RUSSELL BUILDING & PROPERTY SERVICES LTD
Status | ACTIVE |
Company No. | 09068791 |
Category | Private Limited Company |
Incorporated | 03 Jun 2014 |
Age | 10 years, 1 day |
Jurisdiction | England Wales |
SUMMARY
RUSSELL BUILDING & PROPERTY SERVICES LTD is an active private limited company with number 09068791. It was incorporated 10 years, 1 day ago, on 03 June 2014. The company address is 40 Barry Road, Southampton, SO19 5LU, England.
Company Fillings
Accounts with accounts type micro entity
Date: 28 Mar 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with no updates
Date: 22 Jun 2023
Action Date: 20 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-20
Documents
Accounts with accounts type micro entity
Date: 09 Feb 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 27 Jun 2022
Action Date: 20 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-20
Documents
Accounts with accounts type micro entity
Date: 31 Mar 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 24 Jun 2021
Action Date: 20 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-20
Documents
Accounts with accounts type micro entity
Date: 23 Mar 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 23 Jun 2020
Action Date: 20 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-20
Documents
Accounts with accounts type micro entity
Date: 27 Mar 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 01 Jul 2019
Action Date: 20 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-20
Documents
Accounts with accounts type micro entity
Date: 26 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 05 Jul 2018
Action Date: 20 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-20
Documents
Accounts with accounts type micro entity
Date: 26 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Notification of a person with significant control
Date: 28 Jun 2017
Action Date: 20 Jun 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Michael Robert Russell
Notification date: 2017-06-20
Documents
Confirmation statement with no updates
Date: 28 Jun 2017
Action Date: 20 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-20
Documents
Change person director company with change date
Date: 28 Jun 2017
Action Date: 28 Jun 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Michael Robert Russell
Change date: 2017-06-28
Documents
Accounts with accounts type total exemption small
Date: 29 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Termination director company with name termination date
Date: 10 Feb 2017
Action Date: 01 Aug 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-08-01
Officer name: Martin Andrew Curtis
Documents
Annual return company with made up date full list shareholders
Date: 15 Jul 2016
Action Date: 20 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-20
Documents
Change registered office address company with date old address new address
Date: 04 May 2016
Action Date: 04 May 2016
Category: Address
Type: AD01
Old address: 27F Orpen Road Southampton SO19 0DU
Change date: 2016-05-04
New address: 40 Barry Road Southampton SO19 5LU
Documents
Accounts with accounts type total exemption small
Date: 25 Feb 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Jun 2015
Action Date: 20 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-20
Documents
Appoint person director company with name date
Date: 28 Aug 2014
Action Date: 21 Aug 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Martin Andrew Curtis
Appointment date: 2014-08-21
Documents
Change registered office address company with date old address new address
Date: 23 Jul 2014
Action Date: 23 Jul 2014
Category: Address
Type: AD01
Change date: 2014-07-23
Old address: 27 Holmsley Close Harefield Southampton SO18 5HD
New address: 27F Orpen Road Southampton SO19 0DU
Documents
Annual return company with made up date full list shareholders
Date: 20 Jun 2014
Action Date: 20 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-20
Documents
Appoint person director company with name
Date: 20 Jun 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Michael Robert Russell
Documents
Termination director company with name
Date: 03 Jun 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter Valaitis
Documents
Some Companies
17 A PRINCES ROAD,LONDON,TW10 6DQ
Number: | 05064040 |
Status: | ACTIVE |
Category: | Private Limited Company |
CMPS BUILDING & PROPERTIES SERVICES LIMITED
8 EASTWAY,SALE,M33 4DX
Number: | 10503315 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 GOWAN PARK,FIFE,KY15 4AZ
Number: | SC181088 |
Status: | ACTIVE |
Category: | Private Limited Company |
PHOENIX WEIGHING SERVICES LIMITED
GEORGELAND HOUSE GREEN LANE,SWADLINCOTE,DE12 6JP
Number: | 05307592 |
Status: | ACTIVE |
Category: | Private Limited Company |
44 RUSKIN DRIVE,ORPINGTON,BR6 9RR
Number: | 10696192 |
Status: | ACTIVE |
Category: | Private Limited Company |
VICTORIA HOUSE,PLYMOUTH,PL4 0AH
Number: | 03125327 |
Status: | ACTIVE |
Category: | Private Limited Company |