CHARLES RUSSELL SPEECHLYS GROUP LIMITED

Company Documents

DateDescription
17/02/2517 February 2025 Confirmation statement made on 2025-02-15 with no updates

View Document

23/01/2523 January 2025 Audit exemption subsidiary accounts made up to 2024-04-30

View Document

23/01/2523 January 2025

View Document

23/01/2523 January 2025

View Document

23/01/2523 January 2025

View Document

30/04/2430 April 2024 Termination of appointment of Jonathan Wright Whitehead as a director on 2024-04-30

View Document

18/03/2418 March 2024 Appointment of Mr Bartholomew Guy Peerless as a director on 2024-03-01

View Document

19/02/2419 February 2024 Confirmation statement made on 2024-02-15 with no updates

View Document

21/01/2421 January 2024

View Document

21/01/2421 January 2024 Audit exemption subsidiary accounts made up to 2023-04-30

View Document

21/01/2421 January 2024

View Document

21/01/2421 January 2024

View Document

09/03/239 March 2023 Termination of appointment of Christopher John Page as a director on 2023-02-28

View Document

27/02/2327 February 2023 Confirmation statement made on 2023-02-15 with no updates

View Document

30/01/2330 January 2023

View Document

30/01/2330 January 2023 Audit exemption subsidiary accounts made up to 2022-04-30

View Document

30/01/2330 January 2023

View Document

30/01/2330 January 2023

View Document

09/01/239 January 2023 Register(s) moved to registered inspection location The Scalpel, 18th Floor 52 Lime Street London EC3M 7AF

View Document

09/01/239 January 2023 Register inspection address has been changed to The Scalpel, 18th Floor 52 Lime Street London EC3M 7AF

View Document

02/02/222 February 2022

View Document

02/02/222 February 2022 Audit exemption subsidiary accounts made up to 2021-04-30

View Document

02/02/222 February 2022

View Document

02/02/222 February 2022

View Document

02/02/222 February 2022

View Document

02/02/222 February 2022

View Document

02/02/222 February 2022

View Document

12/03/1512 March 2015 Annual return made up to 15 February 2015 with full list of shareholders

View Document

21/11/1421 November 2014 FULL ACCOUNTS MADE UP TO 30/04/14

View Document

04/11/144 November 2014 DIRECTOR APPOINTED DAVID JAMES SHORE GREEN

View Document

04/11/144 November 2014 DIRECTOR APPOINTED CHRISTOPHER JOHN PAGE

View Document

03/11/143 November 2014 APPOINTMENT TERMINATED, DIRECTOR ALAN JULYAN

View Document

03/11/143 November 2014 APPOINTMENT TERMINATED, DIRECTOR MICHAEL LINGENS

View Document

03/11/143 November 2014 DIRECTOR APPOINTED MR JAMES WILLIAM CARTER

View Document

03/11/143 November 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

03/11/143 November 2014 COMPANY NAME CHANGED SPEECHLY BIRCHAM GROUP LIMITED
CERTIFICATE ISSUED ON 03/11/14

View Document

03/11/143 November 2014 REGISTERED OFFICE CHANGED ON 03/11/2014 FROM
6 NEW STREET SQUARE
LONDON
EC4A 3LX

View Document

13/03/1413 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN JOHN JULYAN / 01/01/2014

View Document

13/03/1413 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ROBERT LINGENS / 01/01/2014

View Document

13/03/1413 March 2014 Annual return made up to 15 February 2014 with full list of shareholders

View Document

04/02/144 February 2014 FULL ACCOUNTS MADE UP TO 30/04/13

View Document

14/03/1314 March 2013 Annual return made up to 15 February 2013 with full list of shareholders

View Document

19/02/1319 February 2013 FULL ACCOUNTS MADE UP TO 30/04/12

View Document

06/02/136 February 2013 Annual return made up to 16 February 2011 with full list of shareholders

View Document

06/02/136 February 2013 SECOND FILING WITH MUD 15/02/12 FOR FORM AR01

View Document

13/03/1213 March 2012 Annual return made up to 15 February 2012 with full list of shareholders

View Document

31/01/1231 January 2012 APPOINTMENT TERMINATED, DIRECTOR PAUL JOHNSON

View Document

31/01/1231 January 2012 DIRECTOR APPOINTED JONATHAN WRIGHT WHITEHEAD

View Document

12/10/1112 October 2011 CURREXT FROM 28/02/2012 TO 30/04/2012

View Document

15/02/1115 February 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company