- 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) |
---|---|---|---|
13 Aug 2009 | 363a | Return made up to 16/07/09; full list of members | |
13 Aug 2009 | 288c | Director's change of particulars / phil wieland / 17/04/2009 | |
06 Feb 2009 | AA | Full accounts made up to 30 September 2008 | |
08 Aug 2008 | 363s | Return made up to 16/07/08; full list of members | |
30 Jul 2008 | AA | Full accounts made up to 30 September 2007 | |
10 Jun 2008 | RESOLUTIONS |
Resolutions
|
|
29 Oct 2007 | 287 | Registered office changed on 29/10/07 from: 66 chiltern street london W1U 6GH | |
06 Sep 2007 | 363s | Return made up to 16/07/07; full list of members | |
03 Aug 2007 | AA | Full accounts made up to 30 September 2006 | |
12 Apr 2007 | 288a | New director appointed | |
24 Mar 2007 | 288b | Director resigned | |
22 Dec 2006 | 403a | Declaration of satisfaction of mortgage/charge | |
04 Nov 2006 | AA | Full accounts made up to 31 December 2005 | |
30 Oct 2006 | 155(6)a | Declaration of assistance for shares acquisition | |
30 Oct 2006 | RESOLUTIONS |
Resolutions
|
|
30 Oct 2006 | RESOLUTIONS |
Resolutions
|
|
19 Oct 2006 | 288c | Director's particulars changed | |
13 Oct 2006 | 395 | Particulars of mortgage/charge | |
10 Oct 2006 | RESOLUTIONS |
Resolutions
|
|
10 Oct 2006 | 155(6)a | Declaration of assistance for shares acquisition | |
14 Aug 2006 | 363s | Return made up to 16/07/06; full list of members | |
28 Jun 2006 | 225 | Accounting reference date shortened from 31/12/06 to 30/09/06 | |
31 Jan 2006 | 288a | New director appointed | |
17 Jan 2006 | 288b | Director resigned | |
26 Sep 2005 | 363s | Return made up to 16/07/05; full list of members |