Advanced company searchLink opens in new window

CHARLES RUSSELL SPEECHLYS GROUP LIMITED

Company number 07529972

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)
12 Mar 2015 AR01 Annual return made up to 15 February 2015 with full list of shareholders
Statement of capital on 2015-03-12
  • GBP 6
24 Feb 2015 SH01 Statement of capital following an allotment of shares on 31 October 2014
  • GBP 6.00
21 Nov 2014 AA Full accounts made up to 30 April 2014
04 Nov 2014 AP01 Appointment of David James Shore Green as a director on 1 November 2014
04 Nov 2014 AP01 Appointment of Christopher John Page as a director on 1 November 2014
03 Nov 2014 TM01 Termination of appointment of Michael Robert Lingens as a director on 1 November 2014
03 Nov 2014 TM01 Termination of appointment of Alan John Julyan as a director on 1 November 2014
03 Nov 2014 AD01 Registered office address changed from 6 New Street Square London EC4A 3LX to 5 Fleet Place London EC4M 7RD on 3 November 2014
03 Nov 2014 AP01 Appointment of Mr James William Carter as a director on 1 November 2014
03 Nov 2014 CERTNM Company name changed speechly bircham group LIMITED\certificate issued on 03/11/14
  • RES15 ‐ Change company name resolution on 2014-11-01
03 Nov 2014 CONNOT Change of name notice
13 Mar 2014 AR01 Annual return made up to 15 February 2014 with full list of shareholders
Statement of capital on 2014-03-13
  • GBP 1
13 Mar 2014 CH01 Director's details changed for Mr Michael Robert Lingens on 1 January 2014
13 Mar 2014 CH01 Director's details changed for Mr Alan John Julyan on 1 January 2014
04 Feb 2014 AA Full accounts made up to 30 April 2013
14 Mar 2013 AR01 Annual return made up to 15 February 2013 with full list of shareholders
19 Feb 2013 AA Full accounts made up to 30 April 2012
06 Feb 2013 RP04 Second filing of AR01 previously delivered to Companies House made up to 15 February 2012
06 Feb 2013 AR01 Annual return made up to 16 February 2011 with full list of shareholders
13 Mar 2012 AR01 Annual return made up to 15 February 2012 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 06/02/2013
31 Jan 2012 AP01 Appointment of Jonathan Wright Whitehead as a director
31 Jan 2012 TM01 Termination of appointment of Paul Johnson as a director
12 Oct 2011 AA01 Current accounting period extended from 28 February 2012 to 30 April 2012
15 Feb 2011 NEWINC Incorporation