- 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) |
---|---|---|---|
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 |