ROBERT RUSSELL DEVELOPMENTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
07/02/257 February 2025 Confirmation statement made on 2024-12-20 with updates

View Document

07/02/257 February 2025 Micro company accounts made up to 2024-06-30

View Document

17/01/2517 January 2025 Registered office address changed from 20 Station Road Gerrards Cross Buckinghamshire SL9 8EL England to 2 the Parade Bourne End Buckinghamshire SL8 5SY on 2025-01-17

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

27/02/2427 February 2024 Micro company accounts made up to 2023-06-30

View Document

02/01/242 January 2024 Confirmation statement made on 2023-12-20 with no updates

View Document

16/11/2316 November 2023 Previous accounting period extended from 2023-03-31 to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

22/12/2222 December 2022 Micro company accounts made up to 2022-03-31

View Document

22/12/2222 December 2022 Confirmation statement made on 2022-12-20 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

23/12/2123 December 2021 Micro company accounts made up to 2021-03-31

View Document

20/12/2120 December 2021 Confirmation statement made on 2021-12-20 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

25/01/2125 January 2021 CONFIRMATION STATEMENT MADE ON 21/12/20, NO UPDATES

View Document

07/01/217 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

07/09/207 September 2020 REGISTERED OFFICE CHANGED ON 07/09/2020 FROM COLLINS HOUSE 32/38 STATION ROAD GERRARDS CROSS BUCKINGHAMSHIRE SL9 8EL

View Document

07/09/207 September 2020 REGISTERED OFFICE CHANGED ON 07/09/2020 FROM 20 STATION RD, GERRARDS CROSS 20 STATION ROAD GERRARDS CROSS BUCKINGHAMSHIRE SL9 8EL ENGLAND

View Document

03/01/203 January 2020 CONFIRMATION STATEMENT MADE ON 21/12/19, NO UPDATES

View Document

24/12/1924 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

27/12/1827 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

21/12/1821 December 2018 CONFIRMATION STATEMENT MADE ON 21/12/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

31/01/1831 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 21/12/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

03/02/173 February 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

21/12/1621 December 2016 CONFIRMATION STATEMENT MADE ON 21/12/16, WITH UPDATES

View Document

03/08/163 August 2016 APPOINTMENT TERMINATED, SECRETARY CREMORNE NOMINEES LIMITED

View Document

04/01/164 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

21/12/1521 December 2015 Annual return made up to 21 December 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

22/12/1422 December 2014 Annual return made up to 21 December 2014 with full list of shareholders

View Document

30/12/1330 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

24/12/1324 December 2013 Annual return made up to 21 December 2013 with full list of shareholders

View Document

04/01/134 January 2013 Annual return made up to 21 December 2012 with full list of shareholders

View Document

02/01/132 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

04/01/124 January 2012 Annual return made up to 21 December 2011 with full list of shareholders

View Document

03/01/123 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN VERONICA ANDREWS / 22/12/2011

View Document

29/12/1129 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

06/01/116 January 2011 Annual return made up to 21 December 2010 with full list of shareholders

View Document

17/12/1017 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

20/10/1020 October 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 25

View Document

30/01/1030 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

13/01/1013 January 2010 Annual return made up to 21 December 2009 with full list of shareholders

View Document

13/01/1013 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN VERONICA ANDREWS / 13/01/2010

View Document

13/01/1013 January 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CREMORNE NOMINEES LIMITED / 13/01/2010

View Document

15/01/0915 January 2009 RETURN MADE UP TO 21/12/08; FULL LIST OF MEMBERS

View Document

07/11/087 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

08/01/088 January 2008 RETURN MADE UP TO 21/12/07; NO CHANGE OF MEMBERS

View Document

12/11/0712 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

05/02/075 February 2007 RETURN MADE UP TO 21/12/06; FULL LIST OF MEMBERS

View Document

26/07/0626 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

23/01/0623 January 2006 RETURN MADE UP TO 21/12/05; FULL LIST OF MEMBERS

View Document

27/09/0527 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

04/01/054 January 2005 RETURN MADE UP TO 21/12/04; FULL LIST OF MEMBERS

View Document

11/10/0411 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

28/01/0428 January 2004 RETURN MADE UP TO 21/12/03; FULL LIST OF MEMBERS

View Document

28/01/0428 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

08/02/038 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

07/01/037 January 2003 RETURN MADE UP TO 21/12/02; FULL LIST OF MEMBERS

View Document

22/02/0222 February 2002 RETURN MADE UP TO 21/12/01; FULL LIST OF MEMBERS

View Document

02/02/022 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

25/01/0125 January 2001 RETURN MADE UP TO 21/12/00; FULL LIST OF MEMBERS

View Document

11/01/0111 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

07/09/007 September 2000 NEW DIRECTOR APPOINTED

View Document

25/08/0025 August 2000 REGISTERED OFFICE CHANGED ON 25/08/00 FROM: CHARLEYS FARM MOUNTHILL LANE GERRARDS CROSS BUCKINGHAMSHIRE SL9 8SU

View Document

22/02/0022 February 2000 RETURN MADE UP TO 21/12/99; FULL LIST OF MEMBERS

View Document

31/01/0031 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

17/07/9917 July 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/04/998 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

24/12/9824 December 1998 RETURN MADE UP TO 21/12/98; NO CHANGE OF MEMBERS

View Document

16/01/9816 January 1998 RETURN MADE UP TO 21/12/97; FULL LIST OF MEMBERS

View Document

03/11/973 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

30/01/9730 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

23/12/9623 December 1996 RETURN MADE UP TO 21/12/96; NO CHANGE OF MEMBERS

View Document

02/07/962 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

15/03/9615 March 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/03/9615 March 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/02/9621 February 1996 NEW SECRETARY APPOINTED

View Document

21/02/9621 February 1996 RETURN MADE UP TO 21/12/95; NO CHANGE OF MEMBERS

View Document

16/02/9616 February 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/02/9612 February 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/02/968 February 1996 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

08/02/968 February 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/02/968 February 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/12/956 December 1995 DIRECTOR RESIGNED

View Document

23/01/9523 January 1995 RETURN MADE UP TO 21/12/94; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

19/10/9419 October 1994 REGISTERED OFFICE CHANGED ON 19/10/94 FROM: CIPPENHAM COURT CIPPENHAM LANE SLOUGH BERKSHIRE SL1 5AT

View Document

05/08/945 August 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/07/9419 July 1994 REGISTERED OFFICE CHANGED ON 19/07/94 FROM: THE LODGE COPTHORNE ROAD CROXLEY GREEN RICKMANSWORTH HERTFORDSHIRE WD3 4AQ

View Document

28/02/9428 February 1994 RETURN MADE UP TO 21/12/93; FULL LIST OF MEMBERS

View Document

26/08/9326 August 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

23/12/9223 December 1992 RETURN MADE UP TO 21/12/92; FULL LIST OF MEMBERS

View Document

03/11/923 November 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

02/04/922 April 1992 FULL ACCOUNTS MADE UP TO 30/04/91

View Document

15/01/9215 January 1992 RETURN MADE UP TO 21/12/91; NO CHANGE OF MEMBERS

View Document

07/08/917 August 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/06/9126 June 1991 ACCOUNTING REF. DATE SHORT FROM 30/04 TO 31/03

View Document

22/03/9122 March 1991 RETURN MADE UP TO 21/12/90; NO CHANGE OF MEMBERS

View Document

06/02/916 February 1991 FULL ACCOUNTS MADE UP TO 30/04/90

View Document

26/10/9026 October 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/10/9012 October 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/10/901 October 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/10/901 October 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/10/901 October 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/10/901 October 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/10/901 October 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/10/901 October 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/10/901 October 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/10/901 October 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/10/901 October 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/10/901 October 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/10/901 October 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/10/901 October 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/10/901 October 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/10/901 October 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/10/901 October 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/10/901 October 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/10/901 October 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/10/901 October 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/10/901 October 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/10/901 October 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/10/901 October 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/10/901 October 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/10/901 October 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/10/901 October 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/10/901 October 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/10/901 October 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/10/901 October 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/10/901 October 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/10/901 October 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/10/901 October 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/10/901 October 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/10/901 October 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/10/901 October 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/10/901 October 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/10/901 October 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/10/901 October 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/10/901 October 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/10/901 October 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/10/901 October 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/10/901 October 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/10/901 October 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/10/901 October 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/10/901 October 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/10/901 October 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/10/901 October 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/10/901 October 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/10/901 October 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/10/901 October 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/10/901 October 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/10/901 October 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/04/9024 April 1990 RETURN MADE UP TO 21/12/89; FULL LIST OF MEMBERS

View Document

23/04/9023 April 1990 FULL ACCOUNTS MADE UP TO 30/04/89

View Document

23/04/9023 April 1990 FULL ACCOUNTS MADE UP TO 30/04/88

View Document

19/02/9019 February 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/12/8919 December 1989 DIRECTOR RESIGNED

View Document

19/12/8919 December 1989 NEW DIRECTOR APPOINTED

View Document

13/07/8913 July 1989 VARYING SHARE RIGHTS AND NAMES 28/04/89

View Document

28/03/8928 March 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/12/8812 December 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/12/8812 December 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/11/881 November 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

01/11/881 November 1988 RETURN MADE UP TO 27/09/88; FULL LIST OF MEMBERS

View Document

07/10/887 October 1988 DIRECTOR RESIGNED

View Document

04/10/884 October 1988 FULL ACCOUNTS MADE UP TO 30/04/85

View Document

04/10/884 October 1988 FULL ACCOUNTS MADE UP TO 30/04/87

View Document

04/10/884 October 1988 FULL ACCOUNTS MADE UP TO 30/04/84

View Document

04/10/884 October 1988 FULL ACCOUNTS MADE UP TO 30/04/86

View Document

16/09/8816 September 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/09/8816 September 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/09/8816 September 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/05/8811 May 1988 NOTICE OF RESOLUTION REMOVING AUDITOR

View Document

11/05/8811 May 1988 REMOVE AUDITORS 200488

View Document

14/04/8814 April 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/03/8821 March 1988 DIRECTOR RESIGNED

View Document

21/03/8821 March 1988 INDUSTRIAL TRIBUNAL 010388

View Document

27/01/8827 January 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/09/8716 September 1987 DIRECTOR RESIGNED

View Document

15/07/8715 July 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/05/8722 May 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/04/8716 April 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/03/8728 March 1987 REGISTERED OFFICE CHANGED ON 28/03/87 FROM: GRESHAM HOUSE 53 CLARENDON ROAD WATFORD HERTS WD1 1LR

View Document

19/01/8719 January 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/12/8623 December 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/07/8611 July 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/06/865 June 1986 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/83

View Document

05/06/865 June 1986 RETURN MADE UP TO 02/06/86; FULL LIST OF MEMBERS

View Document

05/06/865 June 1986 RETURN MADE UP TO 14/06/85; FULL LIST OF MEMBERS

View Document

07/05/867 May 1986 NEW DIRECTOR APPOINTED

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