RUSSELL SITE MANAGEMENT LTD - History of Changes


DateDescription
2022-01-08 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2022-01-07 update company_status Active => Active - Proposal to Strike off
2021-12-07 update statutory_documents FIRST GAZETTE
2021-07-07 update account_category null => MICRO ENTITY
2021-06-16 update statutory_documents DISS40 (DISS40(SOAD))
2021-06-15 update statutory_documents FIRST GAZETTE
2021-06-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/02/21, NO UPDATES
2020-07-08 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-05-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/02/20, WITH UPDATES
2020-04-07 delete address 31 GIRTON STREET MANCHESTER M7 1UR
2020-04-07 insert address 4 MULGRAVE CHAMBERS 26-28 MULGRAVE ROAD SUTTON ENGLAND SM2 6LE
2020-04-07 update account_category TOTAL EXEMPTION SMALL => null
2020-04-07 update accounts_last_madeup_date 2012-03-31 => 2019-03-31
2020-04-07 update accounts_next_due_date 2013-12-31 => 2020-12-31
2020-04-07 update registered_address
2020-03-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/03/2020 FROM 31 GIRTON STREET MANCHESTER M7 1UR
2020-03-10 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2020-03-10 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2020-03-10 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2020-03-06 update statutory_documents 24/03/15 TOTAL EXEMPTION SMALL
2020-03-06 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2020-03-06 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2020-03-06 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2020-02-07 update company_status Active - Proposal to Strike off => Active
2020-02-07 update returns_last_madeup_date 2013-02-21 => 2015-02-21
2020-02-07 update returns_next_due_date 2014-03-21 => 2016-03-20
2020-01-29 update statutory_documents DISS40 (DISS40(SOAD))
2020-01-28 update statutory_documents 21/02/14 FULL LIST
2020-01-28 update statutory_documents 21/02/15 FULL LIST
2020-01-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/02/17, NO UPDATES
2020-01-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/02/18, NO UPDATES
2020-01-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/02/19, NO UPDATES
2019-12-21 update statutory_documents DIRECTOR APPOINTED MR DUNCAN GOODALL
2019-12-21 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DUNCAN GOODALL
2019-12-21 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RUSSELL DAWES
2019-11-07 delete address CLAYTON HOUSE SANDPIPER COURT CHESTER BUSINESS PARK CHESTER CHESHIRE CH4 9QU
2019-11-07 insert address 31 GIRTON STREET MANCHESTER M7 1UR
2019-11-07 update registered_address
2019-10-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/10/2019 FROM CLAYTON HOUSE SANDPIPER COURT CHESTER BUSINESS PARK CHESTER CHESHIRE CH4 9QU
2015-12-16 update statutory_documents APPOINTMENT TERMINATED, SECRETARY FOREMANS COMPANY SERVICES LIMITED
2015-10-20 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2015-08-25 update statutory_documents FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2015-02-11 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2014-12-09 update statutory_documents FIRST GAZETTE
2014-05-22 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2014-05-07 update company_status Active => Active - Proposal to Strike off
2014-04-08 update statutory_documents FIRST GAZETTE
2013-06-25 update returns_last_madeup_date 2012-02-21 => 2013-02-21
2013-06-25 update returns_next_due_date 2013-03-21 => 2014-03-21
2013-06-24 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-03-21 update statutory_documents 21/02/13 FULL LIST
2012-12-31 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-03-19 update statutory_documents 21/02/12 FULL LIST
2012-02-29 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-03-31 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2011-03-10 update statutory_documents 21/02/11 FULL LIST
2011-03-10 update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CREST PLUS SERVICES LTD / 01/02/2011
2010-03-08 update statutory_documents 21/02/10 FULL LIST
2010-03-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL DAWES / 08/03/2010
2010-03-08 update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CREST PLUS SERVICES LTD / 08/03/2010
2010-01-28 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-03-23 update statutory_documents RETURN MADE UP TO 21/02/09; FULL LIST OF MEMBERS
2008-12-10 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-11-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/11/2008 FROM, CLAYTON HOUSE SANDPIPER COURT, CHESTER BUSINESS PARK, CHESTER, CHESHIRE, CH4 9QU
2008-11-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/11/2008 FROM, OFFICE VILLAGE, CHESTER BUSINESS PARK, CHESTER, CHESHIRE, CH4 9QP
2008-04-08 update statutory_documents PREVEXT FROM 29/02/2008 TO 31/03/2008
2008-03-25 update statutory_documents RETURN MADE UP TO 21/02/08; FULL LIST OF MEMBERS
2007-09-11 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-08-30 update statutory_documents COMPANY NAME CHANGED CREST PSC 1224 LIMITED CERTIFICATE ISSUED ON 30/08/07
2007-06-14 update statutory_documents NEW DIRECTOR APPOINTED
2007-06-14 update statutory_documents DIRECTOR RESIGNED
2007-05-10 update statutory_documents NEW DIRECTOR APPOINTED
2007-05-10 update statutory_documents DIRECTOR RESIGNED
2007-02-21 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION