ST. PETER'S COURT RESIDENTS ASSOCIATION LIMITED

Flat 4, 18 St Peters Hill Flat 4, 18 St Peters Hill, Reading, RG4 7AX, Berkshire, England
StatusACTIVE
Company No.02216595
CategoryPrivate Limited Company
Incorporated02 Feb 1988
Age36 years, 2 months, 28 days
JurisdictionEngland Wales

SUMMARY

ST. PETER'S COURT RESIDENTS ASSOCIATION LIMITED is an active private limited company with number 02216595. It was incorporated 36 years, 2 months, 28 days ago, on 02 February 1988. The company address is Flat 4, 18 St Peters Hill Flat 4, 18 St Peters Hill, Reading, RG4 7AX, Berkshire, England.



Company Fillings

Appoint person director company with name date

Date: 04 Mar 2024

Action Date: 14 Dec 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Max Andrews Smith

Appointment date: 2023-12-14

Documents

View document PDF

Appoint person director company with name date

Date: 04 Mar 2024

Action Date: 06 Dec 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Daniel Callum Mason

Appointment date: 2023-12-06

Documents

View document PDF

Appoint person director company with name date

Date: 04 Mar 2024

Action Date: 06 Dec 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-12-06

Officer name: Miss Belinda Emerald Sergent

Documents

View document PDF

Termination director company with name termination date

Date: 04 Mar 2024

Action Date: 06 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-12-06

Officer name: Timothy John Mason

Documents

View document PDF

Termination director company with name termination date

Date: 04 Mar 2024

Action Date: 14 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-12-14

Officer name: Eleanor Pearson

Documents

View document PDF

Confirmation statement with updates

Date: 31 Aug 2023

Action Date: 31 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Aug 2023

Action Date: 12 Aug 2023

Category: Address

Type: AD01

Old address: Flat 5, 18 st Peters Hill Caversham Reading Berkshire RG4 7AX

Change date: 2023-08-12

New address: Flat 4, 18 st Peters Hill Caversham Reading Berkshire RG4 7AX

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 10 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Notification of a person with significant control

Date: 15 Jun 2023

Action Date: 01 Dec 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2022-12-01

Psc name: Chameleon Property Solutions Limited

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 14 Jun 2023

Action Date: 14 Jun 2023

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2023-06-14

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 27 Apr 2023

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Sep 2022

Action Date: 31 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-31

Documents

View document PDF

Change person director company with change date

Date: 16 Aug 2022

Action Date: 16 Aug 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Eleanor Pearson

Change date: 2022-08-16

Documents

View document PDF

Change person director company with change date

Date: 11 Aug 2022

Action Date: 11 Aug 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-08-11

Officer name: Mr Christopher John Chaplin

Documents

View document PDF

Change person secretary company with change date

Date: 11 Aug 2022

Action Date: 11 Aug 2022

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Christopher John Chaplin

Change date: 2022-08-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Apr 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Sep 2021

Action Date: 31 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Dec 2020

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Nov 2020

Action Date: 31 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-31

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 07 Jan 2020

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Sep 2019

Action Date: 31 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 Aug 2018

Action Date: 31 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-31

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 18 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Change person director company with change date

Date: 10 May 2018

Action Date: 10 May 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrew Michael Chaplin

Change date: 2018-05-10

Documents

View document PDF

Termination secretary company with name termination date

Date: 16 Jan 2018

Action Date: 28 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jessica Hashim

Termination date: 2017-11-28

Documents

View document PDF

Appoint person secretary company with name date

Date: 15 Jan 2018

Action Date: 28 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2017-11-28

Officer name: Mr Christopher John Chaplin

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jan 2018

Action Date: 28 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Eleanor Pearson

Appointment date: 2017-11-28

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jan 2018

Action Date: 28 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-11-28

Officer name: Jessica Ann-Mari Hashim

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jan 2018

Action Date: 08 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Fox

Appointment date: 2017-12-08

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jan 2018

Action Date: 08 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Susannah Jane Bojdys

Termination date: 2017-12-08

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 10 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Sep 2017

Action Date: 31 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 12 Apr 2017

Action Date: 24 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-02-24

Officer name: Simon Parfitt

Documents

View document PDF

Appoint person director company with name date

Date: 12 Apr 2017

Action Date: 24 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher John Chaplin

Appointment date: 2017-02-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 2016

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Sep 2016

Action Date: 31 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Apr 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 16 Mar 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA01

Made up date: 2015-08-02

New date: 2015-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 23 Sep 2015

Action Date: 23 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-09-23

Officer name: Mr Andrew Michael Chaplin

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Sep 2015

Action Date: 31 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Apr 2015

Action Date: 02 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Sep 2014

Action Date: 31 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Sep 2014

Action Date: 21 Sep 2014

Category: Address

Type: AD01

New address: Flat 5, 18 St Peters Hill Caversham Reading Berkshire RG4 7AX

Change date: 2014-09-21

Old address: Flat 1 18 St Peters Hill, Caversham, Reading Berks RG4 7AX

Documents

View document PDF

Change person director company with change date

Date: 20 Sep 2014

Action Date: 15 Dec 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Jessica Ann-Mari Hashim

Change date: 2013-12-15

Documents

View document PDF

Change person secretary company with change date

Date: 20 Sep 2014

Action Date: 15 Dec 2013

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Jessica Hashim

Change date: 2013-12-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Dec 2013

Action Date: 02 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-02

Documents

View document PDF

Appoint person director company with name

Date: 20 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Timothy John Mason

Documents

View document PDF

Appoint person director company with name

Date: 20 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Susannah Jane Bojdys

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Oct 2013

Action Date: 31 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-31

Documents

View document PDF

Appoint person director company with name

Date: 30 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon Parfitt

Documents

View document PDF

Termination director company with name

Date: 15 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Shah

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 May 2013

Action Date: 02 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Sep 2012

Action Date: 31 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 May 2012

Action Date: 02 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Sep 2011

Action Date: 31 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-31

Documents

View document PDF

Termination secretary company with name

Date: 15 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: St Peters Court Residents Association Ltd

Documents

View document PDF

Appoint person director company with name

Date: 15 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Jessica Hashim

Documents

View document PDF

Appoint person secretary company with name

Date: 15 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Jessica Hashim

Documents

View document PDF

Termination director company with name

Date: 15 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Kemp

Documents

View document PDF

Termination secretary company with name

Date: 15 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Andrew Kemp

Documents

View document PDF

Termination secretary company with name

Date: 15 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: St Peters Court Residents Association Ltd

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Apr 2011

Action Date: 02 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Sep 2010

Action Date: 31 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 May 2010

Action Date: 02 Aug 2009

Category: Accounts

Type: AA

Made up date: 2009-08-02

Documents

View document PDF

Appoint person secretary company with name

Date: 09 Nov 2009

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Andrew Kemp

Documents

View document PDF

Appoint person director company with name

Date: 09 Nov 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Kemp

Documents

View document PDF

Appoint corporate secretary company with name

Date: 09 Nov 2009

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: St Peters Court Residents Association Ltd

Documents

View document PDF

Appoint corporate secretary company with name

Date: 09 Nov 2009

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: St Peters Court Residents Association Ltd

Documents

View document PDF

Termination secretary company with name

Date: 09 Nov 2009

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Stephen Gibson

Documents

View document PDF

Termination director company with name

Date: 09 Nov 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Gibson

Documents

View document PDF

Legacy

Date: 02 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 31/08/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 May 2009

Action Date: 02 Aug 2008

Category: Accounts

Type: AA

Made up date: 2008-08-02

Documents

View document PDF

Legacy

Date: 15 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 31/08/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jun 2008

Action Date: 02 Aug 2007

Category: Accounts

Type: AA

Made up date: 2007-08-02

Documents

View document PDF

Legacy

Date: 31 Aug 2007

Category: Annual-return

Type: 363a

Description: Return made up to 31/08/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jun 2007

Action Date: 02 Aug 2006

Category: Accounts

Type: AA

Made up date: 2006-08-02

Documents

View document PDF

Legacy

Date: 08 May 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 08 May 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 May 2007

Category: Address

Type: 287

Description: Registered office changed on 08/05/07 from: flat 5 clarence house 18 st peters hill caversham reading RG4 7AX

Documents

View document PDF

Legacy

Date: 08 May 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 08 May 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 21 Sep 2006

Category: Annual-return

Type: 363a

Description: Return made up to 31/08/06; full list of members

Documents

View document PDF

Legacy

Date: 21 Sep 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Sep 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 May 2006

Action Date: 02 Aug 2005

Category: Accounts

Type: AA

Made up date: 2005-08-02

Documents

View document PDF

Legacy

Date: 24 Aug 2005

Category: Annual-return

Type: 363s

Description: Return made up to 31/08/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jun 2005

Action Date: 02 Aug 2004

Category: Accounts

Type: AA

Made up date: 2004-08-02

Documents

View document PDF

Legacy

Date: 11 Oct 2004

Category: Annual-return

Type: 363s

Description: Return made up to 31/08/04; full list of members

Documents

View document PDF

Legacy

Date: 11 Oct 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Aug 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 19 Aug 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Aug 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 19 Aug 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 May 2004

Action Date: 02 Aug 2003

Category: Accounts

Type: AA

Made up date: 2003-08-02

Documents

View document PDF

Legacy

Date: 24 Oct 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 01 Oct 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 09 Sep 2003

Category: Annual-return

Type: 363s

Description: Return made up to 31/08/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Jun 2003

Action Date: 02 Aug 2002

Category: Accounts

Type: AA

Made up date: 2002-08-02

Documents

View document PDF

Legacy

Date: 06 Apr 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 21 Mar 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF


Some Companies

ALGERNON PLACE LIMITED

1 STATION APPROACH,GUILDFORD,GU3 2BF

Number:04393831
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

ECM2010 LTD

2 DENE CLOSE,CAMBERLEY,GU15 3RL

Number:07183532
Status:ACTIVE
Category:Private Limited Company

HUA LING TECHNOLOGY GROUP CO., LTD

UNIT G25 WATERFRONT STUDIOS,LONDON,E16 1AH

Number:09594035
Status:ACTIVE
Category:Private Limited Company

LANGHOLM CAPITAL II L.P.

2ND FLOOR,LONDON,SW1Y 4AR

Number:LP013312
Status:ACTIVE
Category:Limited Partnership

RITMAN BUSINESS SOLUTIONS LIMITED

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11561771
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SMOKE & MERCY LIMITED

2 CHURCHILL COURT,NORTH HARROW,HA2 7SA

Number:10797383
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source