GREAT RUN LOCAL LIMITED

Company Documents

DateDescription
16/12/2416 December 2024 Confirmation statement made on 2024-12-04 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

11/12/2311 December 2023 Confirmation statement made on 2023-12-04 with no updates

View Document

07/12/237 December 2023 Termination of appointment of Lindsey Clark as a secretary on 2023-12-07

View Document

07/12/237 December 2023 Appointment of Mrs Lisa Baker as a secretary on 2023-12-07

View Document

26/09/2326 September 2023 Micro company accounts made up to 2022-12-31

View Document

28/04/2328 April 2023 Appointment of Miss Lindsey Clark as a secretary on 2023-04-20

View Document

28/04/2328 April 2023 Termination of appointment of Gary Wright as a secretary on 2023-04-20

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

19/12/2219 December 2022 Confirmation statement made on 2022-12-04 with no updates

View Document

29/09/2229 September 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

24/12/2124 December 2021 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 2021-12-24

View Document

17/12/2117 December 2021 Confirmation statement made on 2021-12-04 with no updates

View Document

04/12/214 December 2021 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 2021-12-04

View Document

29/09/2129 September 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

18/12/2018 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

19/12/1919 December 2019 CONFIRMATION STATEMENT MADE ON 04/12/19, NO UPDATES

View Document

23/09/1923 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

08/01/198 January 2019 CONFIRMATION STATEMENT MADE ON 04/12/18, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

26/09/1826 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

11/12/1711 December 2017 CONFIRMATION STATEMENT MADE ON 04/12/17, NO UPDATES

View Document

21/09/1721 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

22/08/1722 August 2017 DIRECTOR APPOINTED MR GARY ROBERT WRIGHT

View Document

14/08/1714 August 2017 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER SHELDON

View Document

03/08/173 August 2017 SECRETARY APPOINTED MR GARY WRIGHT

View Document

19/12/1619 December 2016 CONFIRMATION STATEMENT MADE ON 04/12/16, WITH UPDATES

View Document

19/12/1619 December 2016 SECRETARY APPOINTED MR CHRISTOPHER EDWARD SHELDON

View Document

28/10/1628 October 2016 APPOINTMENT TERMINATED, SECRETARY MARK RUTHERFORD

View Document

28/10/1628 October 2016 APPOINTMENT TERMINATED, DIRECTOR MARK RUTHERFORD

View Document

04/10/164 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

05/08/165 August 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN MAYOCK

View Document

15/07/1615 July 2016 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JONES

View Document

10/12/1510 December 2015 04/12/15 NO MEMBER LIST

View Document

01/12/151 December 2015 DIRECTOR APPOINTED MR ERIC MALCOLM WILKINS

View Document

01/12/151 December 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID NEWTON

View Document

29/09/1529 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

17/08/1517 August 2015 APPOINTMENT TERMINATED, DIRECTOR ROGER WILSON

View Document

21/05/1521 May 2015 DIRECTOR APPOINTED MR JOHN MAYOCK

View Document

21/05/1521 May 2015 DIRECTOR APPOINTED MR DAVID JAMES NEWTON

View Document

21/05/1521 May 2015 DIRECTOR APPOINTED MR CHRISTOPHER JONES

View Document

21/05/1521 May 2015 DIRECTOR APPOINTED MR ROGER SIMON WILSON

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

10/12/1410 December 2014 04/12/14 NO MEMBER LIST

View Document

02/09/142 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

02/09/142 September 2014 DIRECTOR APPOINTED MR MARK ANDREW RUTHERFORD

View Document

25/04/1425 April 2014 SECRETARY APPOINTED MR MARK ANDREW RUTHERFORD

View Document

24/04/1424 April 2014 APPOINTMENT TERMINATED, DIRECTOR STUART MARSHALL

View Document

29/01/1429 January 2014 COMPANY NAME CHANGED RUN LOCAL LIMITED CERTIFICATE ISSUED ON 29/01/14

View Document

29/01/1429 January 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

02/01/142 January 2014 04/12/13 NO MEMBER LIST

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

04/12/124 December 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company