Based in Manchester, Russell Homes (UK) Ltd was registered on 16 March 2004, it's status in the Companies House registry is set to "Active". Kershaw, Daniel is the current director of the company. We don't know the number of employees at the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
KERSHAW, Daniel | 25 October 2007 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 18 March 2020 | |
AA - Annual Accounts | 10 March 2020 | |
MR04 - N/A | 05 February 2020 | |
AA - Annual Accounts | 02 August 2019 | |
AA01 - Change of accounting reference date | 29 May 2019 | |
CS01 - N/A | 27 March 2019 | |
AUD - Auditor's letter of resignation | 12 November 2018 | |
PSC02 - N/A | 20 August 2018 | |
SH08 - Notice of name or other designation of class of shares | 09 August 2018 | |
RESOLUTIONS - N/A | 08 August 2018 | |
AP01 - Appointment of director | 03 August 2018 | |
AP01 - Appointment of director | 03 August 2018 | |
TM01 - Termination of appointment of director | 03 August 2018 | |
CS01 - N/A | 28 March 2018 | |
AA - Annual Accounts | 13 March 2018 | |
CS01 - N/A | 29 March 2017 | |
AA - Annual Accounts | 27 January 2017 | |
SH01 - Return of Allotment of shares | 22 December 2016 | |
AD01 - Change of registered office address | 08 September 2016 | |
AR01 - Annual Return | 27 April 2016 | |
AA - Annual Accounts | 21 April 2016 | |
MR01 - N/A | 11 December 2015 | |
MR04 - N/A | 24 November 2015 | |
MR04 - N/A | 24 November 2015 | |
MR04 - N/A | 24 November 2015 | |
MR04 - N/A | 24 November 2015 | |
MR01 - N/A | 17 November 2015 | |
MR04 - N/A | 28 October 2015 | |
AA - Annual Accounts | 30 April 2015 | |
AR01 - Annual Return | 27 March 2015 | |
CH01 - Change of particulars for director | 27 March 2015 | |
AA - Annual Accounts | 09 June 2014 | |
MR04 - N/A | 04 June 2014 | |
AUD - Auditor's letter of resignation | 12 May 2014 | |
AR01 - Annual Return | 10 April 2014 | |
MR01 - N/A | 21 February 2014 | |
RESOLUTIONS - N/A | 17 September 2013 | |
SH08 - Notice of name or other designation of class of shares | 17 September 2013 | |
SH01 - Return of Allotment of shares | 17 September 2013 | |
AR01 - Annual Return | 21 May 2013 | |
AR01 - Annual Return | 11 April 2013 | |
AA - Annual Accounts | 20 February 2013 | |
AR01 - Annual Return | 13 April 2012 | |
MG01 - Particulars of a mortgage or charge | 14 March 2012 | |
CH01 - Change of particulars for director | 15 February 2012 | |
CH01 - Change of particulars for director | 15 February 2012 | |
CH01 - Change of particulars for director | 15 February 2012 | |
CH01 - Change of particulars for director | 15 February 2012 | |
CH03 - Change of particulars for secretary | 15 February 2012 | |
AA - Annual Accounts | 26 January 2012 | |
MG01 - Particulars of a mortgage or charge | 28 September 2011 | |
MG01 - Particulars of a mortgage or charge | 16 September 2011 | |
MG01 - Particulars of a mortgage or charge | 16 September 2011 | |
MG01 - Particulars of a mortgage or charge | 26 August 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 19 August 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 19 August 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 11 August 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 11 August 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 11 August 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 11 August 2011 | |
AA01 - Change of accounting reference date | 09 June 2011 | |
AR01 - Annual Return | 08 April 2011 | |
MG01 - Particulars of a mortgage or charge | 15 September 2010 | |
AA - Annual Accounts | 14 September 2010 | |
MG01 - Particulars of a mortgage or charge | 10 September 2010 | |
AR01 - Annual Return | 13 April 2010 | |
CH01 - Change of particulars for director | 13 April 2010 | |
AA - Annual Accounts | 30 January 2010 | |
288c - Notice of change of directors or secretaries or in their particulars | 09 May 2009 | |
363a - Annual Return | 09 April 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 09 April 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 09 April 2009 | |
395 - Particulars of a mortgage or charge | 10 March 2009 | |
AA - Annual Accounts | 24 October 2008 | |
288b - Notice of resignation of directors or secretaries | 21 October 2008 | |
288a - Notice of appointment of directors or secretaries | 21 October 2008 | |
363a - Annual Return | 09 April 2008 | |
AA - Annual Accounts | 02 February 2008 | |
RESOLUTIONS - N/A | 07 November 2007 | |
RESOLUTIONS - N/A | 07 November 2007 | |
RESOLUTIONS - N/A | 07 November 2007 | |
123 - Notice of increase in nominal capital | 07 November 2007 | |
288a - Notice of appointment of directors or secretaries | 05 November 2007 | |
288b - Notice of resignation of directors or secretaries | 10 August 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 09 July 2007 | |
RESOLUTIONS - N/A | 29 May 2007 | |
RESOLUTIONS - N/A | 29 May 2007 | |
RESOLUTIONS - N/A | 29 May 2007 | |
363a - Annual Return | 13 April 2007 | |
395 - Particulars of a mortgage or charge | 22 February 2007 | |
395 - Particulars of a mortgage or charge | 31 January 2007 | |
AA - Annual Accounts | 03 October 2006 | |
395 - Particulars of a mortgage or charge | 26 September 2006 | |
363a - Annual Return | 04 April 2006 | |
AA - Annual Accounts | 17 January 2006 | |
363s - Annual Return | 21 June 2005 | |
288a - Notice of appointment of directors or secretaries | 07 June 2005 | |
395 - Particulars of a mortgage or charge | 12 May 2005 | |
395 - Particulars of a mortgage or charge | 05 May 2005 | |
288a - Notice of appointment of directors or secretaries | 09 September 2004 | |
288a - Notice of appointment of directors or secretaries | 14 July 2004 | |
288a - Notice of appointment of directors or secretaries | 14 July 2004 | |
287 - Change in situation or address of Registered Office | 14 July 2004 | |
288b - Notice of resignation of directors or secretaries | 14 July 2004 | |
288b - Notice of resignation of directors or secretaries | 14 July 2004 | |
NEWINC - New incorporation documents | 16 March 2004 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 11 December 2015 | Fully Satisfied |
N/A |
A registered charge | 17 November 2015 | Outstanding |
N/A |
A registered charge | 19 February 2014 | Outstanding |
N/A |
Legal charge | 09 March 2012 | Fully Satisfied |
N/A |
Legal charge | 26 September 2011 | Fully Satisfied |
N/A |
Debenture | 12 September 2011 | Fully Satisfied |
N/A |
Legal charge | 12 September 2011 | Fully Satisfied |
N/A |
Legal charge | 19 August 2011 | Fully Satisfied |
N/A |
Legal charge | 27 August 2010 | Fully Satisfied |
N/A |
Legal charge | 02 March 2009 | Fully Satisfied |
N/A |
Legal charge | 16 February 2007 | Fully Satisfied |
N/A |
Legal charge | 18 January 2007 | Fully Satisfied |
N/A |
Legal charge | 15 September 2006 | Fully Satisfied |
N/A |
Legal charge | 29 April 2005 | Fully Satisfied |
N/A |
Debenture | 27 April 2005 | Fully Satisfied |
N/A |