RUNNING DEEP LIMITED

Company Documents

DateDescription
05/08/255 August 2025 NewRegister(s) moved to registered inspection location Citadel House 58 High Street Hull HU1 1QE

View Document

05/08/255 August 2025 NewRegister inspection address has been changed to Citadel House 58 High Street Hull HU1 1QE

View Document

04/08/254 August 2025 NewConfirmation statement made on 2025-07-30 with no updates

View Document

02/06/252 June 2025 Director's details changed for Mr Rhys Furley on 2025-05-29

View Document

05/03/255 March 2025 Termination of appointment of Neil Graham Porteus as a secretary on 2025-03-03

View Document

05/03/255 March 2025 Appointment of Rollits Company Secretaries Limited as a secretary on 2025-03-03

View Document

07/02/257 February 2025 Appointment of Mr Simon James Turner as a director on 2025-02-06

View Document

29/01/2529 January 2025 Appointment of Mr Lee James Morton as a director on 2025-01-28

View Document

23/11/2423 November 2024 Termination of appointment of Susan Marialuisa Lockwood as a director on 2024-11-21

View Document

23/11/2423 November 2024 Termination of appointment of Alan William Kirkman as a director on 2024-11-21

View Document

16/10/2416 October 2024 Full accounts made up to 2024-01-31

View Document

02/10/242 October 2024 Termination of appointment of John Alan Parkes as a director on 2024-09-30

View Document

22/09/2422 September 2024 Appointment of Mr Richard John Frostick as a director on 2024-09-20

View Document

22/09/2422 September 2024 Termination of appointment of Graham Chesters as a director on 2024-09-19

View Document

22/09/2422 September 2024 Appointment of Mrs Barbara Celia George as a director on 2024-09-20

View Document

16/08/2416 August 2024 Director's details changed for Mr Colin Charles Brown on 2024-08-16

View Document

16/08/2416 August 2024 Director's details changed for Mr Rhys Furley on 2024-08-15

View Document

01/08/241 August 2024 Confirmation statement made on 2024-07-30 with no updates

View Document

27/07/2427 July 2024 Appointment of Mr Colin Charles Brown as a director on 2024-07-20

View Document

08/04/248 April 2024 Termination of appointment of David William Gemmell as a director on 2024-03-31

View Document

03/11/233 November 2023 Full accounts made up to 2023-01-31

View Document

31/07/2331 July 2023 Confirmation statement made on 2023-07-30 with no updates

View Document

06/01/236 January 2023 Director's details changed for Councillor Rhys Furley on 2023-01-04

View Document

29/09/2229 September 2022 Full accounts made up to 2022-01-31

View Document

26/01/2226 January 2022 Appointment of Professor Lesley Julia Morrell as a director on 2022-01-21

View Document

07/01/227 January 2022 Termination of appointment of Alastair Iain Ward as a director on 2021-12-31

View Document

12/10/2112 October 2021 Full accounts made up to 2021-01-31

View Document

11/08/2111 August 2021 Confirmation statement made on 2021-07-30 with no updates

View Document

12/07/2112 July 2021 Director's details changed for Mrs Catherine Clare Duke on 2021-06-28

View Document

03/08/203 August 2020 CONFIRMATION STATEMENT MADE ON 30/07/20, NO UPDATES

View Document

28/01/2028 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JOHN HUNT / 24/01/2020

View Document

28/01/2028 January 2020 SECRETARY'S CHANGE OF PARTICULARS / MR NEIL GRAHAM PORTEUS / 24/01/2020

View Document

28/01/2028 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM CHESTERS / 24/01/2020

View Document

28/01/2028 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WILLIAM GEMMELL / 24/01/2020

View Document

28/11/1928 November 2019 DIRECTOR APPOINTED DR ALASTAIR IAIN WARD

View Document

11/10/1911 October 2019 FULL ACCOUNTS MADE UP TO 31/01/19

View Document

13/08/1913 August 2019 APPOINTMENT TERMINATED, DIRECTOR PHILIP LEIGH

View Document

30/07/1930 July 2019 CONFIRMATION STATEMENT MADE ON 30/07/19, NO UPDATES

View Document

05/07/195 July 2019 DIRECTOR APPOINTED COUNCILLOR ROSEMARY PANTELAKIS

View Document

05/07/195 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ALAN PARKES / 30/10/2018

View Document

30/09/1830 September 2018 FULL ACCOUNTS MADE UP TO 31/01/18

View Document

31/07/1831 July 2018 CONFIRMATION STATEMENT MADE ON 30/07/18, NO UPDATES

View Document

29/05/1829 May 2018 APPOINTMENT TERMINATED, DIRECTOR COLIN BROWN

View Document

29/05/1829 May 2018 DIRECTOR APPOINTED MRS CATHERINE CLARE DUKE

View Document

07/11/177 November 2017 DIRECTOR APPOINTED PROFESSOR PHILIP ALEXANDER LEIGH

View Document

29/09/1729 September 2017 FULL ACCOUNTS MADE UP TO 31/01/17

View Document

30/08/1730 August 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN COOK

View Document

04/08/174 August 2017 CONFIRMATION STATEMENT MADE ON 30/07/17, NO UPDATES

View Document

02/11/162 November 2016 FULL ACCOUNTS MADE UP TO 31/01/16

View Document

04/08/164 August 2016 CONFIRMATION STATEMENT MADE ON 30/07/16, WITH UPDATES

View Document

18/03/1618 March 2016 DIRECTOR APPOINTED MR ALAN WILLIAM KIRKMAN

View Document

18/03/1618 March 2016 APPOINTMENT TERMINATED, DIRECTOR JANET REUBEN

View Document

18/03/1618 March 2016 DIRECTOR APPOINTED MISS SUSAN MARIALUISA LOCKWOOD

View Document

20/10/1520 October 2015 FULL ACCOUNTS MADE UP TO 31/01/15

View Document

05/10/155 October 2015 APPOINTMENT TERMINATED, DIRECTOR CARL PISTORIUS

View Document

05/10/155 October 2015 DIRECTOR APPOINTED DR JOHN COOK

View Document

03/08/153 August 2015 Annual return made up to 30 July 2015 with full list of shareholders

View Document

31/10/1431 October 2014 FULL ACCOUNTS MADE UP TO 31/01/14

View Document

04/08/144 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WILLIAM GEMMELL / 23/05/2014

View Document

04/08/144 August 2014 Annual return made up to 30 July 2014 with full list of shareholders

View Document

22/10/1322 October 2013 FULL ACCOUNTS MADE UP TO 31/01/13

View Document

31/07/1331 July 2013 Annual return made up to 30 July 2013 with full list of shareholders

View Document

23/10/1223 October 2012 FULL ACCOUNTS MADE UP TO 31/01/12

View Document

08/08/128 August 2012 Annual return made up to 30 July 2012 with full list of shareholders

View Document

01/12/111 December 2011 DIRECTOR APPOINTED MS JANET REUBEN

View Document

29/09/1129 September 2011 FULL ACCOUNTS MADE UP TO 31/01/11

View Document

10/08/1110 August 2011 Annual return made up to 30 July 2011 with full list of shareholders

View Document

06/04/116 April 2011 APPOINTMENT TERMINATED, DIRECTOR MICHAEL KILLORAN

View Document

16/11/1016 November 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN BRIGNALL

View Document

26/10/1026 October 2010 FULL ACCOUNTS MADE UP TO 31/01/10

View Document

09/08/109 August 2010 Annual return made up to 30 July 2010 with full list of shareholders

View Document

02/02/102 February 2010 DIRECTOR APPOINTED PROFESSOR CARL WILHELM IRENE PISTORIUS

View Document

30/10/0930 October 2009 FULL ACCOUNTS MADE UP TO 31/01/09

View Document

04/09/094 September 2009 APPOINTMENT TERMINATED DIRECTOR DAVID DREWRY

View Document

06/08/096 August 2009 RETURN MADE UP TO 30/07/09; FULL LIST OF MEMBERS

View Document

29/10/0829 October 2008 FULL ACCOUNTS MADE UP TO 31/01/08

View Document

01/08/081 August 2008 RETURN MADE UP TO 30/07/08; FULL LIST OF MEMBERS

View Document

26/10/0726 October 2007 NEW DIRECTOR APPOINTED

View Document

20/09/0720 September 2007 FULL ACCOUNTS MADE UP TO 31/01/07

View Document

06/08/076 August 2007 DIRECTOR RESIGNED

View Document

06/08/076 August 2007 RETURN MADE UP TO 30/07/07; FULL LIST OF MEMBERS

View Document

19/10/0619 October 2006 FULL ACCOUNTS MADE UP TO 31/01/06

View Document

23/08/0623 August 2006 LOCATION OF DEBENTURE REGISTER

View Document

23/08/0623 August 2006 LOCATION OF REGISTER OF MEMBERS

View Document

23/08/0623 August 2006 RETURN MADE UP TO 30/07/06; FULL LIST OF MEMBERS

View Document

23/05/0623 May 2006 NEW DIRECTOR APPOINTED

View Document

19/12/0519 December 2005 DIRECTOR RESIGNED

View Document

23/11/0523 November 2005 FULL ACCOUNTS MADE UP TO 31/01/05

View Document

23/08/0523 August 2005 RETURN MADE UP TO 30/07/05; FULL LIST OF MEMBERS

View Document

02/12/042 December 2004 FULL ACCOUNTS MADE UP TO 31/01/04

View Document

31/08/0431 August 2004 RETURN MADE UP TO 30/07/04; FULL LIST OF MEMBERS

View Document

28/04/0428 April 2004 DIRECTOR RESIGNED

View Document

01/12/031 December 2003 FULL ACCOUNTS MADE UP TO 31/01/03

View Document

26/08/0326 August 2003 RETURN MADE UP TO 30/07/03; FULL LIST OF MEMBERS

View Document

07/12/027 December 2002 FULL ACCOUNTS MADE UP TO 31/01/02

View Document

03/09/023 September 2002 RETURN MADE UP TO 30/07/02; FULL LIST OF MEMBERS

View Document

28/08/0228 August 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/04/0224 April 2002 NEW DIRECTOR APPOINTED

View Document

24/04/0224 April 2002 NEW SECRETARY APPOINTED

View Document

24/04/0224 April 2002 SECRETARY RESIGNED

View Document

14/08/0114 August 2001 SECRETARY RESIGNED

View Document

14/08/0114 August 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

14/08/0114 August 2001 NEW SECRETARY APPOINTED

View Document

14/08/0114 August 2001 RETURN MADE UP TO 30/07/01; FULL LIST OF MEMBERS

View Document

14/08/0114 August 2001 NEW SECRETARY APPOINTED

View Document

08/08/018 August 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/01

View Document

03/08/013 August 2001 NEW DIRECTOR APPOINTED

View Document

03/08/013 August 2001 SECRETARY RESIGNED

View Document

03/08/013 August 2001 NEW SECRETARY APPOINTED

View Document

09/04/019 April 2001 REGISTERED OFFICE CHANGED ON 09/04/01 FROM: THE BUSINESS CENTRE THE DEEP SAMMYS POINT KINGSTON UPON HULL EAST YORKSHIRE HU1 4BC

View Document

21/03/0121 March 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/03/012 March 2001 REGISTERED OFFICE CHANGED ON 02/03/01 FROM: 79 FERENSWAY HULL NORTH HUMBERSIDE HU2 8LE

View Document

02/03/012 March 2001 ACC. REF. DATE SHORTENED FROM 31/07/01 TO 31/01/01

View Document

09/11/009 November 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/00

View Document

24/08/0024 August 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

08/08/008 August 2000 RETURN MADE UP TO 30/07/00; FULL LIST OF MEMBERS

View Document

04/08/004 August 2000 NEW DIRECTOR APPOINTED

View Document

04/08/004 August 2000 S366A DISP HOLDING AGM 28/07/00

View Document

06/07/006 July 2000 SECRETARY'S PARTICULARS CHANGED

View Document

02/06/002 June 2000 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

15/10/9915 October 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/10/9915 October 1999 NEW DIRECTOR APPOINTED

View Document

15/10/9915 October 1999 NEW DIRECTOR APPOINTED

View Document

15/10/9915 October 1999 NEW DIRECTOR APPOINTED

View Document

15/10/9915 October 1999 NEW DIRECTOR APPOINTED

View Document

15/10/9915 October 1999 NEW DIRECTOR APPOINTED

View Document

15/10/9915 October 1999 NEW DIRECTOR APPOINTED

View Document

15/10/9915 October 1999 NEW SECRETARY APPOINTED

View Document

15/10/9915 October 1999 REGISTERED OFFICE CHANGED ON 15/10/99 FROM: WILBERFORCE COURT HIGH STREET HULL HU1 1YJ

View Document

15/10/9915 October 1999 DIRECTOR RESIGNED

View Document

03/08/993 August 1999 RETURN MADE UP TO 30/07/99; FULL LIST OF MEMBERS

View Document

18/08/9818 August 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/08/9818 August 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/08/9818 August 1998 NEW DIRECTOR APPOINTED

View Document

18/08/9818 August 1998 DIRECTOR RESIGNED

View Document

30/07/9830 July 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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