JEROME RUSSELL LIMITED

07804578
SUITE 1 50 BROADWAY 7TH FLOOR LONDON SW1H 0DB

Documents

Documents
Date Category Description Pages
27 Sep 2024 officers Appointment of secretary (Mr Stephen Mclaughlin) 2 Buy now
24 Jun 2024 accounts Annual Accounts 11 Buy now
07 Dec 2023 officers Appointment of director (Mrs Colette Frances Macdonough) 2 Buy now
07 Dec 2023 officers Termination of appointment of director (Colette Frances Macdonough) 1 Buy now
13 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Jun 2023 accounts Annual Accounts 10 Buy now
04 Nov 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Jun 2022 accounts Annual Accounts 10 Buy now
01 Oct 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jun 2021 accounts Annual Accounts 9 Buy now
10 Dec 2020 officers Termination of appointment of director (Brian Aitken) 1 Buy now
09 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Jun 2020 accounts Annual Accounts 8 Buy now
10 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Jun 2019 accounts Annual Accounts 8 Buy now
18 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Jun 2018 accounts Annual Accounts 8 Buy now
29 Sep 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Jul 2017 accounts Annual Accounts 7 Buy now
23 Jan 2017 officers Appointment of director (Stephen Mclaughlin) 3 Buy now
22 Oct 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
05 Jul 2016 accounts Annual Accounts 8 Buy now
08 Mar 2016 accounts Change Account Reference Date Company Previous Shortened 3 Buy now
04 Feb 2016 accounts Annual Accounts 7 Buy now
17 Nov 2015 annual-return Annual Return 4 Buy now
04 Nov 2015 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
29 Jun 2015 officers Appointment of director (Colette Frances Macdonough) 3 Buy now
29 Jun 2015 officers Appointment of director (Mrs Sheena Johnston Cunniffe) 3 Buy now
18 Jun 2015 officers Appointment of director (Mr Brian Aitken) 3 Buy now
18 Jun 2015 officers Termination of appointment of director (Graham Murray Lynch-Staunton) 2 Buy now
18 Jun 2015 officers Termination of appointment of director (John Alan Thompson) 2 Buy now
18 Jun 2015 officers Termination of appointment of director (Susan Angela Clayton-Smith) 2 Buy now
18 Jun 2015 officers Appointment of director (Stephen James Macdonough) 3 Buy now
26 May 2015 mortgage Statement of satisfaction of a charge 1 Buy now
20 Nov 2014 accounts Annual Accounts 7 Buy now
22 Oct 2014 annual-return Annual Return 5 Buy now
11 Nov 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
05 Nov 2013 annual-return Annual Return 5 Buy now
15 Jul 2013 accounts Annual Accounts 7 Buy now
01 May 2013 accounts Change Account Reference Date Company Previous Extended 1 Buy now
26 Nov 2012 annual-return Annual Return 5 Buy now
24 Jul 2012 mortgage Particulars of a mortgage or charge 5 Buy now
10 Oct 2011 incorporation Incorporation Company 8 Buy now