RUNNYMEDE MAGNA CARTA LEGACY

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
07/06/257 June 2025 NewConfirmation statement made on 2025-05-27 with no updates

View Document

23/01/2523 January 2025 Termination of appointment of Ronald David Enticott as a director on 2025-01-19

View Document

23/01/2523 January 2025 Termination of appointment of Derek Alban Cotty as a director on 2025-01-14

View Document

05/06/245 June 2024 Confirmation statement made on 2024-05-27 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

26/02/2426 February 2024 Micro company accounts made up to 2023-05-31

View Document

08/07/238 July 2023 Confirmation statement made on 2023-05-27 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

20/01/2320 January 2023 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

06/05/226 May 2022 Appointment of Miss Japneet Kaur Sohi as a director on 2022-05-01

View Document

06/05/226 May 2022 Appointment of Mr Jonathan Roger Hulley as a director on 2022-05-01

View Document

09/08/219 August 2021 Micro company accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

03/04/213 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

29/05/2029 May 2020 CONFIRMATION STATEMENT MADE ON 27/05/20, NO UPDATES

View Document

21/01/2021 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH MARY COPPING / 22/12/2019

View Document

22/12/1922 December 2019 DIRECTOR APPOINTED MRS ELIZABETH MARY COPPING

View Document

05/12/195 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

28/05/1928 May 2019 CONFIRMATION STATEMENT MADE ON 27/05/19, NO UPDATES

View Document

28/05/1928 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JOHN BECK / 28/05/2019

View Document

29/01/1929 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

29/05/1829 May 2018 CONFIRMATION STATEMENT MADE ON 27/05/18, NO UPDATES

View Document

01/02/181 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

08/06/178 June 2017 CONFIRMATION STATEMENT MADE ON 27/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

25/03/1725 March 2017 DIRECTOR APPOINTED MR HUGH WALTER VELLACOTT MEARES

View Document

23/03/1723 March 2017 DIRECTOR APPOINTED MR RONALD DAVID ENTICOTT

View Document

25/02/1725 February 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16

View Document

16/08/1616 August 2016 REGISTERED OFFICE CHANGED ON 16/08/2016 FROM GLADSTONE HOUSE HIGH STREET EGHAM SURREY TW20 9HY

View Document

02/08/162 August 2016 27/05/16 NO MEMBER LIST

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

25/02/1625 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

06/06/156 June 2015 APPOINTMENT TERMINATED, DIRECTOR RONALD ENTICOTT

View Document

02/06/152 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL BERNARD TULEY / 01/04/2015

View Document

02/06/152 June 2015 27/05/15 NO MEMBER LIST

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

26/02/1526 February 2015 ADOPT ARTICLES 11/01/2015

View Document

26/02/1526 February 2015 STATEMENT OF COMPANY'S OBJECTS

View Document

28/10/1428 October 2014 DIRECTOR APPOINTED MR RONALD DAVID ENTICOTT

View Document

01/07/141 July 2014 REGISTERED OFFICE CHANGED ON 01/07/2014 FROM 61C GUILDFORD STREET CHERTSEY SURREY KT16 9AU UNITED KINGDOM

View Document

01/07/141 July 2014 DIRECTOR APPOINTED MR PAUL JOHN BECK

View Document

01/07/141 July 2014 DIRECTOR APPOINTED MR DEREK ALBAN COTTY

View Document

27/05/1427 May 2014 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