RUSSELLS LETTINGS LIMITED

Company Documents

DateDescription
28/02/2328 February 2023 Final Gazette dissolved via voluntary strike-off

View Document

28/02/2328 February 2023 Final Gazette dissolved via voluntary strike-off

View Document

13/12/2213 December 2022 First Gazette notice for voluntary strike-off

View Document

13/12/2213 December 2022 First Gazette notice for voluntary strike-off

View Document

05/12/225 December 2022 Application to strike the company off the register

View Document

12/09/2212 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

09/02/229 February 2022 Confirmation statement made on 2022-02-08 with no updates

View Document

08/12/218 December 2021 Appointment of Richard Twigg as a director on 2021-11-30

View Document

08/12/218 December 2021

View Document

07/12/217 December 2021 Termination of appointment of Gareth Rhys Williams as a director on 2021-11-30

View Document

23/09/2123 September 2021 Accounts for a dormant company made up to 2020-12-31

View Document

24/03/1524 March 2015 Annual return made up to 15 March 2015 with full list of shareholders

View Document

08/10/148 October 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

07/08/147 August 2014 REGISTERED OFFICE CHANGED ON 07/08/2014 FROM
WEBBER HOUSE 26-28 MARKET STREET
ALTRINCHAM
CHESHIRE
WA14 1PF

View Document

16/04/1416 April 2014 Annual return made up to 15 March 2014 with full list of shareholders

View Document

06/11/136 November 2013 CURRSHO FROM 31/01/2014 TO 31/12/2013

View Document

01/11/131 November 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

14/08/1314 August 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / OAKWOOD CORPORATE SECRETARY LIMITED / 13/08/2013

View Document

20/03/1320 March 2013 Annual return made up to 15 March 2013 with full list of shareholders

View Document

19/03/1319 March 2013 REGISTERED OFFICE CHANGED ON 19/03/2013 FROM
4TH FLOOR THAMESGATE HOUSE
VICTORIA AVENUE
SOUTHEND-ON-SEA
ESSEX
SS2 6DF
UNITED KINGDOM

View Document

18/03/1318 March 2013 CORPORATE SECRETARY APPOINTED OAKWOOD CORPORATE SECRETARY LIMITED

View Document

18/03/1318 March 2013 PREVSHO FROM 31/03/2013 TO 31/01/2013

View Document

25/02/1325 February 2013 REGISTERED OFFICE CHANGED ON 25/02/2013 FROM
WOOLPACK HOUSE 70 HIGH STREET
SAWSTON
CAMBRIDGESHIRE
CB22 3HJ

View Document

22/02/1322 February 2013 DIRECTOR APPOINTED MR JOHN PETER HARDS

View Document

22/02/1322 February 2013 DIRECTOR APPOINTED MR JULIAN MATTHEW IRBY

View Document

22/02/1322 February 2013 APPOINTMENT TERMINATED, DIRECTOR ROBERT RUSSELL

View Document

22/02/1322 February 2013 APPOINTMENT TERMINATED, DIRECTOR TERESA RUSSELL

View Document

22/02/1322 February 2013 APPOINTMENT TERMINATED, DIRECTOR ROBERT MILLS

View Document

22/02/1322 February 2013 APPOINTMENT TERMINATED, DIRECTOR MARIA MORGAN

View Document

22/02/1322 February 2013 APPOINTMENT TERMINATED, DIRECTOR TANYA PEARSON

View Document

12/02/1312 February 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

08/11/128 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

22/05/1222 May 2012 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1

View Document

17/05/1217 May 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

21/03/1221 March 2012 Annual return made up to 15 March 2012 with full list of shareholders

View Document

20/03/1220 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ANTHONY EDWARD MILLS / 01/09/2011

View Document

20/03/1220 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MARIA KELLY MORGAN / 01/09/2011

View Document

20/03/1220 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / TANYA PEARSON / 01/09/2011

View Document

02/02/122 February 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/11

View Document

25/11/1125 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

10/08/1110 August 2011 REGISTERED OFFICE CHANGED ON 10/08/2011 FROM 100 REGENTS STREET CAMBRIDGE CAMBRIDGESHIRE CB2 1DP ENGLAND

View Document

07/04/117 April 2011 Annual return made up to 15 March 2011 with full list of shareholders

View Document

08/04/108 April 2010 DIRECTOR APPOINTED ROBERT ANTHONY EDWARD MILLS

View Document

08/04/108 April 2010 DIRECTOR APPOINTED TANYA PEARSON

View Document

08/04/108 April 2010 DIRECTOR APPOINTED MARIA KELLY MORGAN

View Document

15/03/1015 March 2010 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