RUSLAND COURT LIMITED

01809807
UNIT 1, STILTZ BUILDING LEDSON ROAD ROUNDTHORN INDUSTRIAL ESTATE MANCHESTER M23 9GP

Documents

Documents
Date Category Description Pages
06 Mar 2025 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Mar 2025 officers Change of particulars for director (Mr Andrew Mcnab) 2 Buy now
25 Feb 2025 officers Change of particulars for director (Mary Wright) 2 Buy now
25 Feb 2025 officers Change of particulars for director (Beryl Margaret Scriven) 2 Buy now
25 Feb 2025 officers Change of particulars for director (Mr Andrew Mcnab) 2 Buy now
25 Feb 2025 officers Change of particulars for director (Denys Edward Harrison) 2 Buy now
25 Feb 2025 officers Change of particulars for director (Mrs Janet Elizabeth Gillighan) 2 Buy now
28 Oct 2024 accounts Annual Accounts 2 Buy now
12 Mar 2024 confirmation-statement Confirmation Statement With Updates 5 Buy now
29 Nov 2023 officers Change of particulars for director (Mr Andrew Mcnab) 2 Buy now
13 Sep 2023 accounts Annual Accounts 2 Buy now
31 Aug 2023 officers Termination of appointment of director (James Stephen Ashworth) 1 Buy now
19 Jun 2023 officers Appointment of director (Mr Kam Lun (Kenny) Cheung) 2 Buy now
16 Jun 2023 officers Appointment of director (Mr Wing Sun Lau) 2 Buy now
05 Apr 2023 officers Appointment of director (Mr Andrew Mcnab) 2 Buy now
22 Mar 2023 officers Termination of appointment of director (Charles Mcnab) 1 Buy now
01 Mar 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
18 Jan 2023 accounts Annual Accounts 2 Buy now
31 Aug 2022 officers Termination of appointment of director (Mary Debler Ward) 1 Buy now
20 Apr 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
28 Mar 2022 accounts Annual Accounts 2 Buy now
29 Dec 2021 officers Termination of appointment of director (Norma Parry) 1 Buy now
29 Dec 2021 officers Appointment of corporate secretary (Edge Property Management Ltd) 2 Buy now
29 Dec 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Dec 2021 officers Termination of appointment of secretary (Roger W. Dean & Company Limited) 1 Buy now
11 Jun 2021 officers Appointment of director (Mr James Stephen Ashworth) 2 Buy now
23 Apr 2021 officers Termination of appointment of director (Mark Richard Taylor) 1 Buy now
23 Apr 2021 officers Termination of appointment of director (James Leslie Simmons) 1 Buy now
23 Apr 2021 officers Termination of appointment of director (Reginald Mills) 1 Buy now
12 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Sep 2020 accounts Annual Accounts 2 Buy now
09 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Nov 2019 accounts Annual Accounts 3 Buy now
09 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Nov 2018 accounts Annual Accounts 3 Buy now
10 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Aug 2017 accounts Annual Accounts 3 Buy now
10 Apr 2017 confirmation-statement Confirmation Statement With Updates 7 Buy now
14 Feb 2017 officers Appointment of director (Ms Jacqueline Elizabeth Faulder) 2 Buy now
27 Sep 2016 accounts Annual Accounts 9 Buy now
04 May 2016 annual-return Annual Return 16 Buy now
16 Oct 2015 officers Appointment of corporate secretary (Roger Dean and Company Limited) 2 Buy now
16 Oct 2015 officers Termination of appointment of secretary (Roger William Dean) 1 Buy now
01 Oct 2015 accounts Annual Accounts 4 Buy now
11 Sep 2015 officers Appointment of director (Mrs Sara Ann O'brien) 2 Buy now
30 Apr 2015 officers Appointment of secretary (Mr Roger William Dean) 2 Buy now
30 Apr 2015 officers Termination of appointment of secretary (Braemar Estates (Residential) Limited) 1 Buy now
14 Apr 2015 annual-return Annual Return 15 Buy now
14 Apr 2015 officers Termination of appointment of director (Malcolm George Hale) 1 Buy now
14 Apr 2015 officers Change of particulars for corporate secretary (Braemar Estates (Residential) Limited) 1 Buy now
29 Sep 2014 accounts Annual Accounts 9 Buy now
22 Jul 2014 officers Termination of appointment of director (Jocelyn Norbury) 1 Buy now
22 Jul 2014 officers Appointment of director (Mr Charles Mcnab) 2 Buy now
09 Apr 2014 annual-return Annual Return 16 Buy now
10 Oct 2013 accounts Annual Accounts 10 Buy now
24 Sep 2013 officers Appointment of director (Miss Jocelyn Norbury) 2 Buy now
20 Sep 2013 officers Appointment of director (Mr David Arthur Yates) 2 Buy now
09 Apr 2013 annual-return Annual Return 14 Buy now
28 Feb 2013 accounts Annual Accounts 12 Buy now
18 Dec 2012 officers Appointment of director (Mrs Norma Parry) 2 Buy now
10 Dec 2012 officers Termination of appointment of director (Nina Pennington) 1 Buy now
18 Oct 2012 officers Termination of appointment of director (Rose Provest) 1 Buy now
19 Jul 2012 officers Termination of appointment of director (Anthony Botting) 1 Buy now
16 Apr 2012 annual-return Annual Return 16 Buy now
04 Oct 2011 officers Appointment of director (Mr Mark Richard Taylor) 2 Buy now
09 Sep 2011 officers Appointment of director (Mrs Janet Elizabeth Gillighan) 2 Buy now
07 Sep 2011 accounts Annual Accounts 9 Buy now
26 Aug 2011 officers Termination of appointment of director (Ela Guhathakurta) 1 Buy now
26 Aug 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
01 Jul 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
11 Apr 2011 annual-return Annual Return 15 Buy now
11 Apr 2011 officers Change of particulars for corporate secretary (Roger Dean) 2 Buy now
11 Apr 2011 officers Change of particulars for director (Mary Wright) 2 Buy now
11 Apr 2011 officers Change of particulars for director (Mrs Rose Provest) 2 Buy now
11 Apr 2011 officers Change of particulars for director (Malcolm George Hale) 2 Buy now
11 Apr 2011 officers Change of particulars for director (Reginald Mills) 2 Buy now
11 Apr 2011 officers Change of particulars for director (Denys Edward Harrison) 2 Buy now
11 Apr 2011 officers Change of particulars for director (Mr James Leslie Simmons) 2 Buy now
11 Apr 2011 officers Change of particulars for director (Mrs Mary Debler Ward) 2 Buy now
11 Apr 2011 officers Change of particulars for director (Nina Audrey Pennington) 2 Buy now
11 Apr 2011 officers Change of particulars for director (Anthony Derek Botting) 2 Buy now
11 Apr 2011 officers Change of particulars for director (Beryl Margaret Scriven) 2 Buy now
11 Apr 2011 officers Change of particulars for director (Ela Guhathakurta) 2 Buy now
01 Mar 2011 accounts Annual Accounts 10 Buy now
21 Sep 2010 officers Change of particulars for corporate secretary (Braemar Estates (Residential) Limited) 2 Buy now
26 Aug 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
20 Apr 2010 annual-return Annual Return 12 Buy now
23 Mar 2010 accounts Annual Accounts 12 Buy now
15 Apr 2009 annual-return Return made up to 09/04/09; full list of members 10 Buy now
18 Feb 2009 accounts Annual Accounts 11 Buy now
16 Apr 2008 annual-return Return made up to 09/04/08; full list of members 10 Buy now
27 Feb 2008 accounts Annual Accounts 11 Buy now
22 Nov 2007 address Registered office changed on 22/11/07 from: 252A finney lane heald green cheadle cheshire SK8 3QD 1 Buy now
22 Nov 2007 officers Secretary resigned 1 Buy now
22 Nov 2007 officers New secretary appointed 1 Buy now
08 May 2007 accounts Annual Accounts 13 Buy now
27 Apr 2007 annual-return Return made up to 09/04/07; full list of members 11 Buy now
13 Jul 2006 officers New director appointed 1 Buy now
13 Jul 2006 officers New director appointed 1 Buy now
05 Jul 2006 accounts Annual Accounts 13 Buy now