012 | AD01 | Registered office address changed from Flat 7 (The Penthouse) Great Russell Street Northampton Northants NN1 3JF on 4 May 2012 | |
03 May 2012 | TM01 | Termination of appointment of Maria Garcia as a director | |
08 Mar 2012 | AA01 | Previous accounting period extended from 30 June 2011 to 31 August 2011 | |
04 Jan 2012 | AD01 | Registered office address changed from 22-24 Harborough Road Kingsthorpe Northampton NN2 7AZ England on 4 January 2012 | |
16 Dec 2011 | AP01 | Appointment of Robert Buckler as a director | |
08 Dec 2011 | AP01 | Appointment of Maria Esther San Jose Garcia as a director | |
08 Dec 2011 | TM01 | Termination of appointment of Geoffrey Garbutt as a director | |
23 Jun 2011 | AR01 | Annual return made up to 15 June 2011 no member list | |
24 Feb 2011 | AA | Accounts for a dormant company made up to 30 June 2010 | |
20 Jul 2010 | AR01 | Annual return made up to 15 June 2010 no member list | |
19 Jul 2010 | AD01 | Registered office address changed from Old Church Chambers 23/24 Sandhill Road Northampton Northamptonshire NN5 5LH on 19 July 2010 | |
19 Jul 2010 | CH01 | Director's details changed for Edward Richard Fowler on 15 June 2010 | |
19 Jul 2010 | CH03 | Secretary's details changed for Caroline Mcgowan on 15 June 2010 | |
06 Jul 2010 | TM02 | Termination of appointment of Caroline Mcgowan as a secretary | |
06 Jul 2010 | TM01 | Termination of appointment of Edward Fowler as a director | |
06 Jul 2010 | AP01 | Appointment of Geoffrey Garbutt as a director | |
15 Jun 2009 | NEWINC | Incorporation |