RUNNYHONEYS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
08/09/258 September 2025 New | Total exemption full accounts made up to 2024-12-31 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
10/12/2410 December 2024 | Confirmation statement made on 2024-11-27 with no updates |
05/04/245 April 2024 | Registered office address changed from Kintyre House 70 High Street Fareham Hampshire PO16 7BB to Wolfe Mead Farnham Road Bordon Hampshire GU35 0NH on 2024-04-05 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
27/11/2327 November 2023 | Confirmation statement made on 2023-11-27 with updates |
24/11/2324 November 2023 | Notification of Susan Ellen Browne as a person with significant control on 2023-11-21 |
24/11/2324 November 2023 | Cessation of Edward Lambert Browne as a person with significant control on 2023-11-21 |
27/09/2327 September 2023 | Total exemption full accounts made up to 2022-12-31 |
03/04/233 April 2023 | Confirmation statement made on 2023-03-19 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
27/09/2227 September 2022 | Total exemption full accounts made up to 2021-12-31 |
30/03/2230 March 2022 | Confirmation statement made on 2022-03-19 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
01/10/211 October 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
21/12/2021 December 2020 | 31/12/19 TOTAL EXEMPTION FULL |
19/03/2019 March 2020 | CONFIRMATION STATEMENT MADE ON 19/03/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
30/09/1930 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
19/03/1919 March 2019 | CONFIRMATION STATEMENT MADE ON 19/03/19, NO UPDATES |
27/09/1827 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
03/04/183 April 2018 | CONFIRMATION STATEMENT MADE ON 19/03/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
12/12/1712 December 2017 | 31/12/16 TOTAL EXEMPTION FULL |
02/05/172 May 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD LAMBERT BROWNE / 25/07/2013 |
02/05/172 May 2017 | SECRETARY'S CHANGE OF PARTICULARS / MR EDWARD LAMBERT BROWNE / 25/07/2013 |
02/05/172 May 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN ELLEN BROWNE / 25/07/2013 |
02/05/172 May 2017 | CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
30/09/1630 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
25/04/1625 April 2016 | Annual return made up to 19 March 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
30/09/1530 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
23/04/1523 April 2015 | Annual return made up to 19 March 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
30/09/1430 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
06/06/146 June 2014 | Annual return made up to 19 March 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
30/09/1330 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
06/06/136 June 2013 | Annual return made up to 19 March 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
08/10/128 October 2012 | COMPANY NAME CHANGED CELTIC FURY SERVICES LIMITED CERTIFICATE ISSUED ON 08/10/12 |
26/09/1226 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
24/05/1224 May 2012 | Annual return made up to 19 March 2012 with full list of shareholders |
04/10/114 October 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
30/03/1130 March 2011 | Annual return made up to 19 March 2011 with full list of shareholders |
05/10/105 October 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
09/04/109 April 2010 | Annual return made up to 19 March 2010 with full list of shareholders |
09/04/109 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / EDWARD LAMBERT BROWNE / 19/03/2010 |
09/04/109 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SUSAN ELLEN BROWNE / 19/03/2010 |
04/11/094 November 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
06/04/096 April 2009 | RETURN MADE UP TO 19/03/09; FULL LIST OF MEMBERS |
02/11/082 November 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
17/06/0817 June 2008 | DIRECTOR APPOINTED SUSAN ELLEN BROWNE |
17/06/0817 June 2008 | RETURN MADE UP TO 19/03/08; NO CHANGE OF MEMBERS |
06/05/086 May 2008 | APPOINTMENT TERMINATED DIRECTOR MARK TAIT |
01/11/071 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
28/06/0728 June 2007 | RETURN MADE UP TO 19/03/07; FULL LIST OF MEMBERS |
11/11/0611 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
23/03/0623 March 2006 | RETURN MADE UP TO 19/03/06; FULL LIST OF MEMBERS |
09/11/059 November 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
04/04/054 April 2005 | RETURN MADE UP TO 21/12/04; FULL LIST OF MEMBERS |
16/12/0416 December 2004 | NEW SECRETARY APPOINTED |
16/12/0416 December 2004 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
16/12/0416 December 2004 | REGISTERED OFFICE CHANGED ON 16/12/04 FROM: C/O ARRAM BERLYN GARDNER & CO HOLBORN HALL 100 GRAYS INN ROAD LONDON WC1X 8BY |
03/11/043 November 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
22/12/0322 December 2003 | RETURN MADE UP TO 21/12/03; FULL LIST OF MEMBERS |
23/10/0323 October 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
24/01/0324 January 2003 | RETURN MADE UP TO 21/12/02; FULL LIST OF MEMBERS |
08/01/028 January 2002 | NEW DIRECTOR APPOINTED |
08/01/028 January 2002 | NEW DIRECTOR APPOINTED |
08/01/028 January 2002 | SECRETARY RESIGNED |
08/01/028 January 2002 | DIRECTOR RESIGNED |
08/01/028 January 2002 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
21/12/0121 December 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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