- Company Overview for GREAT RUN LOCAL LIMITED (08318179)
- Filing history for GREAT RUN LOCAL LIMITED (08318179)
- People for GREAT RUN LOCAL LIMITED (08318179)
- More for GREAT RUN LOCAL LIMITED (08318179)
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) |
---|---|---|---|
16 Dec 2024 | CS01 | Confirmation statement made on 4 December 2024 with no updates | |
18 Sep 2024 | AA | Micro company accounts made up to 31 December 2023 | |
11 Dec 2023 | CS01 | Confirmation statement made on 4 December 2023 with no updates | |
07 Dec 2023 | AP03 | Appointment of Mrs Lisa Baker as a secretary on 7 December 2023 | |
07 Dec 2023 | TM02 | Termination of appointment of Lindsey Clark as a secretary on 7 December 2023 | |
26 Sep 2023 | AA | Micro company accounts made up to 31 December 2022 | |
28 Apr 2023 | AP03 | Appointment of Miss Lindsey Clark as a secretary on 20 April 2023 | |
28 Apr 2023 | TM02 | Termination of appointment of Gary Wright as a secretary on 20 April 2023 | |
19 Dec 2022 | CS01 | Confirmation statement made on 4 December 2022 with no updates | |
29 Sep 2022 | AA | Micro company accounts made up to 31 December 2021 | |
24 Dec 2021 | AD01 | Registered office address changed from C/O Rmt Accountants & Business Advisors Ltd Gosforth Park Avenue Newcastle upon Tyne NE12 8EG England to Tyne Bridge House Bottle Bank Gateshead Tyne and Wear NE8 2AR on 24 December 2021 | |
17 Dec 2021 | CS01 | Confirmation statement made on 4 December 2021 with no updates | |
04 Dec 2021 | AD01 | Registered office address changed from Newcastle House Albany Court Monarch Road Newcastle upon Tyne NE4 7YB to C/O Rmt Accountants & Business Advisors Ltd Gosforth Park Avenue Newcastle upon Tyne NE12 8EG on 4 December 2021 | |
29 Sep 2021 | AA | Micro company accounts made up to 31 December 2020 | |
26 Jan 2021 | CS01 | Confirmation statement made on 4 December 2020 with no updates | |
26 Jan 2021 | PSC07 | Cessation of Eric Malcolm Wilkins as a person with significant control on 19 January 2021 | |
26 Jan 2021 | PSC01 | Notification of Paul Brendan Foster as a person with significant control on 19 January 2021 | |
26 Jan 2021 | CH01 | Director's details changed for Mr Gary Robert Wright on 19 January 2021 | |
26 Jan 2021 | AP01 | Appointment of Mr Paul Brendan Foster as a director on 19 January 2021 | |
26 Jan 2021 | TM01 | Termination of appointment of Eric Malcolm Wilkins as a director on 19 January 2021 | |
18 Dec 2020 | AA | Micro company accounts made up to 31 December 2019 | |
19 Dec 2019 | CS01 | Confirmation statement made on 4 December 2019 with no updates | |
23 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
08 Jan 2019 | CS01 | Confirmation statement made on 4 December 2018 with no updates | |
26 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 |