RUSSELL INVESTMENTS (1991) LIMITED

Cawley House Cawley House, Nottingham, NG1 7HR, Nottinghamshire
StatusACTIVE
Company No.02627216
CategoryPrivate Limited Company
Incorporated08 Jul 1991
Age32 years, 10 months, 22 days
JurisdictionEngland Wales

SUMMARY

RUSSELL INVESTMENTS (1991) LIMITED is an active private limited company with number 02627216. It was incorporated 32 years, 10 months, 22 days ago, on 08 July 1991. The company address is Cawley House Cawley House, Nottingham, NG1 7HR, Nottinghamshire.



Company Fillings

Accounts with accounts type total exemption full

Date: 01 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 Jul 2023

Action Date: 08 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jul 2022

Action Date: 08 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-08

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Jul 2022

Action Date: 09 Jul 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-07-09

Psc name: Keith William Russell

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Jul 2022

Action Date: 09 Jul 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-07-09

Psc name: Jennifer Doris Russell

Documents

View document PDF

Termination director company with name termination date

Date: 13 May 2022

Action Date: 09 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-07-09

Officer name: Keith William Russell

Documents

View document PDF

Termination director company with name termination date

Date: 13 May 2022

Action Date: 09 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-07-09

Officer name: Jennifer Doris Russell

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jul 2021

Action Date: 08 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Nov 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jul 2020

Action Date: 08 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change account reference date company previous extended

Date: 10 Oct 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA01

Made up date: 2019-02-15

New date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jul 2019

Action Date: 08 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Nov 2018

Action Date: 15 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-15

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jul 2018

Action Date: 08 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Oct 2017

Action Date: 15 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-15

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jul 2017

Action Date: 08 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-08

Documents

View document PDF

Notification of a person with significant control

Date: 10 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Keith William Russell

Notification date: 2016-04-06

Documents

View document PDF

Notification of a person with significant control

Date: 10 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Jennifer Doris Russell

Notification date: 2016-04-06

Documents

View document PDF

Notification of a person with significant control

Date: 10 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Maria Bernadette Palmer

Notification date: 2016-04-06

Documents

View document PDF

Notification of a person with significant control

Date: 10 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: David John Palmer

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Oct 2016

Action Date: 15 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-15

Documents

View document PDF

Confirmation statement with updates

Date: 18 Aug 2016

Action Date: 08 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Sep 2015

Action Date: 15 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jul 2015

Action Date: 08 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Oct 2014

Action Date: 15 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jul 2014

Action Date: 08 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Oct 2013

Action Date: 15 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Aug 2013

Action Date: 08 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-08

Documents

View document PDF

Accounts with accounts type small

Date: 19 Oct 2012

Action Date: 15 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Aug 2012

Action Date: 08 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-08

Documents

View document PDF

Accounts with accounts type small

Date: 03 Oct 2011

Action Date: 15 Feb 2011

Category: Accounts

Type: AA

Made up date: 2011-02-15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Aug 2011

Action Date: 08 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-08

Documents

View document PDF

Appoint person secretary company with name

Date: 15 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Maria Bernadette Palmer

Documents

View document PDF

Termination secretary company with name

Date: 15 Sep 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Denis Kirk

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Sep 2010

Action Date: 08 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-08

Documents

View document PDF

Accounts with accounts type small

Date: 13 Apr 2010

Action Date: 15 Feb 2010

Category: Accounts

Type: AA

Made up date: 2010-02-15

Documents

View document PDF

Accounts with accounts type small

Date: 20 Aug 2009

Action Date: 15 Feb 2009

Category: Accounts

Type: AA

Made up date: 2009-02-15

Documents

View document PDF

Legacy

Date: 31 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 08/07/09; full list of members

Documents

View document PDF

Legacy

Date: 05 Jan 2009

Category: Officers

Type: 288c

Description: Secretary's change of particulars / denis kirk / 30/11/2008

Documents

View document PDF

Legacy

Date: 08 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 08/07/08; full list of members

Documents

View document PDF

Legacy

Date: 22 Jul 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / jennifer russell / 07/07/2008

Documents

View document PDF

Legacy

Date: 22 Jul 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / keith russell / 07/07/2008

Documents

View document PDF

Accounts with accounts type small

Date: 06 Jun 2008

Action Date: 15 Feb 2008

Category: Accounts

Type: AA

Made up date: 2008-02-15

Documents

View document PDF

Legacy

Date: 09 Jan 2008

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/11/07 to 15/02/08

Documents

View document PDF

Legacy

Date: 31 Jul 2007

Category: Annual-return

Type: 363a

Description: Return made up to 08/07/07; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 21 May 2007

Action Date: 30 Nov 2006

Category: Accounts

Type: AA

Made up date: 2006-11-30

Documents

View document PDF

Legacy

Date: 28 Jul 2006

Category: Annual-return

Type: 363a

Description: Return made up to 08/07/06; full list of members

Documents

View document PDF

Legacy

Date: 06 Jun 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type small

Date: 07 Mar 2006

Action Date: 25 Nov 2005

Category: Accounts

Type: AA

Made up date: 2005-11-25

Documents

View document PDF

Legacy

Date: 26 Jul 2005

Category: Annual-return

Type: 363a

Description: Return made up to 08/07/05; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 05 Apr 2005

Action Date: 26 Nov 2004

Category: Accounts

Type: AA

Made up date: 2004-11-26

Documents

View document PDF

Legacy

Date: 08 Sep 2004

Category: Annual-return

Type: 363a

Description: Return made up to 08/07/04; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 25 Mar 2004

Action Date: 28 Nov 2003

Category: Accounts

Type: AA

Made up date: 2003-11-28

Documents

View document PDF

Legacy

Date: 11 Aug 2003

Category: Annual-return

Type: 363a

Description: Return made up to 08/07/03; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 25 Feb 2003

Action Date: 29 Nov 2002

Category: Accounts

Type: AA

Made up date: 2002-11-29

Documents

View document PDF

Legacy

Date: 08 Aug 2002

Category: Annual-return

Type: 363s

Description: Return made up to 08/07/02; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 22 Mar 2002

Action Date: 30 Nov 2001

Category: Accounts

Type: AA

Made up date: 2001-11-30

Documents

View document PDF

Legacy

Date: 08 Aug 2001

Category: Annual-return

Type: 363s

Description: Return made up to 08/07/01; full list of members

Documents

View document PDF

Legacy

Date: 18 Apr 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Apr 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type small

Date: 06 Feb 2001

Action Date: 24 Nov 2000

Category: Accounts

Type: AA

Made up date: 2000-11-24

Documents

View document PDF

Legacy

Date: 09 Aug 2000

Category: Annual-return

Type: 363s

Description: Return made up to 08/07/00; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 07 Feb 2000

Action Date: 26 Nov 1999

Category: Accounts

Type: AA

Made up date: 1999-11-26

Documents

View document PDF

Legacy

Date: 06 Aug 1999

Category: Annual-return

Type: 363a

Description: Return made up to 08/07/99; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 24 Feb 1999

Action Date: 27 Nov 1998

Category: Accounts

Type: AA

Made up date: 1998-11-27

Documents

View document PDF

Legacy

Date: 16 Jul 1998

Category: Annual-return

Type: 363s

Description: Return made up to 08/07/98; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 12 May 1998

Action Date: 28 Nov 1997

Category: Accounts

Type: AA

Made up date: 1997-11-28

Documents

View document PDF

Accounts with accounts type full

Date: 20 Aug 1997

Action Date: 29 Nov 1996

Category: Accounts

Type: AA

Made up date: 1996-11-29

Documents

View document PDF

Legacy

Date: 18 Jul 1997

Category: Annual-return

Type: 363s

Description: Return made up to 08/07/97; full list of members

Documents

View document PDF

Legacy

Date: 09 Aug 1996

Category: Annual-return

Type: 363s

Description: Return made up to 08/07/96; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 12 Jul 1996

Action Date: 01 Dec 1995

Category: Accounts

Type: AA

Made up date: 1995-12-01

Documents

View document PDF

Accounts with accounts type small

Date: 28 Jul 1995

Action Date: 02 Dec 1994

Category: Accounts

Type: AA

Made up date: 1994-12-02

Documents

View document PDF

Legacy

Date: 13 Jul 1995

Category: Annual-return

Type: 363s

Description: Return made up to 08/07/95; full list of members

Documents

View document PDF

Legacy

Date: 11 Nov 1994

Category: Capital

Type: 88(3)

Description: Particulars of contract relating to shares

Documents

View document PDF

Legacy

Date: 11 Nov 1994

Category: Capital

Type: 88(2)R

Description: Ad 26/10/94--------- £ si 20298@1=20298 £ ic 1102/21400

Documents

View document PDF

Legacy

Date: 11 Nov 1994

Category: Capital

Type: 88(2)R

Description: Ad 26/10/94--------- £ si 1000@1=1000 £ ic 102/1102

Documents

View document PDF

Resolution

Date: 11 Nov 1994

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 15 Jul 1994

Category: Annual-return

Type: 363s

Description: Return made up to 08/07/94; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 24 Mar 1994

Action Date: 26 Nov 1993

Category: Accounts

Type: AA

Made up date: 1993-11-26

Documents

View document PDF

Legacy

Date: 27 Aug 1993

Category: Annual-return

Type: 363s

Description: Return made up to 08/07/93; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 07 May 1993

Action Date: 27 Nov 1992

Category: Accounts

Type: AA

Made up date: 1992-11-27

Documents

View document PDF

Legacy

Date: 05 Mar 1993

Category: Accounts

Type: 225(2)

Description: Accounting reference date extended from 30/10 to 30/11

Documents

View document PDF

Legacy

Date: 12 Aug 1992

Category: Annual-return

Type: 363s

Description: Return made up to 08/07/92; full list of members

Documents

View document PDF

Legacy

Date: 24 Mar 1992

Category: Address

Type: 287

Description: Registered office changed on 24/03/92 from: the gables wigsley road north scarle lincolnshire LN6 9HD

Documents

View document PDF

Legacy

Date: 19 Sep 1991

Category: Capital

Type: 88(3)

Description: Particulars of contract relating to shares

Documents

View document PDF

Legacy

Date: 13 Sep 1991

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Legacy

Date: 22 Aug 1991

Category: Capital

Type: 88(2)R

Description: Ad 02/08/91--------- £ si 98@1=98 £ ic 2/100

Documents

View document PDF

Legacy

Date: 14 Aug 1991

Category: Accounts

Type: 224

Description: Accounting reference date notified as 30/10

Documents

View document PDF

Legacy

Date: 23 Jul 1991

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Legacy

Date: 23 Jul 1991

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Jul 1991

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Incorporation company

Date: 08 Jul 1991

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AROMA BANGLA LTD

16B CHURCH ROAD,NEWPORT,NP19 7EJ

Number:09900697
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company
Number:CE001989
Status:ACTIVE
Category:Charitable Incorporated Organisation

HENBLAS COUNTRY PARK LIMITED

17 LEAFIELD ROAD,STOCKPORT,SK12 2JF

Number:05883007
Status:ACTIVE
Category:Private Limited Company

HIGHLANDS SOUTH ROAD LIMITED

HIGHLANDS SOUTH ROAD,,SE23 2UF

Number:05214814
Status:ACTIVE
Category:Private Limited Company

PINKOD IT SOLUTIONS LTD

DEMSA ACCOUNTS,LONDON,N15 3NP

Number:11331796
Status:ACTIVE
Category:Private Limited Company

S CRITCHLEY LIMITED

CONWAY HOUSE FOXHOLE ROAD,CHORLEY,PR7 1NY

Number:09215089
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source