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.
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 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 08 November 2016 | Outstanding |
N/A |
Debenture deed | 28 July 2000 | Outstanding |
N/A |