- Company Overview for RUNNYMEDE SPV LIMITED (04252392)
- Filing history for RUNNYMEDE SPV LIMITED (04252392)
- People for RUNNYMEDE SPV LIMITED (04252392)
- Charges for RUNNYMEDE SPV LIMITED (04252392)
- More for RUNNYMEDE SPV LIMITED (04252392)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
16 Dec 2015 | AP01 | Appointment of Henry Jonathan Davies as a director on 1 September 2015 | |
30 Jul 2015 | AR01 |
Annual return made up to 16 July 2015 with full list of shareholders
Statement of capital on 2015-07-30
|
|
30 Jul 2015 | AP01 | Appointment of Jill Margaret Watts as a director on 17 November 2014 | |
30 Jul 2015 | AP01 | Appointment of Ms Catherine Mary Jane Vickery as a director on 1 May 2015 | |
30 Jul 2015 | TM01 | Termination of appointment of Stephen John Collier as a director on 16 November 2014 | |
30 Jul 2015 | TM01 | Termination of appointment of Craig Barry Lovelace as a director on 30 April 2015 | |
03 Jul 2015 | AA | Full accounts made up to 30 September 2014 | |
05 Aug 2014 | AR01 |
Annual return made up to 16 July 2014 with full list of shareholders
Statement of capital on 2014-08-05
|
|
08 Jul 2014 | AA | Full accounts made up to 30 September 2013 | |
14 Sep 2013 | AR01 |
Annual return made up to 16 July 2013 with full list of shareholders
|
|
04 Jul 2013 | AA | Full accounts made up to 30 September 2012 | |
14 Sep 2012 | AR01 | Annual return made up to 16 July 2012 with full list of shareholders | |
14 Sep 2012 | AD01 | Registered office address changed from 4 Thameside Centre Kew Bridge Road Brentford Middlesex TW8 0HF on 14 September 2012 | |
14 Jun 2012 | AA | Full accounts made up to 30 September 2011 | |
22 May 2012 | AP01 | Appointment of Mr Craig Barry Lovelace as a director | |
20 Jan 2012 | TM01 | Termination of appointment of Phil Wieland as a director | |
16 Oct 2011 | AR01 | Annual return made up to 16 July 2011 with full list of shareholders | |
16 Oct 2011 | AP03 | Appointment of Ms Catherine Mary Jane Vickery as a secretary | |
16 Oct 2011 | TM02 | Termination of appointment of Stephen Collier as a secretary | |
02 Feb 2011 | AA | Full accounts made up to 30 September 2010 | |
20 Aug 2010 | AR01 | Annual return made up to 16 July 2010 with full list of shareholders | |
19 Aug 2010 | CH01 | Director's details changed for Mr Stephen John Collier on 1 October 2009 | |
19 Aug 2010 | CH01 | Director's details changed for Mr Phil Wieland on 1 October 2009 | |
19 Aug 2010 | CH03 | Secretary's details changed for Mr Stephen John Collier on 1 October 2009 | |
26 Jan 2010 | AA | Full accounts made up to 30 September 2009 |