RUSSELL HOUSE (EAST HAM) RESIDENTS ASSOCIATION LIMITED

01624925
UNIT 14 SECOND FLOOR CLEMENTS COURT CLEMENTS LANE ILFORD IG1 2QY

Documents

Documents
Date Category Description Pages
18 Jul 2024 accounts Annual Accounts 5 Buy now
19 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Nov 2023 officers Appointment of director (Mr Matthew Michelson) 2 Buy now
21 Nov 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
27 Feb 2023 confirmation-statement Confirmation Statement With Updates 3 Buy now
30 Jan 2023 accounts Annual Accounts 2 Buy now
27 Feb 2022 confirmation-statement Confirmation Statement With Updates 3 Buy now
30 Jan 2022 accounts Annual Accounts 2 Buy now
11 Oct 2021 officers Termination of appointment of director (Jayna Mistry) 1 Buy now
11 Oct 2021 officers Appointment of director (Raja Sarfraz Zaman) 2 Buy now
14 Jun 2021 accounts Annual Accounts 2 Buy now
27 Feb 2021 confirmation-statement Confirmation Statement With Updates 3 Buy now
22 Feb 2021 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
21 Dec 2020 accounts Annual Accounts 2 Buy now
16 Sep 2020 officers Appointment of director (Jayna Mistry) 2 Buy now
16 Sep 2020 officers Termination of appointment of director (Raheel Javed) 1 Buy now
28 Feb 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
27 Feb 2020 confirmation-statement Confirmation Statement With Updates 3 Buy now
05 Dec 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Nov 2019 accounts Annual Accounts 2 Buy now
27 Feb 2019 confirmation-statement Confirmation Statement With Updates 3 Buy now
28 Nov 2018 accounts Annual Accounts 2 Buy now
25 Feb 2018 confirmation-statement Confirmation Statement With Updates 3 Buy now
05 May 2017 accounts Annual Accounts 2 Buy now
28 Feb 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
06 Dec 2016 accounts Annual Accounts 2 Buy now
26 Feb 2016 annual-return Annual Return 2 Buy now
23 Dec 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 Dec 2015 accounts Annual Accounts 2 Buy now
28 Jan 2015 annual-return Annual Return 3 Buy now
28 Jan 2015 annual-return Annual Return 3 Buy now
28 Jan 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Jan 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Jan 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Nov 2014 accounts Annual Accounts 2 Buy now
23 Oct 2014 officers Termination of appointment of director (Atta Ullah) 1 Buy now
17 Jan 2014 annual-return Annual Return 3 Buy now
14 Nov 2013 accounts Annual Accounts 2 Buy now
19 Apr 2013 officers Termination of appointment of director (Rengaraman Sankaranarayanan) 1 Buy now
09 Jan 2013 annual-return Annual Return 5 Buy now
08 Jan 2013 address Change Sail Address Company With Old Address 1 Buy now
24 Oct 2012 accounts Annual Accounts 1 Buy now
01 Aug 2012 officers Appointment of director (Mr Atta Ullah) 2 Buy now
06 Jun 2012 officers Appointment of director (Raheel Javed) 2 Buy now
06 Jun 2012 officers Termination of appointment of director (Simon Brownridge) 1 Buy now
06 Jun 2012 officers Termination of appointment of director (Susan Brooks) 1 Buy now
06 Jun 2012 officers Termination of appointment of secretary (Rtm Secretarial Limited) 1 Buy now
06 Jun 2012 officers Termination of appointment of secretary (Simon Brownridge) 1 Buy now
03 Feb 2012 officers Termination of appointment of director (Jennifer Leonard) 1 Buy now
09 Jan 2012 annual-return Annual Return 7 Buy now
28 Oct 2011 accounts Annual Accounts 1 Buy now
17 Jan 2011 annual-return Annual Return 7 Buy now
06 Dec 2010 accounts Annual Accounts 1 Buy now
27 Oct 2010 officers Termination of appointment of director (Rtm Nominee Directors Limited) 1 Buy now
23 Sep 2010 officers Appointment of director (Mr Rengaraman Sankaranarayanan) 2 Buy now
16 Jul 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
21 Jun 2010 officers Change of particulars for corporate secretary (Rtm Secretarial Company Ltd.) 2 Buy now
18 Jun 2010 officers Change of particulars for corporate director (Rtm Nominee Directors Limited) 2 Buy now
06 Jan 2010 annual-return Annual Return 5 Buy now
04 Jan 2010 officers Change of particulars for director (Mr. Simon Brownridge) 2 Buy now
04 Jan 2010 officers Change of particulars for director (Jennifer May Leonard) 2 Buy now
04 Jan 2010 address Change Sail Address Company 1 Buy now
04 Jan 2010 officers Change of particulars for director (Susan May Brooks) 2 Buy now
04 Jan 2010 officers Change of particulars for secretary (Simon Brownridge) 1 Buy now
23 Dec 2009 officers Appointment of corporate director (Rtm Nominee Directors Limited) 2 Buy now
23 Dec 2009 officers Appointment of corporate secretary (Rtm Secretarial Company Ltd.) 2 Buy now
18 Dec 2009 address Change Registered Office Address Company With Date Old Address 2 Buy now
11 Dec 2009 address Change Registered Office Address Company With Date Old Address 2 Buy now
22 Sep 2009 accounts Annual Accounts 6 Buy now
11 Jul 2009 officers Director and secretary appointed simon brownridge 2 Buy now
06 Jun 2009 officers Appointment terminate, director and secretary neil edward berrow logged form 1 Buy now
05 Feb 2009 annual-return Annual return made up to 31/12/08 2 Buy now
04 Feb 2009 address Registered office changed on 04/02/2009 from rmg house essex road hoddesdon hertfordshire EN11 0DR 1 Buy now
04 Feb 2009 annual-return Annual return made up to 31/12/07 2 Buy now
04 Feb 2009 address Registered office changed on 04/02/2009 from rmg house essex road hoddesdon hertfordshire EN11 0DR united kingdom 1 Buy now
08 Jan 2009 annual-return Annual return made up to 31/12/06 2 Buy now
08 Jan 2009 address Registered office changed on 08/01/2009 from r m g house essex road hoddesdon hertfordshire EN11 0DR 1 Buy now
12 Dec 2008 address Registered office changed on 12/12/2008 from wood management LTD saffron house saffron hill london EC1N 8YB 1 Buy now
09 Dec 2008 accounts Annual Accounts 7 Buy now
17 Aug 2007 accounts Annual Accounts 7 Buy now
06 Feb 2007 accounts Annual Accounts 7 Buy now
30 Jun 2006 accounts Annual Accounts 7 Buy now
07 Jun 2006 annual-return Annual return made up to 31/12/05 4 Buy now
24 Jun 2005 accounts Annual Accounts 7 Buy now
26 May 2005 annual-return Annual return made up to 31/12/04 4 Buy now
02 Jun 2004 annual-return Annual return made up to 31/12/03 4 Buy now
04 Mar 2004 accounts Annual Accounts 5 Buy now
03 Mar 2003 officers Director resigned 1 Buy now
31 Jan 2003 annual-return Annual return made up to 31/12/02 4 Buy now
30 Sep 2002 accounts Annual Accounts 5 Buy now
13 Jun 2002 officers New director appointed 2 Buy now
13 Jun 2002 officers New secretary appointed 2 Buy now
13 Jun 2002 officers Secretary resigned 1 Buy now
05 Feb 2002 accounts Annual Accounts 9 Buy now
28 Dec 2001 annual-return Annual return made up to 31/12/01 3 Buy now
08 May 2001 officers New director appointed 2 Buy now
15 Jan 2001 annual-return Annual return made up to 31/12/00 3 Buy now
15 Jan 2001 officers New director appointed 2 Buy now
10 Oct 2000 accounts Annual Accounts 7 Buy now
19 Jan 2000 annual-return Annual return made up to 31/12/99 3 Buy now