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)
11 Feb 2016 AA Total exemption full accounts made up to 30 April 2015
13 Nov 2015 TM01 Termination of appointment of Brian Leslie as a director on 30 October 2015
15 Oct 2015 TM01 Termination of appointment of John Robert Ernest Norman as a director on 14 October 2015
09 Jul 2015 AR01 Annual return made up to 18 May 2015 no member list
09 Jul 2015 CH01 Director's details changed for Annie Jacqueline Randall Pomeroy on 1 January 2015
09 Jul 2015 AP01 Appointment of Mr David Anthony Woodland as a director on 6 December 2014
09 Jul 2015 AP01 Appointment of Mr Brian Leslie as a director on 15 June 2014
09 Jul 2015 CH01 Director's details changed for Mr John Robert Ernest Norman on 1 January 2015
09 Jul 2015 CH01 Director's details changed for Joanna Louise Winterburn on 1 January 2015
09 Jul 2015 CH01 Director's details changed for Timothy Gareth Evans on 1 January 2015
02 Mar 2015 AA Total exemption full accounts made up to 30 April 2014
04 Dec 2014 TM01 Termination of appointment of Jane Irene Fletcher as a director on 11 September 2014
24 Jun 2014 AR01 Annual return made up to 18 May 2014 no member list
14 Apr 2014 TM01 Termination of appointment of Paul Guppy as a director
12 Nov 2013 AA Total exemption full accounts made up to 30 April 2013
03 Aug 2013 MR01 Registration of charge 076058140001
17 Jul 2013 AP01 Appointment of Mr John Robert Ernest Norman as a director
17 Jun 2013 AR01 Annual return made up to 18 May 2013 no member list
15 Jun 2013 CH01 Director's details changed for Joanna Louise Winterburn on 26 November 2012
15 Jun 2013 AD01 Registered office address changed from 22 Basepoint Business Centre Yeoford Way Marsh Barton Exeter Devon EX2 8LB United Kingdom on 15 June 2013
24 Mar 2013 TM01 Termination of appointment of Lucy Flanagan as a director
24 Mar 2013 TM01 Termination of appointment of Emma Webster as a director
20 Feb 2013 AA Total exemption full accounts made up to 30 April 2012
30 Jan 2013 AD01 Registered office address changed from Barnsfield House Southtown Kenton Exeter Devon EX6 8JG on 30 January 2013
14 Jan 2013 AP01 Appointment of Miss Jane Irene Fletcher as a director