RUNNYMEDE RESIDENTIAL LETTING SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 01/10/251 October 2025 New | Confirmation statement made on 2025-09-30 with no updates |
| 17/04/2517 April 2025 | Total exemption full accounts made up to 2024-12-31 |
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
| 08/10/248 October 2024 | Confirmation statement made on 2024-09-30 with no updates |
| 29/08/2429 August 2024 | Total exemption full accounts made up to 2023-12-31 |
| 28/08/2428 August 2024 | Previous accounting period shortened from 2024-06-09 to 2023-12-31 |
| 07/08/247 August 2024 | Confirmation statement made on 2024-08-01 with no updates |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 08/12/238 December 2023 | Confirmation statement made on 2023-08-15 with updates |
| 01/12/231 December 2023 | Micro company accounts made up to 2023-06-09 |
| 01/12/231 December 2023 | Previous accounting period shortened from 2023-12-31 to 2023-06-09 |
| 14/08/2314 August 2023 | Termination of appointment of Michael Paul Kelly as a director on 2023-08-14 |
| 13/06/2313 June 2023 | Registered office address changed from Domus Ten Acre Lane Thorpe Egham Surrey TW20 8SJ to 211 Clarence Road Windsor SL4 5AN on 2023-06-13 |
| 13/06/2313 June 2023 | Appointment of Mr Richard George Horler as a director on 2023-06-09 |
| 13/06/2313 June 2023 | Termination of appointment of Allison Elizabeth Kelly as a secretary on 2023-06-09 |
| 13/06/2313 June 2023 | Cessation of Michael Paul Kelly as a person with significant control on 2023-06-09 |
| 13/06/2313 June 2023 | Cessation of Allison Elizabeth Kelly as a person with significant control on 2023-06-09 |
| 13/06/2313 June 2023 | Cessation of Helena Keene as a person with significant control on 2023-06-09 |
| 13/06/2313 June 2023 | Notification of Horler & Associates (Lettings) Limited as a person with significant control on 2023-06-09 |
| 09/06/239 June 2023 | Annual accounts for year ending 09 Jun 2023 |
| 09/05/239 May 2023 | Change of details for Mrs Helena Keene as a person with significant control on 2023-05-09 |
| 05/05/235 May 2023 | Second filing of a statement of capital following an allotment of shares on 2015-09-30 |
| 18/04/2318 April 2023 | Confirmation statement made on 2023-04-13 with updates |
| 05/04/235 April 2023 | Micro company accounts made up to 2022-12-31 |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 06/10/226 October 2022 | Confirmation statement made on 2022-09-28 with no updates |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 29/09/2129 September 2021 | Confirmation statement made on 2021-09-28 with updates |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 15/06/2015 June 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 14/10/1914 October 2019 | CONFIRMATION STATEMENT MADE ON 28/09/19, WITH UPDATES |
| 18/06/1918 June 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
| 31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
| 08/10/188 October 2018 | CONFIRMATION STATEMENT MADE ON 28/09/18, WITH UPDATES |
| 08/10/188 October 2018 | PSC'S CHANGE OF PARTICULARS / MRS HELENA KEENE / 08/10/2018 |
| 03/05/183 May 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
| 09/04/189 April 2018 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 09/04/2018 |
| 31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
| 03/10/173 October 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HELENA KEENE |
| 03/10/173 October 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL PAUL KELLY |
| 03/10/173 October 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALLISON ELIZABETH KELLY |
| 03/10/173 October 2017 | CONFIRMATION STATEMENT MADE ON 28/09/17, WITH UPDATES |
| 12/09/1712 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
| 31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
| 07/11/167 November 2016 | CONFIRMATION STATEMENT MADE ON 28/09/16, WITH UPDATES |
| 02/08/162 August 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
| 18/04/1618 April 2016 | Statement of capital following an allotment of shares on 2015-09-30 |
| 18/04/1618 April 2016 | 30/09/15 STATEMENT OF CAPITAL GBP 3 |
| 31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
| 09/11/159 November 2015 | Annual return made up to 28 September 2015 with full list of shareholders |
| 23/09/1523 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
| 31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
| 10/11/1410 November 2014 | Annual return made up to 28 September 2014 with full list of shareholders |
| 26/09/1426 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
| 31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
| 25/10/1325 October 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
| 24/10/1324 October 2013 | Annual return made up to 28 September 2013 with full list of shareholders |
| 18/10/1318 October 2013 | REGISTERED OFFICE CHANGED ON 18/10/2013 FROM WEIRBANK MONKEY ISLAND LANE BRAY ON THAMES BERKSHIRE SL6 2ED |
| 31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
| 09/10/129 October 2012 | Annual return made up to 28 September 2012 with full list of shareholders |
| 19/09/1219 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
| 25/01/1225 January 2012 | DISS40 (DISS40(SOAD)) |
| 24/01/1224 January 2012 | FIRST GAZETTE |
| 23/01/1223 January 2012 | Annual return made up to 28 September 2011 with full list of shareholders |
| 28/09/1128 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
| 15/12/1015 December 2010 | Annual return made up to 28 September 2010 with full list of shareholders |
| 15/12/1015 December 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL PAUL KELLY / 28/09/2010 |
| 28/09/1028 September 2010 | 31/12/09 TOTAL EXEMPTION FULL |
| 05/11/095 November 2009 | Annual return made up to 28 September 2009 with full list of shareholders |
| 27/09/0927 September 2009 | 31/12/08 TOTAL EXEMPTION FULL |
| 11/03/0911 March 2009 | DISS40 (DISS40(SOAD)) |
| 10/03/0910 March 2009 | RETURN MADE UP TO 28/09/08; FULL LIST OF MEMBERS |
| 03/03/093 March 2009 | FIRST GAZETTE |
| 04/11/084 November 2008 | REGISTERED OFFICE CHANGED ON 04/11/2008 FROM THE SUMMIT 2 CASTLE HILL TERRACE MAIDENHEAD BERKSHIRE SL6 4JP |
| 15/10/0815 October 2008 | 31/12/07 TOTAL EXEMPTION FULL |
| 28/12/0728 December 2007 | RETURN MADE UP TO 28/09/07; NO CHANGE OF MEMBERS |
| 26/09/0726 September 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06 |
| 31/07/0731 July 2007 | RETURN MADE UP TO 28/09/06; FULL LIST OF MEMBERS |
| 26/09/0626 September 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05 |
| 10/11/0510 November 2005 | RETURN MADE UP TO 28/09/05; FULL LIST OF MEMBERS |
| 18/08/0518 August 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04 |
| 21/12/0421 December 2004 | RETURN MADE UP TO 28/09/04; FULL LIST OF MEMBERS |
| 07/10/047 October 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03 |
| 19/01/0419 January 2004 | RETURN MADE UP TO 28/09/03; FULL LIST OF MEMBERS |
| 19/08/0319 August 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02 |
| 22/01/0322 January 2003 | ACC. REF. DATE EXTENDED FROM 30/09/02 TO 31/12/02 |
| 22/01/0322 January 2003 | RETURN MADE UP TO 28/09/02; FULL LIST OF MEMBERS |
| 04/10/014 October 2001 | NEW DIRECTOR APPOINTED |
| 04/10/014 October 2001 | NEW SECRETARY APPOINTED |
| 02/10/012 October 2001 | DIRECTOR RESIGNED |
| 02/10/012 October 2001 | SECRETARY RESIGNED |
| 28/09/0128 September 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