61 ALEXANDRA ROAD (READING) MANAGEMENT COMPANY LIMITED
Status | ACTIVE |
Company No. | 02830811 |
Category | Private Limited Company |
Incorporated | 28 Jun 1993 |
Age | 30 years, 11 months, 3 days |
Jurisdiction | England Wales |
SUMMARY
61 ALEXANDRA ROAD (READING) MANAGEMENT COMPANY LIMITED is an active private limited company with number 02830811. It was incorporated 30 years, 11 months, 3 days ago, on 28 June 1993. The company address is James Cowper Kreston 8th Floor South James Cowper Kreston 8th Floor South, Reading, RG1 8LS, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 29 May 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with updates
Date: 30 Jun 2023
Action Date: 28 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-28
Documents
Accounts with accounts type total exemption full
Date: 08 Feb 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Termination director company with name termination date
Date: 14 Jul 2022
Action Date: 14 Jul 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-07-14
Officer name: Marc Toovey
Documents
Appoint person director company with name date
Date: 14 Jul 2022
Action Date: 14 Jul 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Darren Paul O'connor
Appointment date: 2022-07-14
Documents
Confirmation statement with updates
Date: 28 Jun 2022
Action Date: 28 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-28
Documents
Accounts with accounts type total exemption full
Date: 16 Feb 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with updates
Date: 29 Jun 2021
Action Date: 28 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-28
Documents
Accounts with accounts type total exemption full
Date: 27 Apr 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 30 Jun 2020
Action Date: 28 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-28
Documents
Accounts with accounts type total exemption full
Date: 17 Oct 2019
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with updates
Date: 09 Jul 2019
Action Date: 28 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-28
Documents
Accounts with accounts type total exemption full
Date: 19 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 12 Jul 2018
Action Date: 28 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-28
Documents
Accounts with accounts type total exemption full
Date: 27 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Notification of a person with significant control statement
Date: 29 Jan 2018
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Confirmation statement with no updates
Date: 22 Aug 2017
Action Date: 28 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-28
Documents
Accounts with accounts type total exemption small
Date: 21 Feb 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 06 Jul 2016
Action Date: 28 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-28
Documents
Accounts with accounts type total exemption small
Date: 10 Mar 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Change registered office address company with date old address new address
Date: 12 Feb 2016
Action Date: 12 Feb 2016
Category: Address
Type: AD01
New address: James Cowper Kreston 8th Floor South Reading Bridge House Reading RG1 8LS
Change date: 2016-02-12
Old address: 3 Wesley Gate Queens Road Reading Berkshire RG1 4AP
Documents
Annual return company with made up date full list shareholders
Date: 17 Jul 2015
Action Date: 28 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-28
Documents
Accounts with accounts type total exemption small
Date: 20 Jan 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 08 Jul 2014
Action Date: 28 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-28
Documents
Accounts with accounts type total exemption small
Date: 08 Jan 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 17 Jul 2013
Action Date: 28 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-28
Documents
Accounts with accounts type total exemption small
Date: 09 Jan 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Aug 2012
Action Date: 28 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-28
Documents
Accounts with accounts type total exemption small
Date: 06 Feb 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Change registered office address company with date old address
Date: 20 Dec 2011
Action Date: 20 Dec 2011
Category: Address
Type: AD01
Old address: 115 Crockhamwell Road Woodley Reading RG5 3JP
Change date: 2011-12-20
Documents
Annual return company with made up date full list shareholders
Date: 30 Jun 2011
Action Date: 28 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-28
Documents
Accounts with accounts type total exemption small
Date: 18 Mar 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 08 Jul 2010
Action Date: 28 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-28
Documents
Change person director company with change date
Date: 08 Jul 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Marc Toovey
Documents
Change person director company with change date
Date: 08 Jul 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Peter Paul O'connor
Change date: 2009-10-01
Documents
Accounts with accounts type total exemption small
Date: 26 Jan 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Legacy
Date: 30 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 28/06/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 17 Feb 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 04 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 28/06/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 13 May 2008
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 06 Dec 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 04 Jul 2007
Category: Annual-return
Type: 363a
Description: Return made up to 28/06/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 May 2007
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 18 Aug 2006
Category: Annual-return
Type: 363a
Description: Return made up to 28/06/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 26 Apr 2006
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Legacy
Date: 19 Sep 2005
Category: Annual-return
Type: 363a
Description: Return made up to 28/06/05; full list of members
Documents
Legacy
Date: 12 Sep 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type total exemption small
Date: 02 Dec 2004
Action Date: 30 Jun 2004
Category: Accounts
Type: AA
Made up date: 2004-06-30
Documents
Legacy
Date: 27 Aug 2004
Category: Annual-return
Type: 363s
Description: Return made up to 28/06/04; full list of members
Documents
Legacy
Date: 27 Aug 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 27 Aug 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption small
Date: 06 May 2004
Action Date: 30 Jun 2003
Category: Accounts
Type: AA
Made up date: 2003-06-30
Documents
Legacy
Date: 04 Aug 2003
Category: Annual-return
Type: 363s
Description: Return made up to 28/06/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 09 Jan 2003
Action Date: 30 Jun 2002
Category: Accounts
Type: AA
Made up date: 2002-06-30
Documents
Legacy
Date: 22 Nov 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 16 Jul 2002
Category: Annual-return
Type: 363s
Description: Return made up to 28/06/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 29 Apr 2002
Action Date: 30 Jun 2001
Category: Accounts
Type: AA
Made up date: 2001-06-30
Documents
Legacy
Date: 03 Aug 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 03 Aug 2001
Category: Annual-return
Type: 363s
Description: Return made up to 28/06/01; full list of members
Documents
Legacy
Date: 12 Jul 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 12 Jul 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type small
Date: 01 May 2001
Action Date: 30 Jun 2000
Category: Accounts
Type: AA
Made up date: 2000-06-30
Documents
Legacy
Date: 15 Aug 2000
Category: Annual-return
Type: 363s
Description: Return made up to 28/06/00; full list of members
Documents
Legacy
Date: 15 Aug 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 27 Apr 2000
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Accounts with accounts type full
Date: 27 Apr 2000
Action Date: 30 Jun 1999
Category: Accounts
Type: AA
Made up date: 1999-06-30
Documents
Legacy
Date: 23 Sep 1999
Category: Annual-return
Type: 363s
Description: Return made up to 28/06/99; full list of members
Documents
Accounts with accounts type full
Date: 19 Mar 1999
Action Date: 30 Jun 1998
Category: Accounts
Type: AA
Made up date: 1998-06-30
Documents
Legacy
Date: 09 Feb 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 Jan 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 Jan 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 Jan 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 03 Dec 1998
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 03 Dec 1998
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 07 Jul 1998
Category: Annual-return
Type: 363s
Description: Return made up to 28/06/98; no change of members
Documents
Accounts with accounts type full
Date: 01 May 1998
Action Date: 30 Jun 1997
Category: Accounts
Type: AA
Made up date: 1997-06-30
Documents
Legacy
Date: 02 Jul 1997
Category: Annual-return
Type: 363s
Description: Return made up to 28/06/97; full list of members
Documents
Legacy
Date: 13 May 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 13 May 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 May 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 May 1997
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 13 May 1997
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Accounts with accounts type full
Date: 03 May 1997
Action Date: 30 Jun 1996
Category: Accounts
Type: AA
Made up date: 1996-06-30
Documents
Legacy
Date: 12 Mar 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 12 Mar 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Sep 1996
Category: Annual-return
Type: 363s
Description: Return made up to 28/06/96; full list of members
Documents
Legacy
Date: 06 Sep 1996
Category: Officers
Type: 288
Description: New secretary appointed;new director appointed
Documents
Accounts with accounts type full
Date: 02 May 1996
Action Date: 30 Jun 1995
Category: Accounts
Type: AA
Made up date: 1995-06-30
Documents
Legacy
Date: 30 Aug 1995
Category: Annual-return
Type: 363s
Description: Return made up to 28/06/95; full list of members
Documents
Legacy
Date: 30 Aug 1995
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 30 Aug 1995
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 30 Aug 1995
Category: Officers
Type: 288
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 30 Aug 1995
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 30 Aug 1995
Category: Officers
Type: 288
Description: New director appointed
Documents
Accounts with accounts type small
Date: 26 Oct 1994
Action Date: 30 Jun 1994
Category: Accounts
Type: AA
Made up date: 1994-06-30
Documents
Legacy
Date: 11 Oct 1994
Category: Officers
Type: 288
Description: Secretary resigned
Documents
Legacy
Date: 11 Oct 1994
Category: Address
Type: 287
Description: Registered office changed on 11/10/94 from: 21 st thomas street bristol BS1 6JS
Documents
Legacy
Date: 03 Aug 1994
Category: Capital
Type: 88(2)R
Description: Ad 19/07/93-28/09/93 £ si 4@10
Documents
Legacy
Date: 28 Jul 1994
Category: Annual-return
Type: 363x
Description: Return made up to 28/06/94; full list of members
Documents
Legacy
Date: 12 Jul 1994
Category: Address
Type: 287
Description: Registered office changed on 12/07/94 from: 5-7 stert street abingdon oxfordshire
Documents
Some Companies
LOWEN HOUSE SANDY LANE,SURREY,KT20 6ND
Number: | 04221878 |
Status: | ACTIVE |
Category: | Private Limited Company |
ELECTROMECH SUPPORT SOLUTIONS LTD
LONSDALE,LUTTERWORTH,LE17 4AD
Number: | 09747386 |
Status: | ACTIVE |
Category: | Private Limited Company |
INTERNATIONAL ASSESSMENT CENTRE LTD
3A BOWES ROAD,MIDDLESBROUGH,TS2 1LU
Number: | 10936785 |
Status: | ACTIVE |
Category: | Private Limited Company |
69 GREAT HAMPTON ST,BIRMINGHAM,B18 6EW
Number: | 06777361 |
Status: | ACTIVE |
Category: | Private Limited Company |
OAKLAND ASSET MANAGEMENT (OAM) LIMITED
964 EASTERN AVENUE,ILFORD,IG2 7JD
Number: | 09175609 |
Status: | ACTIVE |
Category: | Private Limited Company |
79 HIGHER BORE STREET,BODMIN,PL31 1JT
Number: | 03708640 |
Status: | ACTIVE |
Category: | Private Limited Company |