EMPIRIC (READING SAXON COURT) LIMITED
Company number 09407008
- Company Overview for EMPIRIC (READING SAXON COURT) LIMITED (09407008)
- Filing history for EMPIRIC (READING SAXON COURT) LIMITED (09407008)
- People for EMPIRIC (READING SAXON COURT) LIMITED (09407008)
- Charges for EMPIRIC (READING SAXON COURT) LIMITED (09407008)
- More for EMPIRIC (READING SAXON COURT) LIMITED (09407008)
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) |
---|---|---|---|
01 Oct 2020 | AP01 | Appointment of Mr Duncan Garrood as a director on 28 September 2020 | |
11 Aug 2020 | MR01 | Registration of charge 094070080004, created on 31 July 2020 | |
30 Jun 2020 | TM01 | Termination of appointment of Timothy Laurence Attlee as a director on 30 June 2020 | |
15 Jun 2020 | CS01 | Confirmation statement made on 15 June 2020 with no updates | |
21 Apr 2020 | AP01 | Appointment of Mr Mark Andrew Pain as a director on 17 April 2020 | |
27 Jan 2020 | CS01 | Confirmation statement made on 24 January 2020 with updates | |
07 Oct 2019 | AA | Accounts for a small company made up to 31 December 2018 | |
24 Jan 2019 | CS01 | Confirmation statement made on 24 January 2019 with no updates | |
23 Jul 2018 | AA | Full accounts made up to 31 December 2017 | |
31 Jan 2018 | CS01 | Confirmation statement made on 26 January 2018 with no updates | |
02 Jan 2018 | MR01 | Registration of charge 094070080003, created on 22 December 2017 | |
19 Dec 2017 | AP01 | Appointment of Ms Lynne Fennah as a director on 11 December 2017 | |
19 Dec 2017 | TM01 | Termination of appointment of Paul Nicholas Hadaway as a director on 11 December 2017 | |
28 Nov 2017 | MA | Memorandum and Articles of Association | |
28 Nov 2017 | RESOLUTIONS |
Resolutions
|
|
02 Oct 2017 | AA | Full accounts made up to 31 December 2016 | |
19 Jun 2017 | AA | Full accounts made up to 30 June 2016 | |
30 Jan 2017 | CS01 | Confirmation statement made on 26 January 2017 with updates | |
26 Jan 2017 | CH04 | Secretary's details changed for Fim Capital Limited on 26 January 2017 | |
10 Jan 2017 | AA01 | Previous accounting period shortened from 30 June 2017 to 31 December 2016 | |
10 Jan 2017 | AD01 | Registered office address changed from 6-8 James Street London W1U 1ED England to 6th Floor Swan House 17-19 Stratford Place London W1C 1BQ on 10 January 2017 | |
26 Jul 2016 | MR04 | Satisfaction of charge 094070080001 in full | |
26 Jul 2016 | MR04 | Satisfaction of charge 094070080002 in full | |
27 Apr 2016 | RESOLUTIONS |
Resolutions
|
|
24 Apr 2016 | RESOLUTIONS |
Resolutions
|