About

Registered Number: 03484620
Date of Incorporation: 22/12/1997 (26 years and 4 months ago)
Company Status: Active
Registered Address: 16 East Links, Tollgate Chandlers Ford, Eastleigh, Hampshire, SO53 3TG

 

Founded in 1997, Rund Partnership Ltd has its registered office in Eastleigh, it's status at Companies House is "Active". There are 6 directors listed as Belfield, Paul Andrew, Deakin, Paul Glenn, Gorham, John Joseph Boniface, Parrett, Stuart, Rund, Julie Karen, Rund, Mark for this business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BELFIELD, Paul Andrew 01 November 2013 - 1
DEAKIN, Paul Glenn 01 November 2013 - 1
GORHAM, John Joseph Boniface 22 December 1997 03 September 2002 1
PARRETT, Stuart 01 August 2004 30 September 2008 1
RUND, Julie Karen 04 March 2005 30 September 2008 1
RUND, Mark 22 December 1997 31 October 2016 1

Filing History

Document Type Date
CS01 - N/A 02 January 2020
AA - Annual Accounts 13 September 2019
CS01 - N/A 02 January 2019
AA - Annual Accounts 29 October 2018
CS01 - N/A 02 January 2018
PSC05 - N/A 24 November 2017
AA - Annual Accounts 29 August 2017
CS01 - N/A 05 January 2017
TM01 - Termination of appointment of director 17 November 2016
MR01 - N/A 08 November 2016
AA - Annual Accounts 27 September 2016
AR01 - Annual Return 23 December 2015
CH01 - Change of particulars for director 23 December 2015
AA - Annual Accounts 24 September 2015
AR01 - Annual Return 14 January 2015
CH01 - Change of particulars for director 14 January 2015
AA - Annual Accounts 10 September 2014
AR01 - Annual Return 11 March 2014
AP01 - Appointment of director 11 March 2014
SH01 - Return of Allotment of shares 10 March 2014
AP01 - Appointment of director 04 March 2014
AR01 - Annual Return 23 December 2013
AA - Annual Accounts 26 July 2013
AR01 - Annual Return 02 January 2013
AA - Annual Accounts 18 July 2012
AR01 - Annual Return 22 December 2011
AA - Annual Accounts 18 August 2011
AR01 - Annual Return 29 December 2010
AA - Annual Accounts 13 August 2010
AR01 - Annual Return 06 January 2010
AA - Annual Accounts 09 June 2009
363a - Annual Return 15 January 2009
RESOLUTIONS - N/A 14 October 2008
AA - Annual Accounts 14 October 2008
288b - Notice of resignation of directors or secretaries 14 October 2008
288b - Notice of resignation of directors or secretaries 14 October 2008
363a - Annual Return 09 January 2008
287 - Change in situation or address of Registered Office 27 November 2007
AA - Annual Accounts 28 June 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 March 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 March 2007
363s - Annual Return 07 February 2007
RESOLUTIONS - N/A 05 September 2006
RESOLUTIONS - N/A 05 September 2006
123 - Notice of increase in nominal capital 05 September 2006
AA - Annual Accounts 05 September 2006
288c - Notice of change of directors or secretaries or in their particulars 02 June 2006
363s - Annual Return 20 January 2006
AA - Annual Accounts 31 August 2005
288a - Notice of appointment of directors or secretaries 09 April 2005
363s - Annual Return 29 December 2004
AA - Annual Accounts 01 September 2004
288a - Notice of appointment of directors or secretaries 31 August 2004
288a - Notice of appointment of directors or secretaries 27 August 2004
363s - Annual Return 31 December 2003
AA - Annual Accounts 13 August 2003
287 - Change in situation or address of Registered Office 04 February 2003
MEM/ARTS - N/A 15 January 2003
CERTNM - Change of name certificate 10 January 2003
363s - Annual Return 03 January 2003
288b - Notice of resignation of directors or secretaries 09 September 2002
288a - Notice of appointment of directors or secretaries 09 September 2002
AA - Annual Accounts 25 June 2002
363s - Annual Return 18 February 2002
AA - Annual Accounts 14 September 2001
363s - Annual Return 20 January 2001
AA - Annual Accounts 20 September 2000
395 - Particulars of a mortgage or charge 02 August 2000
363s - Annual Return 28 January 2000
AA - Annual Accounts 15 October 1999
225 - Change of Accounting Reference Date 22 July 1999
363s - Annual Return 21 January 1999
288b - Notice of resignation of directors or secretaries 08 January 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 January 1998
288b - Notice of resignation of directors or secretaries 08 January 1998
288a - Notice of appointment of directors or secretaries 08 January 1998
288a - Notice of appointment of directors or secretaries 08 January 1998
NEWINC - New incorporation documents 22 December 1997

Mortgages & Charges

Description Date Status Charge by
A registered charge 08 November 2016 Outstanding

N/A

Debenture deed 28 July 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.