JOHN RUSSELL ARCHITECTURAL LIMITED

Company Documents

DateDescription
13/12/2213 December 2022 Final Gazette dissolved via voluntary strike-off

View Document

13/12/2213 December 2022 Final Gazette dissolved via voluntary strike-off

View Document

20/02/2220 February 2022 Accounts for a dormant company made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

09/02/219 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

29/01/2129 January 2021 PREVSHO FROM 30/06/2021 TO 31/12/2020

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

19/10/2019 October 2020 CURREXT FROM 31/12/2020 TO 30/06/2021

View Document

14/08/2014 August 2020 CONFIRMATION STATEMENT MADE ON 14/08/20, NO UPDATES

View Document

29/01/2029 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

06/09/196 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

01/09/191 September 2019 REGISTERED OFFICE CHANGED ON 01/09/2019 FROM THE OLD WHEEL HOUSE 31/37 CHURCH STREET REIGATE SURREY RH2 0AD

View Document

01/09/191 September 2019 CONFIRMATION STATEMENT MADE ON 14/08/19, NO UPDATES

View Document

26/09/1826 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

21/08/1821 August 2018 CONFIRMATION STATEMENT MADE ON 14/08/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

26/09/1726 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

25/08/1725 August 2017 CONFIRMATION STATEMENT MADE ON 14/08/17, NO UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

21/09/1621 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

15/08/1615 August 2016 CONFIRMATION STATEMENT MADE ON 14/08/16, WITH UPDATES

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

19/08/1519 August 2015 APPOINTMENT TERMINATED, SECRETARY JAN OSGOOD

View Document

19/08/1519 August 2015 Annual return made up to 14 August 2015 with full list of shareholders

View Document

19/08/1519 August 2015 APPOINTMENT TERMINATED, SECRETARY JAN OSGOOD

View Document

16/02/1516 February 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

04/09/144 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

19/08/1419 August 2014 Annual return made up to 14 August 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

16/08/1316 August 2013 Annual return made up to 14 August 2013 with full list of shareholders

View Document

25/06/1325 June 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

18/09/1218 September 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

21/08/1221 August 2012 Annual return made up to 14 August 2012 with full list of shareholders

View Document

19/03/1219 March 2012 SECRETARY'S CHANGE OF PARTICULARS / JAN MARIE OSGOOD / 19/03/2012

View Document

20/10/1120 October 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

26/09/1126 September 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

18/08/1118 August 2011 Annual return made up to 14 August 2011 with full list of shareholders

View Document

18/08/1118 August 2011 SECRETARY'S CHANGE OF PARTICULARS / JAN MARIE OSGOOD / 16/09/2010

View Document

17/09/1017 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

14/09/1014 September 2010 Annual return made up to 14 August 2010 with full list of shareholders

View Document

13/09/1013 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL HOLMDEN / 12/05/2010

View Document

24/05/1024 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL HOLMDEN / 07/05/2010

View Document

08/10/098 October 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

01/10/091 October 2009 RETURN MADE UP TO 14/08/09; FULL LIST OF MEMBERS

View Document

01/10/091 October 2009 SECRETARY'S CHANGE OF PARTICULARS / JAN OSGOOD / 01/02/2009

View Document

18/08/0818 August 2008 RETURN MADE UP TO 14/08/08; FULL LIST OF MEMBERS

View Document

13/03/0813 March 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

15/10/0715 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

06/09/076 September 2007 RETURN MADE UP TO 14/08/07; FULL LIST OF MEMBERS

View Document

15/05/0715 May 2007 RETURN MADE UP TO 14/08/06; FULL LIST OF MEMBERS

View Document

08/11/068 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

07/11/057 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

24/08/0524 August 2005 RETURN MADE UP TO 14/08/05; FULL LIST OF MEMBERS

View Document

01/11/041 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

06/10/046 October 2004 RETURN MADE UP TO 14/08/04; FULL LIST OF MEMBERS

View Document

21/11/0321 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

02/10/032 October 2003 SECRETARY RESIGNED

View Document

29/09/0329 September 2003 RETURN MADE UP TO 14/08/03; FULL LIST OF MEMBERS

View Document

16/09/0316 September 2003 NEW SECRETARY APPOINTED

View Document

28/01/0328 January 2003 DIRECTOR RESIGNED

View Document

27/08/0227 August 2002 RETURN MADE UP TO 14/08/02; FULL LIST OF MEMBERS

View Document

05/03/025 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

10/08/0110 August 2001 RETURN MADE UP TO 14/08/01; FULL LIST OF MEMBERS

View Document

13/03/0113 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

21/08/0021 August 2000 RETURN MADE UP TO 14/08/00; FULL LIST OF MEMBERS

View Document

14/06/0014 June 2000 REGISTERED OFFICE CHANGED ON 14/06/00 FROM: 339/340L UPPER STREET LONDON N1 0PD

View Document

08/06/008 June 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

22/11/9922 November 1999 RETURN MADE UP TO 14/08/99; NO CHANGE OF MEMBERS

View Document

19/11/9919 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

08/09/988 September 1998 ACC. REF. DATE EXTENDED FROM 31/08/98 TO 31/12/98

View Document

08/09/988 September 1998 RETURN MADE UP TO 14/08/98; FULL LIST OF MEMBERS

View Document

09/01/989 January 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/12/9723 December 1997 SECRETARY RESIGNED

View Document

23/12/9723 December 1997 NEW DIRECTOR APPOINTED

View Document

23/12/9723 December 1997 REGISTERED OFFICE CHANGED ON 23/12/97 FROM: INTERNATIONAL HOUSE 31 CHURCH ROAD, HENDON LONDON NW4 4EB

View Document

23/12/9723 December 1997 DIRECTOR RESIGNED

View Document

22/12/9722 December 1997 COMPANY NAME CHANGED STAGEMARK BUILDERS LIMITED CERTIFICATE ISSUED ON 23/12/97

View Document

14/08/9714 August 1997 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