Advanced company searchLink opens in new window

3 RUSSELL STREET (BATH) LIMITED

Company number 01372828

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
17 Jan 2019 TM02 Termination of appointment of Gervase Antony Manfred O'donovan as a secretary on 17 January 2019
17 Jan 2019 AD01 Registered office address changed from Archway House Spring Gardens Road Bath BA2 6PW England to Andrews Property Group 133 st. Georges Road Bristol BS1 5UW on 17 January 2019
29 Oct 2018 CS01 Confirmation statement made on 28 October 2018 with no updates
11 Sep 2018 AA Total exemption full accounts made up to 31 May 2018
02 Mar 2018 AD01 Registered office address changed from Blenheim House Henry Street Bath BA1 1JR to Archway House Spring Gardens Road Bath BA2 6PW on 2 March 2018
31 Oct 2017 CS01 Confirmation statement made on 28 October 2017 with no updates
30 Aug 2017 AA Total exemption full accounts made up to 31 May 2017
07 Nov 2016 CS01 Confirmation statement made on 28 October 2016 with updates
12 Aug 2016 AA Total exemption full accounts made up to 31 May 2016
02 Nov 2015 AR01 Annual return made up to 28 October 2015 with full list of shareholders
Statement of capital on 2015-11-02
  • GBP 5
16 Jun 2015 AA Total exemption full accounts made up to 31 May 2015
10 Nov 2014 AR01 Annual return made up to 28 October 2014 with full list of shareholders
Statement of capital on 2014-11-10
  • GBP 5
22 Jul 2014 AA Total exemption full accounts made up to 31 May 2014
18 Nov 2013 AR01 Annual return made up to 28 October 2013 with full list of shareholders
Statement of capital on 2013-11-18
  • GBP 5
29 Oct 2013 AA Total exemption full accounts made up to 31 May 2013
02 Jan 2013 AA Total exemption full accounts made up to 31 May 2012
31 Oct 2012 AR01 Annual return made up to 28 October 2012 with full list of shareholders
31 Oct 2012 AP01 Appointment of Gervase Antony Manfred O'donovan as a director
26 Jun 2012 TM01 Termination of appointment of Anya Seagger as a director
21 Feb 2012 AA Total exemption full accounts made up to 31 May 2011
21 Nov 2011 AR01 Annual return made up to 28 October 2011 with full list of shareholders
22 Aug 2011 TM01 Termination of appointment of Roger Porter as a director
24 Feb 2011 AA Total exemption full accounts made up to 31 May 2010
10 Nov 2010 AR01 Annual return made up to 28 October 2010 with full list of shareholders
13 Sep 2010 TM01 Termination of appointment of John Cullum as a director