Advanced company searchLink opens in new window

RUNNYMEDE COURT MANAGEMENT COMPANY LIMITED

Company number 01209477

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)
06 Oct 2017 AA Accounts for a dormant company made up to 31 May 2017
16 Dec 2016 CS01 Confirmation statement made on 15 December 2016 with updates
30 Aug 2016 AA Accounts for a dormant company made up to 31 May 2016
08 Jan 2016 AR01 Annual return made up to 15 December 2015 with full list of shareholders
Statement of capital on 2016-01-08
  • GBP 24
05 Jan 2016 AA Accounts for a dormant company made up to 31 May 2015
27 Oct 2015 AD01 Registered office address changed from 2 London Road Horndean Waterlooville Hampshire PO8 0BZ England to C/O Gray Property Management 2 London Road Horndean Hants PO8 0BZ on 27 October 2015
26 Oct 2015 AP03 Appointment of Gray Property Management as a secretary on 1 October 2015
26 Oct 2015 TM02 Termination of appointment of Margaret Gray as a secretary on 1 October 2015
23 Oct 2015 AD01 Registered office address changed from C/O C/O Gray Property Management Suite 2 1 South Lane Clanfield Waterlooville Hampshire PO8 0RB to 2 London Road Horndean Waterlooville Hampshire PO8 0BZ on 23 October 2015
20 May 2015 AP01 Appointment of Mr Guy Barfoot as a director on 9 March 2015
04 Feb 2015 TM01 Termination of appointment of Robert Mitcham as a director on 2 February 2015
18 Dec 2014 AR01 Annual return made up to 15 December 2014 with full list of shareholders
Statement of capital on 2014-12-18
  • GBP 24
08 Sep 2014 AA Accounts for a dormant company made up to 31 May 2014
19 Mar 2014 AP01 Appointment of Mr Bruce Wallace Davidson as a director
20 Dec 2013 AR01 Annual return made up to 15 December 2013 with full list of shareholders
Statement of capital on 2013-12-20
  • GBP 24
02 Sep 2013 AA Accounts for a dormant company made up to 31 May 2013
18 Dec 2012 AR01 Annual return made up to 15 December 2012 with full list of shareholders
18 Dec 2012 CH01 Director's details changed for Robert Mitcham on 17 December 2012
17 Dec 2012 TM01 Termination of appointment of Peter Dunne as a director
17 Dec 2012 CH01 Director's details changed for Samantha Waterhouse on 17 December 2012
16 Aug 2012 AA Accounts for a dormant company made up to 31 May 2012
20 Dec 2011 AR01 Annual return made up to 15 December 2011 with full list of shareholders
30 Aug 2011 AA Accounts for a dormant company made up to 31 May 2011
04 Jan 2011 AR01 Annual return made up to 15 December 2010 with full list of shareholders
04 Jan 2011 CH03 Secretary's details changed for Margaret Gray on 15 December 2010