RUSSELL INVESTMENTS (1991) LIMITED
Status | ACTIVE |
Company No. | 02627216 |
Category | Private Limited Company |
Incorporated | 08 Jul 1991 |
Age | 32 years, 10 months, 22 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Appoint person secretary company with name
Date: 15 Sep 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Maria Bernadette Palmer
Documents
Termination secretary company with name
Date: 15 Sep 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Denis Kirk
Documents
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
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
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
Legacy
Date: 31 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 08/07/09; full list of members
Documents
Legacy
Date: 05 Jan 2009
Category: Officers
Type: 288c
Description: Secretary's change of particulars / denis kirk / 30/11/2008
Documents
Legacy
Date: 08 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 08/07/08; full list of members
Documents
Legacy
Date: 22 Jul 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / jennifer russell / 07/07/2008
Documents
Legacy
Date: 22 Jul 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / keith russell / 07/07/2008
Documents
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
Legacy
Date: 09 Jan 2008
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/11/07 to 15/02/08
Documents
Legacy
Date: 31 Jul 2007
Category: Annual-return
Type: 363a
Description: Return made up to 08/07/07; full list of members
Documents
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
Legacy
Date: 28 Jul 2006
Category: Annual-return
Type: 363a
Description: Return made up to 08/07/06; full list of members
Documents
Legacy
Date: 06 Jun 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
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
Legacy
Date: 26 Jul 2005
Category: Annual-return
Type: 363a
Description: Return made up to 08/07/05; full list of members
Documents
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
Legacy
Date: 08 Sep 2004
Category: Annual-return
Type: 363a
Description: Return made up to 08/07/04; full list of members
Documents
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
Legacy
Date: 11 Aug 2003
Category: Annual-return
Type: 363a
Description: Return made up to 08/07/03; full list of members
Documents
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
Legacy
Date: 08 Aug 2002
Category: Annual-return
Type: 363s
Description: Return made up to 08/07/02; full list of members
Documents
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
Legacy
Date: 08 Aug 2001
Category: Annual-return
Type: 363s
Description: Return made up to 08/07/01; full list of members
Documents
Legacy
Date: 18 Apr 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Apr 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
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
Legacy
Date: 09 Aug 2000
Category: Annual-return
Type: 363s
Description: Return made up to 08/07/00; full list of members
Documents
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
Legacy
Date: 06 Aug 1999
Category: Annual-return
Type: 363a
Description: Return made up to 08/07/99; no change of members
Documents
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
Legacy
Date: 16 Jul 1998
Category: Annual-return
Type: 363s
Description: Return made up to 08/07/98; full list of members
Documents
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
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
Legacy
Date: 18 Jul 1997
Category: Annual-return
Type: 363s
Description: Return made up to 08/07/97; full list of members
Documents
Legacy
Date: 09 Aug 1996
Category: Annual-return
Type: 363s
Description: Return made up to 08/07/96; no change of members
Documents
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
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
Legacy
Date: 13 Jul 1995
Category: Annual-return
Type: 363s
Description: Return made up to 08/07/95; full list of members
Documents
Legacy
Date: 11 Nov 1994
Category: Capital
Type: 88(3)
Description: Particulars of contract relating to shares
Documents
Legacy
Date: 11 Nov 1994
Category: Capital
Type: 88(2)R
Description: Ad 26/10/94--------- £ si 20298@1=20298 £ ic 1102/21400
Documents
Legacy
Date: 11 Nov 1994
Category: Capital
Type: 88(2)R
Description: Ad 26/10/94--------- £ si 1000@1=1000 £ ic 102/1102
Documents
Resolution
Date: 11 Nov 1994
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 15 Jul 1994
Category: Annual-return
Type: 363s
Description: Return made up to 08/07/94; no change of members
Documents
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
Legacy
Date: 27 Aug 1993
Category: Annual-return
Type: 363s
Description: Return made up to 08/07/93; full list of members
Documents
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
Legacy
Date: 05 Mar 1993
Category: Accounts
Type: 225(2)
Description: Accounting reference date extended from 30/10 to 30/11
Documents
Legacy
Date: 12 Aug 1992
Category: Annual-return
Type: 363s
Description: Return made up to 08/07/92; full list of members
Documents
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
Legacy
Date: 19 Sep 1991
Category: Capital
Type: 88(3)
Description: Particulars of contract relating to shares
Documents
Legacy
Date: 13 Sep 1991
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Legacy
Date: 22 Aug 1991
Category: Capital
Type: 88(2)R
Description: Ad 02/08/91--------- £ si 98@1=98 £ ic 2/100
Documents
Legacy
Date: 14 Aug 1991
Category: Accounts
Type: 224
Description: Accounting reference date notified as 30/10
Documents
Legacy
Date: 23 Jul 1991
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Legacy
Date: 23 Jul 1991
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 23 Jul 1991
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Some Companies
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 |
17 LEAFIELD ROAD,STOCKPORT,SK12 2JF
Number: | 05883007 |
Status: | ACTIVE |
Category: | Private Limited Company |
HIGHLANDS SOUTH ROAD,,SE23 2UF
Number: | 05214814 |
Status: | ACTIVE |
Category: | Private Limited Company |
DEMSA ACCOUNTS,LONDON,N15 3NP
Number: | 11331796 |
Status: | ACTIVE |
Category: | Private Limited Company |
CONWAY HOUSE FOXHOLE ROAD,CHORLEY,PR7 1NY
Number: | 09215089 |
Status: | ACTIVE |
Category: | Private Limited Company |