Advanced company searchLink opens in new window

THE RUSSELL PARTNERSHIP (U.K.) LIMITED

Company number 06948534

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)
11 Feb 2015 TM01 Termination of appointment of Dianne Elizabeth Adlard as a director on 2 February 2015
29 Jan 2015 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
29 Jan 2015 SH03 Purchase of own shares.
10 Dec 2014 TM01 Termination of appointment of David John Bentley as a director on 30 September 2014
24 Sep 2014 AA Total exemption full accounts made up to 31 December 2013
22 Jul 2014 AR01 Annual return made up to 30 June 2014 with full list of shareholders
Statement of capital on 2014-07-22
  • GBP 1,000.06
22 Jul 2014 CH01 Director's details changed for Mr Laurence Joseph Mccarthy on 30 June 2014
22 Jul 2014 CH01 Director's details changed for Mr David John Bentley on 30 June 2014
26 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
05 Jul 2013 AR01 Annual return made up to 30 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-05
03 Oct 2012 AA Total exemption small company accounts made up to 31 December 2011
19 Jul 2012 AR01 Annual return made up to 30 June 2012 with full list of shareholders
18 Jul 2012 AP01 Appointment of Mr Michael James as a director
18 Jul 2012 AP01 Appointment of Ms Sally Anne Davis as a director
04 Oct 2011 AA Total exemption full accounts made up to 31 December 2010
09 Aug 2011 AR01 Annual return made up to 30 June 2011 with full list of shareholders
25 Jul 2011 SH01 Statement of capital following an allotment of shares on 4 May 2011
  • GBP 1,000.06
25 Jul 2011 SH01 Statement of capital following an allotment of shares on 1 November 2010
  • GBP 1,000.05
25 Jul 2011 SH08 Change of share class name or designation
25 Jul 2011 SH01 Statement of capital following an allotment of shares on 1 November 2010
  • GBP 1,000.00
25 Jul 2011 SH02 Sub-division of shares on 1 November 2010
25 Jul 2011 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
02 Feb 2011 TM01 Termination of appointment of Paul Smith as a director
03 Nov 2010 MG01 Particulars of a mortgage or charge / charge no: 1
17 Sep 2010 TM01 Termination of appointment of Micheal James as a director