- 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) |
---|---|---|---|
17 Feb 2015 | AR01 |
Annual return made up to 12 February 2015 with full list of shareholders
Statement of capital on 2015-02-17
|
|
17 Feb 2015 | CH01 | Director's details changed for George Russell on 1 January 2015 | |
17 Feb 2015 | CH01 | Director's details changed for Mrs. Allison Deborah Lesa Russell on 1 January 2015 | |
25 Nov 2014 | CH01 | Director's details changed for Mrs. Allison Deborah Lesa Russell on 24 November 2014 | |
25 Nov 2014 | CH01 | Director's details changed for George Russell on 24 November 2014 | |
12 Nov 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
30 Oct 2014 | AD01 | Registered office address changed from Stanton House 54 Stratford Road Shirley West Midlands B90 3LS to Jubilee House Jubilee Court Dersingham King's Lynn Norfolk PE31 6HH on 30 October 2014 | |
16 Apr 2014 | AP01 | Appointment of George Russell as a director | |
03 Apr 2014 | AR01 |
Annual return made up to 12 February 2014 with full list of shareholders
Statement of capital on 2014-04-03
|
|
15 Jul 2013 | MR01 | Registration of charge 083997400001 | |
13 May 2013 | TM01 | Termination of appointment of Tim Edwards as a director | |
13 May 2013 | AP01 | Appointment of Mrs Allison Deborah Lesa Russell as a director | |
12 Feb 2013 | NEWINC |
Incorporation
|