RUNNYMEDE MAGNA CARTA LEGACY

09058787
19 ABBEY ROAD CHERTSEY ENGLAND KT16 8AL

Documents

Documents
Date Category Description Pages
11 Sep 2024 accounts Annual Accounts 3 Buy now
05 Jun 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Feb 2024 accounts Annual Accounts 3 Buy now
08 Jul 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Jan 2023 accounts Annual Accounts 3 Buy now
27 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 May 2022 officers Appointment of director (Mr Jonathan Roger Hulley) 2 Buy now
06 May 2022 officers Appointment of director (Miss Japneet Kaur Sohi) 2 Buy now
14 Mar 2022 officers Termination of appointment of director (Elizabeth Mary Copping) 1 Buy now
09 Aug 2021 accounts Annual Accounts 3 Buy now
27 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Apr 2021 accounts Annual Accounts 3 Buy now
29 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Jan 2020 officers Change of particulars for director (Mrs Elizabeth Mary Copping) 2 Buy now
22 Dec 2019 officers Appointment of director (Mrs Elizabeth Mary Copping) 2 Buy now
05 Dec 2019 accounts Annual Accounts 2 Buy now
28 May 2019 officers Change of particulars for director (Mr Paul John Beck) 2 Buy now
28 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jan 2019 accounts Annual Accounts 2 Buy now
29 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Feb 2018 accounts Annual Accounts 2 Buy now
08 Jun 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
25 Mar 2017 officers Appointment of director (Mr Hugh Walter Vellacott Meares) 2 Buy now
23 Mar 2017 officers Appointment of director (Mr Ronald David Enticott) 2 Buy now
25 Feb 2017 accounts Annual Accounts 2 Buy now
16 Aug 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 Aug 2016 annual-return Annual Return 5 Buy now
25 Feb 2016 accounts Annual Accounts 3 Buy now
06 Jun 2015 officers Termination of appointment of director (Ronald David Enticott) 1 Buy now
02 Jun 2015 annual-return Annual Return 5 Buy now
02 Jun 2015 officers Change of particulars for director (Mr Paul Bernard Tuley) 2 Buy now
26 Feb 2015 resolution Resolution 25 Buy now
26 Feb 2015 change-of-constitution Statement Of Companys Objects 2 Buy now
28 Oct 2014 officers Appointment of director (Mr Ronald David Enticott) 2 Buy now
01 Jul 2014 officers Appointment of director (Mr Derek Alban Cotty) 2 Buy now
01 Jul 2014 officers Appointment of director (Mr Paul John Beck) 2 Buy now
01 Jul 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
27 May 2014 incorporation Incorporation Company 18 Buy now