T.H. RUSSELL TRUSTEE LIMITED

Alexandra House Alexandra House, Salisbury, SP1 2SB, United Kingdom
StatusACTIVE
Company No.08860743
Category
Incorporated24 Jan 2014
Age10 years, 3 months, 28 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 24 Jan 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CORBIN & KING LIMITED

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

KASBO LIMITED

ANGLO DAL HOUSE 5 SPRING VILLA PARK,EDGWARE,HA8 7EB

Number:07580361
Status:ACTIVE
Category:Private Limited Company

LM MARKETS LTD.

15-19 CAVENDISH PLACE,LONDON,W1G 0DD

Number:10416296
Status:ACTIVE
Category:Private Limited Company

REDBREAST DESIGN LIMITED

20 THE SPA,TROWBRIDGE,BA14 6BW

Number:05911964
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