RUSSGUILD PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/06/259 June 2025 Confirmation statement made on 2025-06-04 with updates

View Document

17/02/2517 February 2025 Appointment of Mr James Clement as a director on 2025-02-10

View Document

17/02/2517 February 2025 Termination of appointment of Richard Maxwell Clement as a director on 2025-02-10

View Document

20/12/2420 December 2024 Micro company accounts made up to 2024-03-31

View Document

23/07/2423 July 2024 Cessation of Stephanie May King as a person with significant control on 2021-11-15

View Document

23/07/2423 July 2024 Notification of a person with significant control statement

View Document

12/06/2412 June 2024 Confirmation statement made on 2024-06-04 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

19/12/2319 December 2023 Micro company accounts made up to 2023-03-31

View Document

03/08/233 August 2023 Confirmation statement made on 2023-06-04 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

09/12/229 December 2022 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

13/12/2113 December 2021 Registered office address changed from Unit 29 Hawthorn Road Eastbourne East Sussex BN23 6QA to 23/23a Hawthorn Road Eastbourne BN23 6QA on 2021-12-13

View Document

13/12/2113 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

16/06/2116 June 2021 Confirmation statement made on 2021-06-04 with updates

View Document

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

View Accounts

19/12/1919 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

17/12/1917 December 2019 PREVEXT FROM 30/03/2019 TO 31/03/2019

View Document

16/12/1916 December 2019 PREVSHO FROM 31/03/2019 TO 30/03/2019

View Document

24/06/1924 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ROSS WILLIAM MORRIS / 21/06/2019

View Document

18/06/1918 June 2019 CONFIRMATION STATEMENT MADE ON 04/06/19, WITH UPDATES

View Document

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

View Accounts

05/01/195 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

18/06/1818 June 2018 CONFIRMATION STATEMENT MADE ON 04/06/18, WITH UPDATES

View Document

21/12/1721 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

05/07/175 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEONARD GEORGE KING

View Document

05/07/175 July 2017 CONFIRMATION STATEMENT MADE ON 04/06/17, WITH UPDATES

View Document

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

View Accounts

20/12/1620 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

27/06/1627 June 2016 Annual return made up to 4 June 2016 with full list of shareholders

View Document

27/06/1627 June 2016 SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD MAXWELL CLEMENT / 01/06/2016

View Document

27/06/1627 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD MAXWELL CLEMENT / 01/06/2016

View Document

27/06/1627 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / ROSS WILLIAM MORRIS / 01/06/2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

07/12/157 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

19/06/1519 June 2015 DIRECTOR APPOINTED MS STEPHANIE MAY KING

View Document

05/06/155 June 2015 Annual return made up to 4 June 2015 with full list of shareholders

View Document

05/06/155 June 2015 APPOINTMENT TERMINATED, DIRECTOR LEONARD KING

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

19/11/1419 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

05/06/145 June 2014 Annual return made up to 4 June 2014 with full list of shareholders

View Document

02/01/142 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

10/07/1310 July 2013 Annual return made up to 4 June 2013 with full list of shareholders

View Document

03/01/133 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

09/08/129 August 2012 Annual return made up to 4 June 2012 with full list of shareholders

View Document

04/01/124 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

27/07/1127 July 2011 Annual return made up to 4 June 2011 with full list of shareholders

View Document

30/12/1030 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

14/07/1014 July 2010 Annual return made up to 4 June 2010 with full list of shareholders

View Document

14/07/1014 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD MAXWELL CLEMENT / 04/06/2010

View Document

31/01/1031 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

30/07/0930 July 2009 RETURN MADE UP TO 04/06/09; FULL LIST OF MEMBERS

View Document

28/01/0928 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

25/09/0825 September 2008 RETURN MADE UP TO 04/06/08; FULL LIST OF MEMBERS

View Document

24/09/0824 September 2008 LOCATION OF DEBENTURE REGISTER

View Document

24/09/0824 September 2008 LOCATION OF REGISTER OF MEMBERS

View Document

07/12/077 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

12/08/0712 August 2007 RETURN MADE UP TO 04/06/07; CHANGE OF MEMBERS

View Document

31/10/0631 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

26/10/0626 October 2006 RETURN MADE UP TO 04/06/06; FULL LIST OF MEMBERS

View Document

14/02/0614 February 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/02/0614 February 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/02/0614 February 2006 NEW DIRECTOR APPOINTED

View Document

10/10/0510 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

07/06/057 June 2005 RETURN MADE UP TO 04/06/05; FULL LIST OF MEMBERS

View Document

16/09/0416 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

17/06/0417 June 2004 RETURN MADE UP TO 04/06/04; FULL LIST OF MEMBERS

View Document

20/01/0420 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

03/07/033 July 2003 RETURN MADE UP TO 04/06/03; FULL LIST OF MEMBERS

View Document

28/10/0228 October 2002 DIRECTOR RESIGNED

View Document

28/10/0228 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

11/06/0211 June 2002 RETURN MADE UP TO 15/06/02; FULL LIST OF MEMBERS

View Document

11/03/0211 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

12/06/0112 June 2001 RETURN MADE UP TO 15/06/01; FULL LIST OF MEMBERS

View Document

30/01/0130 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

30/06/0030 June 2000 RETURN MADE UP TO 15/06/00; FULL LIST OF MEMBERS

View Document

11/01/0011 January 2000 DIRECTOR RESIGNED

View Document

30/12/9930 December 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

20/07/9920 July 1999 RETURN MADE UP TO 15/06/99; NO CHANGE OF MEMBERS

View Document

17/02/9917 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

05/08/985 August 1998 RETURN MADE UP TO 15/06/98; NO CHANGE OF MEMBERS

View Document

13/02/9813 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

02/11/972 November 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

20/07/9720 July 1997 RETURN MADE UP TO 15/06/97; FULL LIST OF MEMBERS

View Document

04/02/974 February 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

16/06/9616 June 1996 RETURN MADE UP TO 15/06/96; NO CHANGE OF MEMBERS

View Document

26/01/9626 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

20/06/9520 June 1995 RETURN MADE UP TO 15/06/95; CHANGE OF MEMBERS

View Document

06/02/956 February 1995 REGISTERED OFFICE CHANGED ON 06/02/95 FROM: UNIT 30 HAWTHORN ROAD LOTTBRIDGE DROVE EASTBOURNE EAST SUSSEX BN23 6QA

View Document

06/02/956 February 1995 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/02/956 February 1995 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/02/956 February 1995 NEW DIRECTOR APPOINTED

View Document

07/09/947 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

07/07/947 July 1994 RETURN MADE UP TO 15/06/94; FULL LIST OF MEMBERS

View Document

07/07/947 July 1994

View Document

04/01/944 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

18/06/9318 June 1993 RETURN MADE UP TO 15/06/93; NO CHANGE OF MEMBERS

View Document

18/06/9318 June 1993

View Document

21/01/9321 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

18/06/9218 June 1992

View Document

18/06/9218 June 1992 RETURN MADE UP TO 15/06/92; FULL LIST OF MEMBERS

View Document

17/12/9117 December 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

27/08/9127 August 1991

View Document

27/08/9127 August 1991 RETURN MADE UP TO 15/06/91; NO CHANGE OF MEMBERS

View Document

12/06/9012 June 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

12/06/9012 June 1990 RETURN MADE UP TO 15/06/90; NO CHANGE OF MEMBERS

View Document

12/06/9012 June 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

12/06/9012 June 1990 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

02/04/902 April 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

02/04/902 April 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/03/8914 March 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

14/03/8914 March 1989

View Document

02/12/872 December 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/07/8717 July 1987 REGISTERED OFFICE CHANGED ON 17/07/87 FROM: TANFIELD HOUSE 22/24 TANFIELD ROAD CROYDON SURREY CR9 3UL

View Document

01/04/871 April 1987 CERTIFICATE OF INCORPORATION

View Document

01/04/871 April 1987 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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