FARRINGDON COURT (READING) MANAGEMENT COMPANY LIMITED

Unit 4 Anvil Court Unit 4 Anvil Court, Wokingham, RG40 2BB, Berkshire, England
StatusACTIVE
Company No.03892331
Category
Incorporated10 Dec 1999
Age24 years, 5 months, 29 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person secretary company with name

Date: 05 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Martin Cleaver

Documents

View document PDF

Termination secretary company with name

Date: 21 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Iman Khonji

Documents

View document PDF

Termination director company with name

Date: 21 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lance Moraitis-Jones

Documents

View document PDF

Appoint person director company with name

Date: 10 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Eleanor Claire Cresswell

Documents

View document PDF

Appoint person director company with name

Date: 10 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Gareth Powell

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 14 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Judge

Documents

View document PDF

Termination director company with name

Date: 14 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Utkarsh Dave

Documents

View document PDF

Termination director company with name

Date: 14 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lance Moraitis-Jones

Documents

View document PDF

Termination secretary company with name

Date: 14 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Iman Khonsi

Documents

View document PDF

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

View document PDF

Appoint person secretary company with name

Date: 10 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Iman Khonji

Documents

View document PDF

Appoint person director company with name

Date: 10 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Lance Angelos Moraitis-Jones

Documents

View document PDF

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

View document PDF

Termination secretary company with name

Date: 09 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jonathan Fisher

Documents

View document PDF

Termination director company with name

Date: 09 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Johnathan Fisher

Documents

View document PDF

Appoint person secretary company with name

Date: 06 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Iman Khonsi

Documents

View document PDF

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

View document PDF

Termination director company with name

Date: 15 Dec 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Johnathan Fisher

Documents

View document PDF

Termination secretary company with name

Date: 15 Dec 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jonathan Fisher

Documents

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 08 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Utkarsh Deepak Dave

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 11 Dec 2008

Category: Annual-return

Type: 363a

Description: Annual return made up to 10/12/08

Documents

View document PDF

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

View document PDF

Legacy

Date: 25 Jan 2008

Category: Annual-return

Type: 363a

Description: Annual return made up to 10/12/07

Documents

View document PDF

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

View document PDF

Legacy

Date: 09 Jan 2007

Category: Annual-return

Type: 363s

Description: Annual return made up to 10/12/06

Documents

View document PDF

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

View document PDF

Legacy

Date: 05 Jan 2006

Category: Annual-return

Type: 363s

Description: Annual return made up to 10/12/05

Documents

View document PDF

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

View document PDF

Legacy

Date: 28 Apr 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 Apr 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 05 Jan 2005

Category: Annual-return

Type: 363s

Description: Annual return made up to 10/12/04

Documents

View document PDF

Legacy

Date: 09 Dec 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 28 May 2004

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 21 Apr 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

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

View document PDF

Legacy

Date: 22 Dec 2003

Category: Annual-return

Type: 363s

Description: Annual return made up to 10/12/03

Documents

View document PDF

Legacy

Date: 17 Dec 2002

Category: Annual-return

Type: 363s

Description: Annual return made up to 10/12/02

Documents

View document PDF

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

View document PDF

Legacy

Date: 13 Dec 2001

Category: Annual-return

Type: 363s

Description: Annual return made up to 10/12/01

Documents

View document PDF

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

View document PDF

Legacy

Date: 03 Oct 2001

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 28 Aug 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 14 Feb 2001

Category: Annual-return

Type: 363s

Description: Annual return made up to 10/12/00

Documents

View document PDF

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

View document PDF

Legacy

Date: 28 Dec 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 28 Dec 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 28 Dec 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 28 Dec 2000

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 28 Dec 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 28 Dec 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Dec 1999

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 10 Dec 1999

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AGL SOLUTIONS LIMITED

2ND FLOOR THE PORT HOUSE,PORTSMOUTH,PO6 4TH

Number:11236665
Status:ACTIVE
Category:Private Limited Company

BARK ENGINEERING LIMITED

UNIT 8 SHAWCLOUGH TRADING ESTATE,ROCHDALE,OL12 6ND

Number:11638226
Status:ACTIVE
Category:Private Limited Company

BPJ LIMITED

255-261 HORN LANE,LONDON,W3 9EH

Number:10190844
Status:ACTIVE
Category:Private Limited Company

GYMSTARZ PROVISIONS CIC

4 RICKET LANE,MANSFIELD,NG21 0QW

Number:09494630
Status:ACTIVE
Category:Community Interest Company

K-TEC DESIGN SOLUTIONS LTD

9 WINNATS CLOSE,GLOSSOP,SK13 8RR

Number:11265764
Status:ACTIVE
Category:Private Limited Company

MESH SAFETY LTD

33 SAXON DRIVE,MANCHESTER,M43 7SX

Number:09725714
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