About

Registered Number: 02236737
Date of Incorporation: 28/03/1988 (36 years and 1 month ago)
Company Status: Active
Registered Address: Bell House, 32 Bell Street, Romsey, Hampshire, SO51 8GW,

 

Cunning Running Software Ltd was setup in 1988. We don't know the number of employees at the organisation. The companies director is Barrington Brown, Antony James.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BARRINGTON BROWN, Antony James N/A 01 January 1997 1

Filing History

Document Type Date
MR04 - N/A 29 January 2020
AAMD - Amended Accounts 28 January 2020
CS01 - N/A 20 November 2019
AA - Annual Accounts 10 October 2019
CS01 - N/A 15 November 2018
AA - Annual Accounts 15 October 2018
AD01 - Change of registered office address 08 March 2018
AA - Annual Accounts 11 December 2017
CS01 - N/A 15 November 2017
CS01 - N/A 25 November 2016
AA - Annual Accounts 23 November 2016
RP04 - N/A 25 January 2016
AR01 - Annual Return 17 December 2015
AA - Annual Accounts 24 November 2015
MR01 - N/A 21 July 2015
AR01 - Annual Return 22 December 2014
AA - Annual Accounts 22 December 2014
AA - Annual Accounts 20 November 2013
AR01 - Annual Return 15 November 2013
AR01 - Annual Return 16 November 2012
AA - Annual Accounts 31 August 2012
AR01 - Annual Return 28 November 2011
AA - Annual Accounts 24 October 2011
AD01 - Change of registered office address 09 May 2011
AR01 - Annual Return 24 November 2010
AA - Annual Accounts 08 October 2010
AR01 - Annual Return 26 November 2009
CH01 - Change of particulars for director 26 November 2009
CH01 - Change of particulars for director 26 November 2009
AA - Annual Accounts 30 October 2009
363a - Annual Return 21 November 2008
AA - Annual Accounts 24 September 2008
363a - Annual Return 26 November 2007
AA - Annual Accounts 26 September 2007
RESOLUTIONS - N/A 31 July 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 July 2007
363a - Annual Return 29 November 2006
AA - Annual Accounts 23 November 2006
288a - Notice of appointment of directors or secretaries 09 February 2006
AA - Annual Accounts 06 December 2005
363a - Annual Return 17 November 2005
AA - Annual Accounts 07 December 2004
363s - Annual Return 23 November 2004
AA - Annual Accounts 22 December 2003
363s - Annual Return 08 December 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 August 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 August 2003
AA - Annual Accounts 07 April 2003
363s - Annual Return 07 December 2002
AA - Annual Accounts 13 March 2002
363s - Annual Return 13 March 2002
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 15 January 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 January 2002
123 - Notice of increase in nominal capital 15 January 2002
RESOLUTIONS - N/A 14 January 2002
RESOLUTIONS - N/A 14 January 2002
RESOLUTIONS - N/A 14 January 2002
MEM/ARTS - N/A 14 January 2002
AA - Annual Accounts 14 March 2001
363s - Annual Return 07 February 2001
AA - Annual Accounts 30 March 2000
363s - Annual Return 05 February 2000
363s - Annual Return 15 March 1999
AA - Annual Accounts 09 March 1999
AA - Annual Accounts 20 February 1998
363s - Annual Return 12 January 1998
AA - Annual Accounts 14 February 1997
288b - Notice of resignation of directors or secretaries 14 February 1997
288a - Notice of appointment of directors or secretaries 14 February 1997
363s - Annual Return 10 January 1997
AA - Annual Accounts 30 November 1995
363s - Annual Return 29 November 1995
363s - Annual Return 09 June 1995
AA - Annual Accounts 22 March 1995
363s - Annual Return 25 February 1994
AA - Annual Accounts 20 January 1994
363s - Annual Return 05 March 1993
AA - Annual Accounts 15 December 1992
AA - Annual Accounts 02 July 1992
AA - Annual Accounts 02 July 1992
AA - Annual Accounts 02 July 1992
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 12 May 1992
363a - Annual Return 14 November 1991
287 - Change in situation or address of Registered Office 07 January 1991
RESOLUTIONS - N/A 23 June 1988
287 - Change in situation or address of Registered Office 23 June 1988
288 - N/A 23 June 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 23 June 1988
CERTNM - Change of name certificate 23 May 1988
NEWINC - New incorporation documents 28 March 1988

Mortgages & Charges

Description Date Status Charge by
A registered charge 15 July 2015 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.