Advanced company searchLink opens in new window

RUNWOOD PROPERTIES LIMITED

Company number 05062265

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
19 Mar 2018 CS01 Confirmation statement made on 3 March 2018 with updates
05 Mar 2018 SH02 Statement of capital on 26 September 2017
  • GBP 1
07 Sep 2017 AP03 Appointment of Mr Martin James Cooper as a secretary on 1 September 2017
07 Sep 2017 TM02 Termination of appointment of Jamie Owyn William Davidson as a secretary on 31 August 2017
20 Jun 2017 AP01 Appointment of Mr Martin James Cooper as a director on 20 June 2017
07 Jun 2017 AA Full accounts made up to 30 September 2016
07 Mar 2017 CS01 Confirmation statement made on 3 March 2017 with updates
16 May 2016 AR01 Annual return made up to 3 March 2016 with full list of shareholders
Statement of capital on 2016-05-16
  • GBP 2,500,001
12 Apr 2016 AA Full accounts made up to 30 September 2015
24 Apr 2015 AR01 Annual return made up to 3 March 2015 with full list of shareholders
Statement of capital on 2015-04-24
  • GBP 2,500,001
24 Apr 2015 TM01 Termination of appointment of David John Spencer as a director on 27 March 2015
24 Apr 2015 AP03 Appointment of Mr Jamie Owyn William Davidson as a secretary on 24 April 2015
24 Apr 2015 TM02 Termination of appointment of Kathryn Davidson as a secretary on 24 April 2015
22 Apr 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Third amendment and restatement agreement 26/03/2015
27 Mar 2015 TM01 Termination of appointment of David John Spencer as a director on 27 March 2015
05 Mar 2015 AA Full accounts made up to 30 September 2014
17 Dec 2014 AP01 Appointment of Mr David John Spencer as a director on 1 December 2014
17 Dec 2014 TM01 Termination of appointment of Stephen Alan Larkin as a director on 17 December 2014
23 Jul 2014 TM01 Termination of appointment of Michael John Ventham as a director on 6 June 2014
25 Jun 2014 MR04 Satisfaction of charge 3 in full
25 Jun 2014 MR04 Satisfaction of charge 5 in full
04 Mar 2014 AR01 Annual return made up to 3 March 2014 with full list of shareholders
Statement of capital on 2014-03-04
  • GBP 2,500,001
10 Feb 2014 AA Full accounts made up to 30 September 2013
23 Apr 2013 AR01 Annual return made up to 3 March 2013 with full list of shareholders
22 Apr 2013 CH01 Director's details changed for Mrs Kathryn Davidson on 1 May 2012