RUNNING DEER C.I.C.

Company Documents

DateDescription
20/05/2520 May 2025 Confirmation statement made on 2025-05-17 with no updates

View Document

21/03/2521 March 2025 Director's details changed for Mr Tristan Alexander Denman on 2025-03-20

View Document

09/08/249 August 2024 Total exemption full accounts made up to 2024-03-31

View Document

25/07/2425 July 2024 Termination of appointment of Annie Jacqueline Randall King as a director on 2024-07-24

View Document

17/05/2417 May 2024 Confirmation statement made on 2024-05-17 with no updates

View Document

31/01/2431 January 2024 Director's details changed for Mr Tristan Alexander Denman on 2024-01-30

View Document

06/10/236 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

08/09/238 September 2023 Director's details changed for Annie Jacqueline Randall Pomeroy on 2023-09-08

View Document

06/09/236 September 2023 Director's details changed

View Document

18/05/2318 May 2023 Confirmation statement made on 2023-05-17 with no updates

View Document

14/04/2314 April 2023 Registration of charge 076058140004, created on 2023-04-13

View Document

14/04/2314 April 2023 Satisfaction of charge 076058140003 in full

View Document

14/04/2314 April 2023 Satisfaction of charge 076058140002 in full

View Document

14/04/2314 April 2023 Registration of charge 076058140005, created on 2023-04-13

View Document

12/04/2312 April 2023 Appointment of Mr David Cook as a director on 2023-04-01

View Document

23/02/2323 February 2023 Satisfaction of charge 076058140001 in full

View Document

11/10/2211 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

18/05/2218 May 2022 Confirmation statement made on 2022-05-17 with no updates

View Document

13/12/2113 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

29/09/2129 September 2021 Registered office address changed from 5 Den Road Teignmouth TQ14 8AR England to 3 Court Street Moretonhampstead Newton Abbot TQ13 8NE on 2021-09-29

View Document

29/09/2129 September 2021 Registered office address changed from Butterdon Woods Butterdon Woods Moretonhampstead Devon TQ13 8PY England to 3 Court Street Moretonhampstead Newton Abbot TQ13 8NE on 2021-09-29

View Document

21/07/2121 July 2021 Appointment of Mr Nicholas Hurst as a director on 2021-07-19

View Document

21/05/1921 May 2019 CONFIRMATION STATEMENT MADE ON 17/05/19, NO UPDATES

View Document

18/03/1918 March 2019 CURRSHO FROM 30/04/2019 TO 31/03/2019

View Document

12/12/1812 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 076058140002

View Document

26/11/1826 November 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

21/11/1821 November 2018 DIRECTOR APPOINTED MR CHRISTOPHER FREWIN

View Document

10/10/1810 October 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID WOODLAND

View Document

07/09/187 September 2018 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY EVANS

View Document

31/08/1831 August 2018 NOTIFICATION OF PSC STATEMENT ON 06/04/2018

View Document

01/06/181 June 2018 CONFIRMATION STATEMENT MADE ON 17/05/18, NO UPDATES

View Document

21/02/1821 February 2018 DIRECTOR APPOINTED MR PETER VICKERY

View Document

21/02/1821 February 2018 REGISTERED OFFICE CHANGED ON 21/02/2018 FROM BARNSFIELD HOUSE SOUTH TOWN KENTON EXETER DEVON EX6 8JG ENGLAND

View Document

06/02/186 February 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

09/08/179 August 2017 DISS40 (DISS40(SOAD))

View Document

08/08/178 August 2017 FIRST GAZETTE

View Document

03/08/173 August 2017 CONFIRMATION STATEMENT MADE ON 18/05/17, NO UPDATES

View Document

01/08/171 August 2017 REGISTERED OFFICE CHANGED ON 01/08/2017 FROM BARNSFIELD HOUSE SOUTH TOWN KENTON EXETERE DEVON EX6 8JG ENGLAND

View Document

09/02/179 February 2017 REGISTERED OFFICE CHANGED ON 09/02/2017 FROM BASEPOINT BUSINESS CENTRE YEOFORD WAY MARSH BARTON TRADING ESTATE EXETER EX2 8LB

View Document

09/02/179 February 2017 REGISTERED OFFICE CHANGED ON 09/02/2017 FROM BARNSFIELD HOUSE SOUTH TOWN KENTON EXETER DEVON EX6 8JG UNITED KINGDOM

View Document

03/02/173 February 2017 30/04/16 TOTAL EXEMPTION FULL

View Document

26/07/1626 July 2016 18/05/16 NO MEMBER LIST

View Document

11/02/1611 February 2016 30/04/15 TOTAL EXEMPTION FULL

View Document

13/11/1513 November 2015 APPOINTMENT TERMINATED, DIRECTOR BRIAN LESLIE

View Document

15/10/1515 October 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN NORMAN

View Document

09/07/159 July 2015 DIRECTOR APPOINTED MR DAVID ANTHONY WOODLAND

View Document

09/07/159 July 2015 DIRECTOR APPOINTED MR BRIAN LESLIE

View Document

09/07/159 July 2015 18/05/15 NO MEMBER LIST

View Document

09/07/159 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / ANNIE JACQUELINE RANDALL POMEROY / 01/01/2015

View Document

09/07/159 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ROBERT ERNEST NORMAN / 01/01/2015

View Document

09/07/159 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY GARETH EVANS / 01/01/2015

View Document

09/07/159 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / JOANNA LOUISE WINTERBURN / 01/01/2015

View Document

02/03/152 March 2015 30/04/14 TOTAL EXEMPTION FULL

View Document

04/12/144 December 2014 APPOINTMENT TERMINATED, DIRECTOR JANE FLETCHER

View Document

24/06/1424 June 2014 18/05/14 NO MEMBER LIST

View Document

14/04/1414 April 2014 APPOINTMENT TERMINATED, DIRECTOR PAUL GUPPY

View Document

12/11/1312 November 2013 30/04/13 TOTAL EXEMPTION FULL

View Document

03/08/133 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE 076058140001

View Document

17/07/1317 July 2013 DIRECTOR APPOINTED MR JOHN ROBERT ERNEST NORMAN

View Document

17/06/1317 June 2013 18/05/13 NO MEMBER LIST

View Document

15/06/1315 June 2013 REGISTERED OFFICE CHANGED ON 15/06/2013 FROM 22 BASEPOINT BUSINESS CENTRE YEOFORD WAY MARSH BARTON EXETER DEVON EX2 8LB UNITED KINGDOM

View Document

15/06/1315 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / JOANNA LOUISE WINTERBURN / 26/11/2012

View Document

24/03/1324 March 2013 APPOINTMENT TERMINATED, DIRECTOR LUCY FLANAGAN

View Document

24/03/1324 March 2013 APPOINTMENT TERMINATED, DIRECTOR EMMA WEBSTER

View Document

20/02/1320 February 2013 30/04/12 TOTAL EXEMPTION FULL

View Document

30/01/1330 January 2013 REGISTERED OFFICE CHANGED ON 30/01/2013 FROM BARNSFIELD HOUSE SOUTHTOWN KENTON EXETER DEVON EX6 8JG

View Document

14/01/1314 January 2013 DIRECTOR APPOINTED MISS JANE IRENE FLETCHER

View Document

21/05/1221 May 2012 18/05/12 NO MEMBER LIST

View Document

18/05/1218 May 2012 DIRECTOR APPOINTED MR PAUL JOHN GUPPY

View Document

23/04/1223 April 2012 DIRECTOR APPOINTED MISS LUCY STEPHANIE FAITH FLANAGAN

View Document

23/04/1223 April 2012 APPOINTMENT TERMINATED, DIRECTOR SUSAN CARTWRIGHT

View Document

06/09/116 September 2011 DIRECTOR APPOINTED MISS EMMA ELIZABETH CHARLOTTE WEBSTER

View Document

23/08/1123 August 2011 REGISTERED OFFICE CHANGED ON 23/08/2011 FROM EAST FRANKFORD TEDBURN ST MARY EXETER DEVON EX6 6BD

View Document

02/08/112 August 2011 DIRECTOR APPOINTED MS SUSAN JANE CARTWRIGHT

View Document

11/07/1111 July 2011 DIRECTOR APPOINTED TIMOTHY GARETH EVANS

View Document

24/06/1124 June 2011 DIRECTOR APPOINTED OLIVER EWEN GRIFFITHS

View Document

15/04/1115 April 2011 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