Advanced company searchLink opens in new window

RUSSELL ALBANY HOUSE LIMITED

Company number 06934031

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)
21 Jun 2013 AA Accounts for a dormant company made up to 31 August 2012
17 Sep 2012 AP01 Appointment of Mr Andres Redondo as a director
28 Jun 2012 AR01 Annual return made up to 15 June 2012 no member list
31 May 2012 AA Total exemption small company accounts made up to 31 August 2011
04 May 2012 CH01 Director's details changed for Robert Buckler on 4 May 2012
04 May 2012 AP03 Appointment of Mr Robert David Buckler as a secretary
04 May 2012 AD01 Registered office address changed from Flat 7 (The Penthouse) Great Russell Street Northampton Northants NN1 3JF on 4 May 2012
03 May 2012 TM01 Termination of appointment of Maria Garcia as a director
08 Mar 2012 AA01 Previous accounting period extended from 30 June 2011 to 31 August 2011
04 Jan 2012 AD01 Registered office address changed from 22-24 Harborough Road Kingsthorpe Northampton NN2 7AZ England on 4 January 2012
16 Dec 2011 AP01 Appointment of Robert Buckler as a director
08 Dec 2011 AP01 Appointment of Maria Esther San Jose Garcia as a director
08 Dec 2011 TM01 Termination of appointment of Geoffrey Garbutt as a director
23 Jun 2011 AR01 Annual return made up to 15 June 2011 no member list
24 Feb 2011 AA Accounts for a dormant company made up to 30 June 2010
20 Jul 2010 AR01 Annual return made up to 15 June 2010 no member list
19 Jul 2010 AD01 Registered office address changed from Old Church Chambers 23/24 Sandhill Road Northampton Northamptonshire NN5 5LH on 19 July 2010
19 Jul 2010 CH01 Director's details changed for Edward Richard Fowler on 15 June 2010
19 Jul 2010 CH03 Secretary's details changed for Caroline Mcgowan on 15 June 2010
06 Jul 2010 TM02 Termination of appointment of Caroline Mcgowan as a secretary
06 Jul 2010 TM01 Termination of appointment of Edward Fowler as a director
06 Jul 2010 AP01 Appointment of Geoffrey Garbutt as a director
15 Jun 2009 NEWINC Incorporation