FARRINGDON COURT (READING) MANAGEMENT COMPANY LIMITED
Status | ACTIVE |
Company No. | 03892331 |
Category | |
Incorporated | 10 Dec 1999 |
Age | 24 years, 5 months, 29 days |
Jurisdiction | England Wales |
SUMMARY
FARRINGDON COURT (READING) MANAGEMENT COMPANY LIMITED is an active with number 03892331. It was incorporated 24 years, 5 months, 29 days ago, on 10 December 1999. The company address is Unit 4 Anvil Court Unit 4 Anvil Court, Wokingham, RG40 2BB, Berkshire, England.
Company Fillings
Confirmation statement with no updates
Date: 08 Dec 2023
Action Date: 07 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-07
Documents
Accounts with accounts type micro entity
Date: 16 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Termination secretary company with name termination date
Date: 28 Jul 2023
Action Date: 28 Jul 2023
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2023-07-28
Officer name: Cleaver Property Management
Documents
Appoint corporate secretary company with name date
Date: 28 Jul 2023
Action Date: 14 Jun 2023
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Cleaver Property Management
Appointment date: 2023-06-14
Documents
Appoint person director company with name date
Date: 28 Jul 2023
Action Date: 28 Jul 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-07-28
Officer name: Mr Andrew James Hall
Documents
Confirmation statement with no updates
Date: 08 Dec 2022
Action Date: 07 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-07
Documents
Accounts with accounts type micro entity
Date: 13 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Termination director company with name termination date
Date: 28 Jun 2022
Action Date: 28 Jun 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-06-28
Officer name: Paul Gregory Hicks Skander
Documents
Confirmation statement with no updates
Date: 08 Dec 2021
Action Date: 07 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-07
Documents
Accounts with accounts type micro entity
Date: 30 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 23 Feb 2021
Action Date: 07 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-07
Documents
Appoint corporate secretary company with name date
Date: 23 Feb 2021
Action Date: 23 Feb 2021
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Cleaver Property Management Limited
Appointment date: 2021-02-23
Documents
Termination secretary company with name termination date
Date: 23 Feb 2021
Action Date: 23 Feb 2021
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2021-02-23
Officer name: Martin Cleaver
Documents
Change registered office address company with date old address new address
Date: 17 Dec 2020
Action Date: 17 Dec 2020
Category: Address
Type: AD01
Old address: Ascot House Finchampstead Road Wokingham Berkshire RG40 2NW
Change date: 2020-12-17
New address: Unit 4 Anvil Court Denmark Street Wokingham Berkshire RG40 2BB
Documents
Accounts with accounts type micro entity
Date: 07 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 16 Dec 2019
Action Date: 07 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-07
Documents
Accounts with accounts type micro entity
Date: 03 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 20 Dec 2018
Action Date: 07 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-07
Documents
Accounts with accounts type micro entity
Date: 03 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Appoint person director company with name date
Date: 19 Feb 2018
Action Date: 19 Feb 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-02-19
Officer name: Mr Paul Gregory Hicks Skander
Documents
Termination director company with name termination date
Date: 19 Feb 2018
Action Date: 19 Feb 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Eleanor Claire Cresswell
Termination date: 2018-02-19
Documents
Appoint person director company with name date
Date: 16 Feb 2018
Action Date: 16 Feb 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-02-16
Officer name: Dr. Nicholas Mark Willhoft
Documents
Confirmation statement with no updates
Date: 14 Dec 2017
Action Date: 07 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-07
Documents
Accounts with accounts type micro entity
Date: 05 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Termination director company with name termination date
Date: 21 Mar 2017
Action Date: 21 Mar 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stephen Gareth Powell
Termination date: 2017-03-21
Documents
Confirmation statement with updates
Date: 07 Dec 2016
Action Date: 07 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-07
Documents
Change person secretary company with change date
Date: 07 Dec 2016
Action Date: 07 Dec 2016
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2016-12-07
Officer name: Mr Martin Cleaver
Documents
Accounts with accounts type total exemption small
Date: 16 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date no member list
Date: 21 Dec 2015
Action Date: 10 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-10
Documents
Change registered office address company with date old address new address
Date: 21 Dec 2015
Action Date: 21 Dec 2015
Category: Address
Type: AD01
Change date: 2015-12-21
New address: Ascot House Finchampstead Road Wokingham Berkshire RG40 2NW
Old address: Keepers Cottage Bearwood Road Wokingham Berkshire RG41 4SJ
Documents
Accounts with accounts type total exemption small
Date: 28 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date no member list
Date: 27 Dec 2014
Action Date: 10 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-10
Documents
Accounts with accounts type total exemption small
Date: 21 Aug 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Appoint person secretary company with name
Date: 05 Feb 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Martin Cleaver
Documents
Termination secretary company with name
Date: 21 Jan 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Iman Khonji
Documents
Termination director company with name
Date: 21 Jan 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Lance Moraitis-Jones
Documents
Appoint person director company with name
Date: 10 Jan 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Eleanor Claire Cresswell
Documents
Appoint person director company with name
Date: 10 Jan 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Stephen Gareth Powell
Documents
Annual return company with made up date no member list
Date: 16 Dec 2013
Action Date: 10 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-10
Documents
Accounts with accounts type total exemption small
Date: 20 Jun 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date no member list
Date: 15 Jan 2013
Action Date: 10 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-10
Documents
Termination director company with name
Date: 14 Jan 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Judge
Documents
Termination director company with name
Date: 14 Jan 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Utkarsh Dave
Documents
Termination director company with name
Date: 14 Jan 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Lance Moraitis-Jones
Documents
Termination secretary company with name
Date: 14 Jan 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Iman Khonsi
Documents
Accounts with accounts type total exemption small
Date: 28 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Appoint person secretary company with name
Date: 10 Jan 2012
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Iman Khonji
Documents
Appoint person director company with name
Date: 10 Jan 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Lance Angelos Moraitis-Jones
Documents
Annual return company with made up date no member list
Date: 09 Jan 2012
Action Date: 10 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-10
Documents
Termination secretary company with name
Date: 09 Jan 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Jonathan Fisher
Documents
Termination director company with name
Date: 09 Jan 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Johnathan Fisher
Documents
Appoint person secretary company with name
Date: 06 Jan 2012
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Miss Iman Khonsi
Documents
Appoint person director company with name
Date: 06 Jan 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Lance Angelos Moraitis-Jones
Documents
Termination director company with name
Date: 15 Dec 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Johnathan Fisher
Documents
Termination secretary company with name
Date: 15 Dec 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Jonathan Fisher
Documents
Change registered office address company with date old address
Date: 17 Aug 2011
Action Date: 17 Aug 2011
Category: Address
Type: AD01
Change date: 2011-08-17
Old address: , 4 Farringdon Court, Erleigh Road, Reading, Berkshire, RG1 5NT
Documents
Accounts with accounts type total exemption small
Date: 29 Mar 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Appoint person director company with name
Date: 08 Mar 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Utkarsh Deepak Dave
Documents
Annual return company with made up date no member list
Date: 14 Dec 2010
Action Date: 10 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-10
Documents
Accounts with accounts type total exemption small
Date: 11 Jun 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date no member list
Date: 05 Jan 2010
Action Date: 10 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-10
Documents
Change person director company with change date
Date: 05 Jan 2010
Action Date: 05 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-05
Officer name: Mr John Aloysius Judge
Documents
Change person director company with change date
Date: 05 Jan 2010
Action Date: 05 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-05
Officer name: Johnathan Ian Fisher
Documents
Accounts with accounts type total exemption small
Date: 21 Oct 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 11 Dec 2008
Category: Annual-return
Type: 363a
Description: Annual return made up to 10/12/08
Documents
Accounts with accounts type total exemption full
Date: 22 Oct 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 25 Jan 2008
Category: Annual-return
Type: 363a
Description: Annual return made up to 10/12/07
Documents
Accounts with accounts type total exemption small
Date: 02 Nov 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 09 Jan 2007
Category: Annual-return
Type: 363s
Description: Annual return made up to 10/12/06
Documents
Accounts with accounts type total exemption full
Date: 07 Sep 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 05 Jan 2006
Category: Annual-return
Type: 363s
Description: Annual return made up to 10/12/05
Documents
Accounts with accounts type total exemption full
Date: 28 Sep 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 28 Apr 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 Apr 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 05 Jan 2005
Category: Annual-return
Type: 363s
Description: Annual return made up to 10/12/04
Documents
Legacy
Date: 09 Dec 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 24 Sep 2004
Category: Address
Type: 287
Description: Registered office changed on 24/09/04 from: 24 farringdon court, erleigh road, reading, berkshire RG1 5NT
Documents
Accounts with accounts type partial exemption
Date: 18 Jun 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 28 May 2004
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 21 Apr 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type partial exemption
Date: 22 Jan 2004
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 22 Dec 2003
Category: Annual-return
Type: 363s
Description: Annual return made up to 10/12/03
Documents
Legacy
Date: 17 Dec 2002
Category: Annual-return
Type: 363s
Description: Annual return made up to 10/12/02
Documents
Accounts with accounts type full
Date: 05 Nov 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 13 Dec 2001
Category: Annual-return
Type: 363s
Description: Annual return made up to 10/12/01
Documents
Accounts with accounts type full
Date: 03 Oct 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 03 Oct 2001
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 28 Aug 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 14 Feb 2001
Category: Annual-return
Type: 363s
Description: Annual return made up to 10/12/00
Documents
Legacy
Date: 10 Jan 2001
Category: Address
Type: 287
Description: Registered office changed on 10/01/01 from: fieldhouse barn, chineham lane, sherborne street, john, basingstoke, hampshire RG24 9LR
Documents
Legacy
Date: 28 Dec 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 28 Dec 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 28 Dec 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 28 Dec 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 28 Dec 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 Dec 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Dec 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
2ND FLOOR THE PORT HOUSE,PORTSMOUTH,PO6 4TH
Number: | 11236665 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 8 SHAWCLOUGH TRADING ESTATE,ROCHDALE,OL12 6ND
Number: | 11638226 |
Status: | ACTIVE |
Category: | Private Limited Company |
255-261 HORN LANE,LONDON,W3 9EH
Number: | 10190844 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 RICKET LANE,MANSFIELD,NG21 0QW
Number: | 09494630 |
Status: | ACTIVE |
Category: | Community Interest Company |
9 WINNATS CLOSE,GLOSSOP,SK13 8RR
Number: | 11265764 |
Status: | ACTIVE |
Category: | Private Limited Company |
33 SAXON DRIVE,MANCHESTER,M43 7SX
Number: | 09725714 |
Status: | ACTIVE |
Category: | Private Limited Company |