T.H. RUSSELL TRUSTEE LIMITED
Status | ACTIVE |
Company No. | 08860743 |
Category | |
Incorporated | 24 Jan 2014 |
Age | 10 years, 3 months, 28 days |
Jurisdiction | England Wales |
SUMMARY
T.H. RUSSELL TRUSTEE LIMITED is an active with number 08860743. It was incorporated 10 years, 3 months, 28 days ago, on 24 January 2014. The company address is Alexandra House Alexandra House, Salisbury, SP1 2SB, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 07 Feb 2024
Action Date: 19 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-19
Documents
Accounts with accounts type dormant
Date: 23 Jun 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Confirmation statement with no updates
Date: 02 Feb 2023
Action Date: 19 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-19
Documents
Appoint person director company with name date
Date: 08 Nov 2022
Action Date: 14 Oct 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Gail Longhurst
Appointment date: 2022-10-14
Documents
Accounts with accounts type dormant
Date: 11 May 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Appoint person director company with name date
Date: 04 Feb 2022
Action Date: 22 Jan 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Venetia Ann Rowland
Appointment date: 2022-01-22
Documents
Confirmation statement with no updates
Date: 04 Feb 2022
Action Date: 19 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-19
Documents
Change person director company with change date
Date: 04 Feb 2022
Action Date: 14 Dec 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Diane Christine Norman
Change date: 2021-12-14
Documents
Change person director company with change date
Date: 04 Feb 2022
Action Date: 04 Jan 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Alison Grant Morris
Change date: 2022-01-04
Documents
Change person director company with change date
Date: 04 Feb 2022
Action Date: 04 Jan 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Rowena Joan Mcdermott
Change date: 2022-01-04
Documents
Accounts with accounts type dormant
Date: 23 Feb 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with no updates
Date: 23 Feb 2021
Action Date: 19 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-19
Documents
Accounts with accounts type dormant
Date: 11 May 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with no updates
Date: 30 Jan 2020
Action Date: 19 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-19
Documents
Accounts with accounts type dormant
Date: 18 Mar 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with no updates
Date: 04 Feb 2019
Action Date: 19 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-19
Documents
Appoint person director company with name date
Date: 04 May 2018
Action Date: 19 Mar 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Matthew John Steele
Appointment date: 2018-03-19
Documents
Accounts with accounts type dormant
Date: 19 Mar 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with updates
Date: 06 Feb 2018
Action Date: 19 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-19
Documents
Change account reference date company previous shortened
Date: 19 Jan 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA01
Made up date: 2018-01-31
New date: 2017-10-31
Documents
Move registers to sail company with new address
Date: 29 Nov 2017
Category: Address
Type: AD03
New address: Hydeaway Frogham Hill Frogham Fordingbridge SP6 2HW
Documents
Change sail address company with new address
Date: 29 Nov 2017
Category: Address
Type: AD02
New address: Hydeaway Frogham Hill Frogham Fordingbridge SP6 2HW
Documents
Accounts with accounts type dormant
Date: 27 Oct 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Appoint person director company with name date
Date: 21 Oct 2017
Action Date: 02 Oct 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-10-02
Officer name: Miss Jane Arigho
Documents
Change registered office address company with date old address new address
Date: 11 Oct 2017
Action Date: 11 Oct 2017
Category: Address
Type: AD01
Old address: Little Pixies Southampton Road Fordingbridge Hampshire SP6 1AP England
New address: Alexandra House St. Johns Street Salisbury SP1 2SB
Change date: 2017-10-11
Documents
Confirmation statement with updates
Date: 07 Feb 2017
Action Date: 24 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-24
Documents
Termination director company with name termination date
Date: 23 Jan 2017
Action Date: 06 Sep 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-09-06
Officer name: Jennifer Dorothy Porter
Documents
Termination director company with name termination date
Date: 22 Apr 2016
Action Date: 07 Apr 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-04-07
Officer name: Penelope Spurr
Documents
Accounts with accounts type dormant
Date: 09 Feb 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Annual return company with made up date no member list
Date: 03 Feb 2016
Action Date: 24 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-24
Documents
Appoint person director company with name date
Date: 02 Nov 2015
Action Date: 07 Sep 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Penelope Spurr
Appointment date: 2015-09-07
Documents
Appoint person director company with name date
Date: 02 Nov 2015
Action Date: 07 Sep 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-09-07
Officer name: Mrs Rowena Joan Mcdermott
Documents
Accounts with accounts type dormant
Date: 08 Oct 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Change registered office address company with date old address new address
Date: 14 Sep 2015
Action Date: 14 Sep 2015
Category: Address
Type: AD01
Old address: St Ives House St Ives Wood Ashley Heath Ringwood Hampshire BH24 2ED
New address: Little Pixies Southampton Road Fordingbridge Hampshire SP6 1AP
Change date: 2015-09-14
Documents
Annual return company with made up date no member list
Date: 22 Feb 2015
Action Date: 24 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-24
Documents
Some Companies
157-160 PICCADILLY,LONDON,W1J 9EB
Number: | 11090755 |
Status: | ACTIVE |
Category: | Private Limited Company |
IG CARPENTRY & HOME IMPROVEMENTS LTD
53 WEST STREET,SITTINGBOURNE,ME10 1AN
Number: | 10211101 |
Status: | ACTIVE |
Category: | Private Limited Company |
JR MCLAREN CONSULTING ENGINEERING LIMITED
27 SAXON WAY,CAMBRIDGE,CB24 5UR
Number: | 10608440 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
ANGLO DAL HOUSE 5 SPRING VILLA PARK,EDGWARE,HA8 7EB
Number: | 07580361 |
Status: | ACTIVE |
Category: | Private Limited Company |
15-19 CAVENDISH PLACE,LONDON,W1G 0DD
Number: | 10416296 |
Status: | ACTIVE |
Category: | Private Limited Company |
20 THE SPA,TROWBRIDGE,BA14 6BW
Number: | 05911964 |
Status: | ACTIVE |
Category: | Private Limited Company |