About

Registered Number: 04295440
Date of Incorporation: 28/09/2001 (22 years and 8 months ago)
Company Status: Active
Registered Address: Domus Ten Acre Lane, Thorpe, Egham, Surrey, TW20 8SJ

 

Runnymede Residential Letting Services Ltd was registered on 28 September 2001 and are based in Egham in Surrey, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the business. Kelly, Allison Elizabeth, Kelly, Michael Paul are the current directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KELLY, Michael Paul 28 September 2001 - 1
Secretary Name Appointed Resigned Total Appointments
KELLY, Allison Elizabeth 28 September 2001 - 1

Filing History

Document Type Date
CS01 - N/A 30 September 2020
AA - Annual Accounts 15 June 2020
CS01 - N/A 14 October 2019
AA - Annual Accounts 18 June 2019
CS01 - N/A 08 October 2018
PSC04 - N/A 08 October 2018
AA - Annual Accounts 03 May 2018
PSC09 - N/A 09 April 2018
CS01 - N/A 03 October 2017
PSC01 - N/A 03 October 2017
PSC01 - N/A 03 October 2017
PSC01 - N/A 03 October 2017
AA - Annual Accounts 12 September 2017
CS01 - N/A 07 November 2016
AA - Annual Accounts 02 August 2016
SH01 - Return of Allotment of shares 18 April 2016
SH10 - Notice of particulars of variation of rights attached to shares 13 April 2016
AR01 - Annual Return 09 November 2015
AA - Annual Accounts 23 September 2015
AR01 - Annual Return 10 November 2014
AA - Annual Accounts 26 September 2014
AA - Annual Accounts 25 October 2013
AR01 - Annual Return 24 October 2013
AD01 - Change of registered office address 18 October 2013
AR01 - Annual Return 09 October 2012
AA - Annual Accounts 19 September 2012
DISS40 - Notice of striking-off action discontinued 25 January 2012
GAZ1 - First notification of strike-off action in London Gazette 24 January 2012
AR01 - Annual Return 23 January 2012
AA - Annual Accounts 28 September 2011
AR01 - Annual Return 15 December 2010
CH01 - Change of particulars for director 15 December 2010
AA - Annual Accounts 28 September 2010
AR01 - Annual Return 05 November 2009
AA - Annual Accounts 27 September 2009
DISS40 - Notice of striking-off action discontinued 11 March 2009
363a - Annual Return 10 March 2009
GAZ1 - First notification of strike-off action in London Gazette 03 March 2009
287 - Change in situation or address of Registered Office 04 November 2008
AA - Annual Accounts 15 October 2008
363s - Annual Return 28 December 2007
AA - Annual Accounts 26 September 2007
363s - Annual Return 31 July 2007
AA - Annual Accounts 26 September 2006
363s - Annual Return 10 November 2005
AA - Annual Accounts 18 August 2005
363s - Annual Return 21 December 2004
AA - Annual Accounts 07 October 2004
363s - Annual Return 19 January 2004
AA - Annual Accounts 19 August 2003
225 - Change of Accounting Reference Date 22 January 2003
363s - Annual Return 22 January 2003
288a - Notice of appointment of directors or secretaries 04 October 2001
288a - Notice of appointment of directors or secretaries 04 October 2001
288b - Notice of resignation of directors or secretaries 02 October 2001
288b - Notice of resignation of directors or secretaries 02 October 2001
NEWINC - New incorporation documents 28 September 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.