UKBizDB.co.uk

RUNNING WITH THE HARE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Running With The Hare Limited. The company was founded 20 years ago and was given the registration number 04944152. The firm's registered office is in NORWICH. You can find them at King Street House, 15 Upper King Street, Norwich, . This company's SIC code is 55100 - Hotels and similar accommodation.

Company Information

Name:RUNNING WITH THE HARE LIMITED
Company Number:04944152
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:27 October 2003
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 55100 - Hotels and similar accommodation

Office Address & Contact

Registered Address:King Street House, 15 Upper King Street, Norwich, NR3 1RB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Garden Cottage, Bolts Close, Wells-Next-The-Sea, England, NR23 1JP

Secretary27 October 2003Active
Garden Cottage, Bolts Close, Wells-Next-The-Sea, England, NR23 1JP

Director27 October 2003Active
Garden Cottage, Bolts Close, Wells-Next-The-Sea, England, NR23 1JP

Director27 October 2003Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary27 October 2003Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director27 October 2003Active

People with Significant Control

Mrs Antonia Jane Bournes
Notified on:06 April 2016
Status:Active
Date of birth:February 1965
Nationality:British
Country of residence:England
Address:Garden Cottage, Bolts Close, Wells-Next-The-Sea, England, NR23 1JP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Stephen Anthony Bournes
Notified on:06 April 2016
Status:Active
Date of birth:May 1955
Nationality:British
Country of residence:England
Address:Garden Cottage, Bolts Close, Wells-Next-The-Sea, England, NR23 1JP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-10-07Gazette

Gazette dissolved liquidation.

Download
2021-07-07Insolvency

Liquidation voluntary members return of final meeting.

Download
2021-04-07Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-07-28Mortgage

Mortgage satisfy charge full.

Download
2020-07-28Mortgage

Mortgage satisfy charge full.

Download
2020-03-18Capital

Capital allotment shares.

Download
2020-03-17Address

Change registered office address company with date old address new address.

Download
2020-03-16Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-03-16Resolution

Resolution.

Download
2020-03-16Insolvency

Liquidation voluntary declaration of solvency.

Download
2020-02-07Mortgage

Mortgage satisfy charge full.

Download
2019-11-08Confirmation statement

Confirmation statement with updates.

Download
2019-09-18Accounts

Accounts with accounts type total exemption full.

Download
2018-11-09Confirmation statement

Confirmation statement with updates.

Download
2018-06-27Accounts

Accounts with accounts type total exemption full.

Download
2017-12-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-12-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-11-06Confirmation statement

Confirmation statement with updates.

Download
2017-09-25Accounts

Accounts with accounts type total exemption full.

Download
2016-11-29Officers

Change person director company with change date.

Download
2016-11-29Confirmation statement

Confirmation statement with updates.

Download
2016-11-03Officers

Change person director company with change date.

Download
2016-11-02Officers

Change person secretary company with change date.

Download
2016-11-02Officers

Change person director company with change date.

Download
2016-10-31Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.