RUNNYMEDE GATE RESIDENTS ASSOCIATION LIMITED
Company Documents
| Date | Description |
|---|---|
| 21/10/2521 October 2025 New | Micro company accounts made up to 2024-12-31 |
| 28/04/2528 April 2025 | Registered office address changed from 2 Runnymede Gate Ongar Hill Addlestone KT15 1BS England to 6 Runnymede Gate Ongar Hill Addlestone KT15 1BS on 2025-04-28 |
| 21/01/2521 January 2025 | Confirmation statement made on 2024-12-11 with no updates |
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
| 21/03/2421 March 2024 | Micro company accounts made up to 2023-12-31 |
| 22/01/2422 January 2024 | Director's details changed for Ms Lauren Patricia Ellis on 2024-01-22 |
| 22/01/2422 January 2024 | Appointment of Mr Georgi Gospodinov Panayotov as a director on 2024-01-22 |
| 19/01/2419 January 2024 | Confirmation statement made on 2023-12-11 with no updates |
| 19/01/2419 January 2024 | Appointment of Mr Alexander James Murphy as a director on 2024-01-19 |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 28/01/2328 January 2023 | Compulsory strike-off action has been discontinued |
| 28/01/2328 January 2023 | Compulsory strike-off action has been discontinued |
| 27/01/2327 January 2023 | Micro company accounts made up to 2021-12-31 |
| 27/01/2327 January 2023 | Micro company accounts made up to 2022-12-31 |
| 27/01/2327 January 2023 | Confirmation statement made on 2022-12-11 with no updates |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 29/11/2229 November 2022 | First Gazette notice for compulsory strike-off |
| 29/11/2229 November 2022 | First Gazette notice for compulsory strike-off |
| 18/01/2218 January 2022 | Confirmation statement made on 2021-12-11 with no updates |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 28/06/2128 June 2021 | Termination of appointment of Benjamin Jonathan Young as a director on 2021-06-16 |
| 08/03/218 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20 |
| 05/03/215 March 2021 | CONFIRMATION STATEMENT MADE ON 11/12/20, NO UPDATES |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 08/02/208 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
| 10/01/2010 January 2020 | CONFIRMATION STATEMENT MADE ON 11/12/19, NO UPDATES |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 07/01/197 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
| 31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
| 13/12/1813 December 2018 | CONFIRMATION STATEMENT MADE ON 11/12/18, NO UPDATES |
| 29/08/1829 August 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
| 14/06/1814 June 2018 | REGISTERED OFFICE CHANGED ON 14/06/2018 FROM 182 BROOKLANDS ROAD WEYBRIDGE SURREY KT13 0RJ UNITED KINGDOM |
| 21/03/1821 March 2018 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL WEEKS |
| 21/03/1821 March 2018 | APPOINTMENT TERMINATED, SECRETARY LAUREN ELLIS |
| 21/03/1821 March 2018 | DIRECTOR APPOINTED MS LAUREN PATRICIA ELLIS |
| 21/03/1821 March 2018 | APPOINTMENT TERMINATED, DIRECTOR KIRSTY HUNT |
| 14/03/1814 March 2018 | SECRETARY APPOINTED MS LAUREN PATRICIA ELLIS |
| 14/03/1814 March 2018 | DIRECTOR APPOINTED MR BENJAMIN JONATHAN YOUNG |
| 14/03/1814 March 2018 | DIRECTOR APPOINTED MRS ANNA DAVIES |
| 31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
| 21/12/1721 December 2017 | CONFIRMATION STATEMENT MADE ON 11/12/17, NO UPDATES |
| 12/12/1612 December 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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