KINGSREACH MANAGEMENT COMPANY (READING) LIMITED
Company number 02437303
- Company Overview for KINGSREACH MANAGEMENT COMPANY (READING) LIMITED (02437303)
- Filing history for KINGSREACH MANAGEMENT COMPANY (READING) LIMITED (02437303)
- People for KINGSREACH MANAGEMENT COMPANY (READING) LIMITED (02437303)
- More for KINGSREACH MANAGEMENT COMPANY (READING) LIMITED (02437303)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
21 May 2024 | CS01 | Confirmation statement made on 17 April 2024 with no updates | |
03 Jan 2024 | AD01 | Registered office address changed from St Lukes House Oxford Square Oxford Street Newbury Berkshire RG14 1JQ England to Units 1, 2 & 3 Beech Court Hurst Reading Berkshire RG10 0RQ on 3 January 2024 | |
03 Jan 2024 | CH01 | Director's details changed for Professor Geoffrey Campbell-Platt on 3 January 2024 | |
10 Oct 2023 | AP04 | Appointment of Pinnacle Property Management Ltd as a secretary on 10 October 2023 | |
10 Oct 2023 | TM02 | Termination of appointment of Gerard Copps as a secretary on 10 October 2023 | |
16 Aug 2023 | AA | Total exemption full accounts made up to 30 June 2023 | |
20 Apr 2023 | CS01 | Confirmation statement made on 17 April 2023 with no updates | |
27 Feb 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
26 Apr 2022 | CS01 | Confirmation statement made on 17 April 2022 with no updates | |
16 Feb 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
27 Apr 2021 | CS01 | Confirmation statement made on 17 April 2021 with no updates | |
13 Nov 2020 | AA | Micro company accounts made up to 30 June 2020 | |
09 Oct 2020 | AP01 | Appointment of Professor Geoffrey Campbell-Platt as a director on 1 August 2020 | |
08 Oct 2020 | TM01 | Termination of appointment of Stephen John Lucas as a director on 1 August 2020 | |
24 Apr 2020 | CS01 | Confirmation statement made on 17 April 2020 with updates | |
05 Feb 2020 | AA | Micro company accounts made up to 30 June 2019 | |
25 Apr 2019 | CS01 | Confirmation statement made on 17 April 2019 with updates | |
05 Mar 2019 | AA | Micro company accounts made up to 30 June 2018 | |
20 Apr 2018 | CS01 | Confirmation statement made on 17 April 2018 with no updates | |
26 Feb 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
25 Apr 2017 | CS01 | Confirmation statement made on 17 April 2017 with updates | |
29 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
27 May 2016 | AR01 |
Annual return made up to 17 April 2016 with full list of shareholders
Statement of capital on 2016-05-27
|
|
28 Oct 2015 | AP03 | Appointment of Mr Gerard Copps as a secretary on 1 July 2015 | |
28 Oct 2015 | AD01 | Registered office address changed from Grenville House Main Road Farthinghoe Brackley Northamptonshire NN13 5PA to St Lukes House Oxford Square Oxford Street Newbury Berkshire RG14 1JQ on 28 October 2015 |