- Company Overview for GEORGE RUSSELL PROMOTIONS LIMITED (08399740)
- Filing history for GEORGE RUSSELL PROMOTIONS LIMITED (08399740)
- People for GEORGE RUSSELL PROMOTIONS LIMITED (08399740)
- Charges for GEORGE RUSSELL PROMOTIONS LIMITED (08399740)
- More for GEORGE RUSSELL PROMOTIONS LIMITED (08399740)
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) |
---|---|---|---|
29 Feb 2024 | AA | Total exemption full accounts made up to 28 February 2023 | |
23 Feb 2024 | CS01 | Confirmation statement made on 12 February 2024 with no updates | |
18 Apr 2023 | AD01 | Registered office address changed from St Johns House 16 Church Street Bromsgrove Worcestershire B61 8DN United Kingdom to 71 Queen Victoria Street London EC4V 4BE on 18 April 2023 | |
12 Apr 2023 | AAMD | Amended accounts made up to 28 February 2022 | |
28 Feb 2023 | AA | Unaudited abridged accounts made up to 28 February 2022 | |
28 Feb 2023 | CH01 | Director's details changed for Mr George Russell on 12 February 2023 | |
28 Feb 2023 | CS01 | Confirmation statement made on 12 February 2023 with no updates | |
28 Feb 2023 | PSC04 | Change of details for Mr George Russell as a person with significant control on 12 February 2023 | |
28 Feb 2023 | CH01 | Director's details changed for Mrs Cara Wickham on 20 May 2022 | |
28 Feb 2023 | PSC04 | Change of details for Mr George Russell as a person with significant control on 20 May 2022 | |
28 Feb 2023 | CH01 | Director's details changed for Mr George Russell on 20 May 2022 | |
28 Feb 2023 | AD01 | Registered office address changed from First Floor, St Johns House 16 Church Street Bromsgrove Worcestershire B61 8DN United Kingdom to St Johns House 16 Church Street Bromsgrove Worcestershire B61 8DN on 28 February 2023 | |
16 Feb 2022 | CS01 | Confirmation statement made on 12 February 2022 with updates | |
06 Jan 2022 | AA | Micro company accounts made up to 28 February 2021 | |
07 Oct 2021 | TM01 | Termination of appointment of Allison Deborah Lesa Russell as a director on 4 October 2021 | |
04 Oct 2021 | PSC04 | Change of details for Mr George Russell as a person with significant control on 3 September 2021 | |
04 Oct 2021 | PSC07 | Cessation of Allison Deborah Lesa Russell as a person with significant control on 3 September 2021 | |
04 Oct 2021 | SH01 |
Statement of capital following an allotment of shares on 3 September 2021
|
|
27 Sep 2021 | MA | Memorandum and Articles of Association | |
27 Sep 2021 | RESOLUTIONS |
Resolutions
|
|
27 Sep 2021 | SH08 | Change of share class name or designation | |
23 Sep 2021 | SH10 | Particulars of variation of rights attached to shares | |
23 Apr 2021 | PSC04 | Change of details for Mrs Allison Deborah Lesa Russell as a person with significant control on 22 April 2021 | |
23 Apr 2021 | CH01 | Director's details changed for Mrs Allison Deborah Lesa Russell on 22 April 2021 | |
06 Apr 2021 | CS01 | Confirmation statement made on 12 February 2021 with no updates |