CHARLES RUSSELL SPEECHLYS GROUP LIMITED
Company Documents
Date | Description |
---|---|
17/02/2517 February 2025 | Confirmation statement made on 2025-02-15 with no updates |
23/01/2523 January 2025 | Audit exemption subsidiary accounts made up to 2024-04-30 |
23/01/2523 January 2025 | |
23/01/2523 January 2025 | |
23/01/2523 January 2025 | |
30/04/2430 April 2024 | Termination of appointment of Jonathan Wright Whitehead as a director on 2024-04-30 |
18/03/2418 March 2024 | Appointment of Mr Bartholomew Guy Peerless as a director on 2024-03-01 |
19/02/2419 February 2024 | Confirmation statement made on 2024-02-15 with no updates |
21/01/2421 January 2024 | |
21/01/2421 January 2024 | Audit exemption subsidiary accounts made up to 2023-04-30 |
21/01/2421 January 2024 | |
21/01/2421 January 2024 | |
09/03/239 March 2023 | Termination of appointment of Christopher John Page as a director on 2023-02-28 |
27/02/2327 February 2023 | Confirmation statement made on 2023-02-15 with no updates |
30/01/2330 January 2023 | |
30/01/2330 January 2023 | Audit exemption subsidiary accounts made up to 2022-04-30 |
30/01/2330 January 2023 | |
30/01/2330 January 2023 | |
09/01/239 January 2023 | Register(s) moved to registered inspection location The Scalpel, 18th Floor 52 Lime Street London EC3M 7AF |
09/01/239 January 2023 | Register inspection address has been changed to The Scalpel, 18th Floor 52 Lime Street London EC3M 7AF |
02/02/222 February 2022 | |
02/02/222 February 2022 | Audit exemption subsidiary accounts made up to 2021-04-30 |
02/02/222 February 2022 | |
02/02/222 February 2022 | |
02/02/222 February 2022 |
02/02/222 February 2022 | |
02/02/222 February 2022 | |
12/03/1512 March 2015 | Annual return made up to 15 February 2015 with full list of shareholders |
21/11/1421 November 2014 | FULL ACCOUNTS MADE UP TO 30/04/14 |
04/11/144 November 2014 | DIRECTOR APPOINTED DAVID JAMES SHORE GREEN |
04/11/144 November 2014 | DIRECTOR APPOINTED CHRISTOPHER JOHN PAGE |
03/11/143 November 2014 | APPOINTMENT TERMINATED, DIRECTOR ALAN JULYAN |
03/11/143 November 2014 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL LINGENS |
03/11/143 November 2014 | DIRECTOR APPOINTED MR JAMES WILLIAM CARTER |
03/11/143 November 2014 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
03/11/143 November 2014 | COMPANY NAME CHANGED SPEECHLY BIRCHAM GROUP LIMITED CERTIFICATE ISSUED ON 03/11/14 |
03/11/143 November 2014 | REGISTERED OFFICE CHANGED ON 03/11/2014 FROM 6 NEW STREET SQUARE LONDON EC4A 3LX |
13/03/1413 March 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN JOHN JULYAN / 01/01/2014 |
13/03/1413 March 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ROBERT LINGENS / 01/01/2014 |
13/03/1413 March 2014 | Annual return made up to 15 February 2014 with full list of shareholders |
04/02/144 February 2014 | FULL ACCOUNTS MADE UP TO 30/04/13 |
14/03/1314 March 2013 | Annual return made up to 15 February 2013 with full list of shareholders |
19/02/1319 February 2013 | FULL ACCOUNTS MADE UP TO 30/04/12 |
06/02/136 February 2013 | Annual return made up to 16 February 2011 with full list of shareholders |
06/02/136 February 2013 | SECOND FILING WITH MUD 15/02/12 FOR FORM AR01 |
13/03/1213 March 2012 | Annual return made up to 15 February 2012 with full list of shareholders |
31/01/1231 January 2012 | APPOINTMENT TERMINATED, DIRECTOR PAUL JOHNSON |
31/01/1231 January 2012 | DIRECTOR APPOINTED JONATHAN WRIGHT WHITEHEAD |
12/10/1112 October 2011 | CURREXT FROM 28/02/2012 TO 30/04/2012 |
15/02/1115 February 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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