Advanced company searchLink opens in new window

RUNNING DEER C.I.C.

Company number 07605814

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)
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