- Company Overview for RUNNING DEER C.I.C. (07605814)
- Filing history for RUNNING DEER C.I.C. (07605814)
- People for RUNNING DEER C.I.C. (07605814)
- Charges for RUNNING DEER C.I.C. (07605814)
- More for RUNNING DEER C.I.C. (07605814)
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) |
---|---|---|---|
21 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
04 Jun 2020 | CS01 | Confirmation statement made on 17 May 2020 with no updates | |
20 Apr 2020 | TM01 | Termination of appointment of Christopher David Frewin as a director on 20 March 2020 | |
09 Dec 2019 | MR01 | Registration of charge 076058140003, created on 19 November 2019 | |
02 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
21 May 2019 | CS01 | Confirmation statement made on 17 May 2019 with no updates | |
18 Mar 2019 | AA01 | Current accounting period shortened from 30 April 2019 to 31 March 2019 | |
12 Dec 2018 | MR01 | Registration of charge 076058140002, created on 23 November 2018 | |
26 Nov 2018 | AA | Total exemption full accounts made up to 30 April 2018 | |
21 Nov 2018 | AP01 | Appointment of Mr Christopher Frewin as a director on 19 November 2018 | |
10 Oct 2018 | TM01 | Termination of appointment of David Anthony Woodland as a director on 9 October 2018 | |
07 Sep 2018 | TM01 | Termination of appointment of Timothy Gareth Evans as a director on 5 September 2018 | |
31 Aug 2018 | PSC08 | Notification of a person with significant control statement | |
01 Jun 2018 | CS01 | Confirmation statement made on 17 May 2018 with no updates | |
21 Feb 2018 | AP01 | Appointment of Mr Peter Vickery as a director on 19 January 2018 | |
21 Feb 2018 | AD01 | Registered office address changed from Barnsfield House South Town Kenton Exeter Devon EX6 8JG England to Butterdon Woods Butterdon Woods Moretonhampstead Devon TQ13 8PY on 21 February 2018 | |
06 Feb 2018 | AA | Total exemption full accounts made up to 30 April 2017 | |
09 Aug 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Aug 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Aug 2017 | CS01 | Confirmation statement made on 18 May 2017 with no updates | |
01 Aug 2017 | AD01 | Registered office address changed from Barnsfield House South Town Kenton Exetere Devon EX6 8JG England to Barnsfield House South Town Kenton Exeter Devon EX6 8JG on 1 August 2017 | |
09 Feb 2017 | AD01 | Registered office address changed from Barnsfield House South Town Kenton Exeter Devon EX6 8JG United Kingdom to Barnsfield House South Town Kenton Exetere Devon EX6 8JG on 9 February 2017 | |
09 Feb 2017 | AD01 | Registered office address changed from Basepoint Business Centre Yeoford Way Marsh Barton Trading Estate Exeter EX2 8LB to Barnsfield House South Town Kenton Exeter Devon EX6 8JG on 9 February 2017 | |
03 Feb 2017 | AA | Total exemption full accounts made up to 30 April 2016 | |
26 Jul 2016 | AR01 | Annual return made up to 18 May 2016 no member list |