Advanced company searchLink opens in new window

RUNNALL LTD

Company number 07700850

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)
17 Jul 2014 TM02 Termination of appointment of Rachel Elizabeth Butlin as a secretary on 1 October 2012
17 Jul 2014 AP03 Appointment of Sharon Marti as a secretary on 1 October 2012
05 Feb 2014 AA Total exemption full accounts made up to 30 April 2013
25 Jul 2013 AR01 Annual return made up to 11 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
24 Jul 2013 AD04 Register(s) moved to registered office address
24 Jul 2013 CH01 Director's details changed for Mr James Daryl Hambro on 26 October 2011
11 Apr 2013 AA Full accounts made up to 30 April 2012
31 Oct 2012 TM01 Termination of appointment of Graham Warner as a director
23 Jul 2012 AR01 Annual return made up to 11 July 2012 with full list of shareholders
23 Jul 2012 AD02 Register inspection address has been changed from Ground Floor Ryder Court 14 Ryder Street London SW1Y 6QB United Kingdom
23 Jul 2012 AD03 Register(s) moved to registered inspection location
23 Jul 2012 AD03 Register(s) moved to registered inspection location
23 Jul 2012 AD02 Register inspection address has been changed
14 Dec 2011 AA01 Current accounting period extended from 31 March 2012 to 30 April 2012
07 Nov 2011 AP01 Appointment of Diana Mary Hambro as a director
07 Nov 2011 SH01 Statement of capital following an allotment of shares on 2 November 2011
  • GBP 2,300,003
07 Nov 2011 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
07 Nov 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Loan note instrument 25/10/2011
19 Oct 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Loan note instrument 29/09/2011
13 Oct 2011 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
10 Oct 2011 SH01 Statement of capital following an allotment of shares on 29 September 2011
  • GBP 1,000,003
29 Sep 2011 SH01 Statement of capital following an allotment of shares on 22 September 2011
  • GBP 3
15 Sep 2011 TM01 Termination of appointment of Paul Newcombe as a director
15 Sep 2011 TM02 Termination of appointment of Hackwood Secretaries Limited as a secretary
15 Sep 2011 AP01 Appointment of Mr James Daryl Hambro as a director