RUNNYMEDE RESIDENTIAL LETTING SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/10/251 October 2025 NewConfirmation statement made on 2025-09-30 with no updates

View Document

17/04/2517 April 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

08/10/248 October 2024 Confirmation statement made on 2024-09-30 with no updates

View Document

29/08/2429 August 2024 Total exemption full accounts made up to 2023-12-31

View Document

28/08/2428 August 2024 Previous accounting period shortened from 2024-06-09 to 2023-12-31

View Document

07/08/247 August 2024 Confirmation statement made on 2024-08-01 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

08/12/238 December 2023 Confirmation statement made on 2023-08-15 with updates

View Document

01/12/231 December 2023 Micro company accounts made up to 2023-06-09

View Document

01/12/231 December 2023 Previous accounting period shortened from 2023-12-31 to 2023-06-09

View Document

14/08/2314 August 2023 Termination of appointment of Michael Paul Kelly as a director on 2023-08-14

View Document

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

View Document

13/06/2313 June 2023 Appointment of Mr Richard George Horler as a director on 2023-06-09

View Document

13/06/2313 June 2023 Termination of appointment of Allison Elizabeth Kelly as a secretary on 2023-06-09

View Document

13/06/2313 June 2023 Cessation of Michael Paul Kelly as a person with significant control on 2023-06-09

View Document

13/06/2313 June 2023 Cessation of Allison Elizabeth Kelly as a person with significant control on 2023-06-09

View Document

13/06/2313 June 2023 Cessation of Helena Keene as a person with significant control on 2023-06-09

View Document

13/06/2313 June 2023 Notification of Horler & Associates (Lettings) Limited as a person with significant control on 2023-06-09

View Document

09/06/239 June 2023 Annual accounts for year ending 09 Jun 2023

View Accounts

09/05/239 May 2023 Change of details for Mrs Helena Keene as a person with significant control on 2023-05-09

View Document

05/05/235 May 2023 Second filing of a statement of capital following an allotment of shares on 2015-09-30

View Document

18/04/2318 April 2023 Confirmation statement made on 2023-04-13 with updates

View Document

05/04/235 April 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

06/10/226 October 2022 Confirmation statement made on 2022-09-28 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/09/2129 September 2021 Confirmation statement made on 2021-09-28 with updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

15/06/2015 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

14/10/1914 October 2019 CONFIRMATION STATEMENT MADE ON 28/09/19, WITH UPDATES

View Document

18/06/1918 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

08/10/188 October 2018 CONFIRMATION STATEMENT MADE ON 28/09/18, WITH UPDATES

View Document

08/10/188 October 2018 PSC'S CHANGE OF PARTICULARS / MRS HELENA KEENE / 08/10/2018

View Document

03/05/183 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

09/04/189 April 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 09/04/2018

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

03/10/173 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HELENA KEENE

View Document

03/10/173 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL PAUL KELLY

View Document

03/10/173 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALLISON ELIZABETH KELLY

View Document

03/10/173 October 2017 CONFIRMATION STATEMENT MADE ON 28/09/17, WITH UPDATES

View Document

12/09/1712 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

07/11/167 November 2016 CONFIRMATION STATEMENT MADE ON 28/09/16, WITH UPDATES

View Document

02/08/162 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

18/04/1618 April 2016 Statement of capital following an allotment of shares on 2015-09-30

View Document

18/04/1618 April 2016 30/09/15 STATEMENT OF CAPITAL GBP 3

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

09/11/159 November 2015 Annual return made up to 28 September 2015 with full list of shareholders

View Document

23/09/1523 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

10/11/1410 November 2014 Annual return made up to 28 September 2014 with full list of shareholders

View Document

26/09/1426 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

25/10/1325 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

24/10/1324 October 2013 Annual return made up to 28 September 2013 with full list of shareholders

View Document

18/10/1318 October 2013 REGISTERED OFFICE CHANGED ON 18/10/2013 FROM WEIRBANK MONKEY ISLAND LANE BRAY ON THAMES BERKSHIRE SL6 2ED

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

09/10/129 October 2012 Annual return made up to 28 September 2012 with full list of shareholders

View Document

19/09/1219 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

25/01/1225 January 2012 DISS40 (DISS40(SOAD))

View Document

24/01/1224 January 2012 FIRST GAZETTE

View Document

23/01/1223 January 2012 Annual return made up to 28 September 2011 with full list of shareholders

View Document

28/09/1128 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

15/12/1015 December 2010 Annual return made up to 28 September 2010 with full list of shareholders

View Document

15/12/1015 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL PAUL KELLY / 28/09/2010

View Document

28/09/1028 September 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

05/11/095 November 2009 Annual return made up to 28 September 2009 with full list of shareholders

View Document

27/09/0927 September 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

11/03/0911 March 2009 DISS40 (DISS40(SOAD))

View Document

10/03/0910 March 2009 RETURN MADE UP TO 28/09/08; FULL LIST OF MEMBERS

View Document

03/03/093 March 2009 FIRST GAZETTE

View Document

04/11/084 November 2008 REGISTERED OFFICE CHANGED ON 04/11/2008 FROM THE SUMMIT 2 CASTLE HILL TERRACE MAIDENHEAD BERKSHIRE SL6 4JP

View Document

15/10/0815 October 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

28/12/0728 December 2007 RETURN MADE UP TO 28/09/07; NO CHANGE OF MEMBERS

View Document

26/09/0726 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

31/07/0731 July 2007 RETURN MADE UP TO 28/09/06; FULL LIST OF MEMBERS

View Document

26/09/0626 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

10/11/0510 November 2005 RETURN MADE UP TO 28/09/05; FULL LIST OF MEMBERS

View Document

18/08/0518 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

21/12/0421 December 2004 RETURN MADE UP TO 28/09/04; FULL LIST OF MEMBERS

View Document

07/10/047 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

19/01/0419 January 2004 RETURN MADE UP TO 28/09/03; FULL LIST OF MEMBERS

View Document

19/08/0319 August 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

22/01/0322 January 2003 ACC. REF. DATE EXTENDED FROM 30/09/02 TO 31/12/02

View Document

22/01/0322 January 2003 RETURN MADE UP TO 28/09/02; FULL LIST OF MEMBERS

View Document

04/10/014 October 2001 NEW DIRECTOR APPOINTED

View Document

04/10/014 October 2001 NEW SECRETARY APPOINTED

View Document

02/10/012 October 2001 DIRECTOR RESIGNED

View Document

02/10/012 October 2001 SECRETARY RESIGNED

View Document

28/09/0128 September 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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