- Company Overview for RUNCORN INVESTMENTS LIMITED (06554687)
- Filing history for RUNCORN INVESTMENTS LIMITED (06554687)
- People for RUNCORN INVESTMENTS LIMITED (06554687)
- Charges for RUNCORN INVESTMENTS LIMITED (06554687)
- More for RUNCORN INVESTMENTS LIMITED (06554687)
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) |
---|---|---|---|
02 Jun 2014 | AR01 |
Annual return made up to 3 April 2014 with full list of shareholders
Statement of capital on 2014-06-02
|
|
02 Jun 2014 | AP03 | Appointment of Mr Gary Anthony Ince Ba Fca as a secretary | |
02 Jun 2014 | AD01 | Registered office address changed from 125 Orbis Wharf Bridges Court Road Bridges Wharf London SW11 3GX England on 2 June 2014 | |
02 Jun 2014 | AD01 | Registered office address changed from C/O C/O Mercer & Hole Silbury Court 420 Silbury Boulevard Central Milton Keynes MK9 2AF United Kingdom on 2 June 2014 | |
26 Sep 2013 | AA | Accounts for a small company made up to 31 December 2012 | |
08 Apr 2013 | AR01 | Annual return made up to 3 April 2013 with full list of shareholders | |
19 Oct 2012 | AD01 | Registered office address changed from C/O Mercer & Hole 76 Shoe Lane London EC4A 3JB United Kingdom on 19 October 2012 | |
01 Oct 2012 | AA | Accounts for a small company made up to 31 December 2011 | |
30 Apr 2012 | AR01 | Annual return made up to 3 April 2012 with full list of shareholders | |
30 Apr 2012 | AD01 | Registered office address changed from C/O Mercer & Hole 76 Shoe Lane London EC4A 3JB on 30 April 2012 | |
06 Mar 2012 | TM02 | Termination of appointment of Jagdish Kapoor as a secretary | |
06 Mar 2012 | TM01 | Termination of appointment of Jagdish Kapoor as a director | |
06 Mar 2012 | TM01 | Termination of appointment of Paul Kapoor as a director | |
30 Sep 2011 | AA | Accounts for a small company made up to 31 December 2010 | |
08 Jun 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
08 Jun 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
08 Jun 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
04 Jun 2011 | MG01 | Particulars of a mortgage or charge / charge no: 6 | |
02 Jun 2011 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
02 Jun 2011 | MG01 | Particulars of a mortgage or charge / charge no: 5 | |
15 Apr 2011 | AR01 | Annual return made up to 3 April 2011 with full list of shareholders | |
15 Apr 2011 | CH03 | Secretary's details changed for Mrs Jagdish Kapoor on 3 April 2011 | |
15 Apr 2011 | CH01 | Director's details changed for Mr Paul Kapoor on 3 April 2011 | |
15 Apr 2011 | CH01 | Director's details changed for Mr Shaun Daljeet Kapoor on 3 April 2011 | |
15 Apr 2011 | CH01 | Director's details changed for Mrs Jagdish Kapoor on 3 April 2011 |