THE READER ORGANISATION
Status | ACTIVE |
Company No. | 06607389 |
Category | |
Incorporated | 02 Jun 2008 |
Age | 16 years, 16 days |
Jurisdiction | England Wales |
SUMMARY
THE READER ORGANISATION is an active with number 06607389. It was incorporated 16 years, 16 days ago, on 02 June 2008. The company address is The Mansion House The Mansion House, Liverpool, L18 3JB.
Company Fillings
Confirmation statement with no updates
Date: 11 Jun 2024
Action Date: 02 Jun 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-06-02
Documents
Termination director company with name termination date
Date: 25 Mar 2024
Action Date: 21 Mar 2024
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Olukayodele Alake
Termination date: 2024-03-21
Documents
Accounts with accounts type group
Date: 22 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 15 Jun 2023
Action Date: 02 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-02
Documents
Accounts with accounts type group
Date: 29 Sep 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Termination director company with name termination date
Date: 11 Sep 2022
Action Date: 01 Sep 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jennifer Hamilton
Termination date: 2022-09-01
Documents
Confirmation statement with no updates
Date: 15 Jun 2022
Action Date: 02 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-02
Documents
Termination director company with name termination date
Date: 24 Nov 2021
Action Date: 23 Nov 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Rosemary Helen Hawley
Termination date: 2021-11-23
Documents
Accounts with accounts type group
Date: 29 Sep 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 08 Jun 2021
Action Date: 02 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-02
Documents
Appoint person director company with name date
Date: 29 May 2021
Action Date: 17 May 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-05-17
Officer name: Mr Neil Edward Atkinson
Documents
Appoint person director company with name date
Date: 21 May 2021
Action Date: 17 May 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-05-17
Officer name: Mr Olu Alake
Documents
Appoint person director company with name date
Date: 19 May 2021
Action Date: 17 May 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-05-17
Officer name: Dr Helen Willows
Documents
Appoint person director company with name date
Date: 19 May 2021
Action Date: 17 May 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-05-17
Officer name: Ms Jennifer Hamilton
Documents
Termination director company with name termination date
Date: 24 Nov 2020
Action Date: 17 Nov 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Giles Robert Brand
Termination date: 2020-11-17
Documents
Termination director company with name termination date
Date: 24 Nov 2020
Action Date: 17 Nov 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Geethanjali Rabindrakumar
Termination date: 2020-11-17
Documents
Accounts with accounts type group
Date: 02 Oct 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Appoint person director company with name date
Date: 16 Sep 2020
Action Date: 14 Sep 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Sarah Louise Fletcher
Appointment date: 2020-09-14
Documents
Confirmation statement with no updates
Date: 05 Jun 2020
Action Date: 02 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-02
Documents
Accounts with accounts type group
Date: 11 Nov 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Appoint person director company with name date
Date: 12 Sep 2019
Action Date: 09 Sep 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-09-09
Officer name: Mrs Anita Susan Marsland
Documents
Termination director company with name termination date
Date: 10 Sep 2019
Action Date: 09 Sep 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kathy Mary Anstey
Termination date: 2019-09-09
Documents
Confirmation statement with no updates
Date: 12 Jun 2019
Action Date: 02 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-02
Documents
Appoint person director company with name date
Date: 28 May 2019
Action Date: 20 May 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Pranav Kumar Sood
Appointment date: 2019-05-20
Documents
Termination director company with name termination date
Date: 28 May 2019
Action Date: 21 May 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Robert Flamson
Termination date: 2019-05-21
Documents
Appoint person director company with name date
Date: 19 Feb 2019
Action Date: 11 Feb 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Phillip Leslie Davies
Appointment date: 2019-02-11
Documents
Accounts with accounts type group
Date: 19 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Appoint person director company with name date
Date: 20 Nov 2018
Action Date: 12 Nov 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-11-12
Officer name: Dr Ruth Mary Hussey
Documents
Termination director company with name termination date
Date: 07 Nov 2018
Action Date: 01 Nov 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jacqueline Anne Tammenoms Bakker
Termination date: 2018-11-01
Documents
Termination director company with name termination date
Date: 19 Jun 2018
Action Date: 18 Jun 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-06-18
Officer name: Shyamal Mukherjee
Documents
Confirmation statement with no updates
Date: 06 Jun 2018
Action Date: 02 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-02
Documents
Appoint person director company with name date
Date: 23 May 2018
Action Date: 16 May 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-05-16
Officer name: Ms Geethanjali Rabindrakumar
Documents
Appoint person secretary company with name date
Date: 23 May 2018
Action Date: 16 May 2018
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2018-05-16
Officer name: Miss Jennifer Anne Martin
Documents
Termination secretary company with name termination date
Date: 23 May 2018
Action Date: 16 May 2018
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Helen Elizabeth Clare Wilson
Termination date: 2018-05-16
Documents
Termination director company with name termination date
Date: 08 Jan 2018
Action Date: 04 Jan 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-01-04
Officer name: Simon Barber
Documents
Accounts with accounts type group
Date: 01 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Termination director company with name termination date
Date: 28 Nov 2017
Action Date: 23 Nov 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-11-23
Officer name: David Levin
Documents
Resolution
Date: 24 Nov 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 09 Jun 2017
Action Date: 02 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-02
Documents
Termination director company with name termination date
Date: 18 May 2017
Action Date: 08 May 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-05-08
Officer name: Philip Maurice Davis
Documents
Legacy
Date: 28 Apr 2017
Category: Miscellaneous
Type: ANNOTATION
Description: Rectified The AP01 was removed from the public register on 11/07/2017 as it was invalid or ineffective
Documents
Appoint person secretary company with name date
Date: 07 Mar 2017
Action Date: 06 Mar 2017
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Ms Helen Elizabeth Clare Wilson
Appointment date: 2017-03-06
Documents
Termination secretary company with name termination date
Date: 07 Mar 2017
Action Date: 06 Mar 2017
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2017-03-06
Officer name: Ruth Selina Scott-Williams
Documents
Mortgage create with deed with charge number charge creation date
Date: 28 Feb 2017
Action Date: 28 Feb 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2017-02-28
Charge number: 066073890001
Documents
Accounts with accounts type group
Date: 15 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date no member list
Date: 02 Jun 2016
Action Date: 02 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-02
Documents
Termination director company with name termination date
Date: 03 Mar 2016
Action Date: 15 Feb 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-02-15
Officer name: Susan Janet Rutherford
Documents
Appoint person director company with name date
Date: 20 Jan 2016
Action Date: 19 Oct 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-10-19
Officer name: Mr Hugh John Biddell
Documents
Accounts with accounts type full
Date: 12 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Appoint person director company with name date
Date: 20 Nov 2015
Action Date: 19 Oct 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-10-19
Officer name: Mr David Levin
Documents
Change person director company with change date
Date: 19 Nov 2015
Action Date: 19 Oct 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-10-19
Officer name: Ms Kathy Doran
Documents
Termination director company with name termination date
Date: 18 Nov 2015
Action Date: 19 Oct 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-10-19
Officer name: Lawrence Holden
Documents
Termination director company with name termination date
Date: 18 Nov 2015
Action Date: 19 Oct 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Roger Nelson Phillips
Termination date: 2015-10-19
Documents
Termination director company with name termination date
Date: 18 Nov 2015
Action Date: 19 Oct 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-10-19
Officer name: Lindsey Eanswythe Dyer
Documents
Change person director company with change date
Date: 01 Oct 2015
Action Date: 01 Jun 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-06-01
Officer name: Mbe Jp Dl Rosemary Helen Hawley
Documents
Appoint person director company with name date
Date: 29 Jun 2015
Action Date: 15 Apr 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-04-15
Officer name: Ms Jacqueline Anne Tammenoms Bakker
Documents
Annual return company with made up date no member list
Date: 23 Jun 2015
Action Date: 02 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-02
Documents
Accounts with accounts type full
Date: 23 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Appoint person director company with name date
Date: 30 Oct 2014
Action Date: 29 Oct 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Giles Robert Brand
Appointment date: 2014-10-29
Documents
Termination secretary company with name termination date
Date: 30 Oct 2014
Action Date: 29 Oct 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Zoe Gilling
Termination date: 2014-10-29
Documents
Appoint person secretary company with name date
Date: 30 Oct 2014
Action Date: 29 Oct 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2014-10-29
Officer name: Mrs Ruth Selina Scott-Williams
Documents
Termination director company with name termination date
Date: 30 Oct 2014
Action Date: 29 Oct 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stephen Ronald Hawkins
Termination date: 2014-10-29
Documents
Change registered office address company with date old address new address
Date: 21 Oct 2014
Action Date: 21 Oct 2014
Category: Address
Type: AD01
Change date: 2014-10-21
Old address: The Friary Centre Bute Street Liverpool L5 3LA
New address: The Mansion House Calderstones Park Liverpool L18 3JB
Documents
Annual return company with made up date no member list
Date: 17 Jun 2014
Action Date: 02 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-02
Documents
Appoint person director company with name
Date: 17 Jun 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Lindsey Eanswythe Dyer
Documents
Termination director company with name
Date: 29 May 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Brian Denton
Documents
Termination director company with name
Date: 29 May 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Brian Denton
Documents
Appoint person director company with name
Date: 20 Feb 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Simon Barber
Documents
Accounts with accounts type full
Date: 17 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Appoint person director company with name
Date: 09 Aug 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Professor Philip Maurice Davis
Documents
Annual return company with made up date no member list
Date: 06 Jun 2013
Action Date: 02 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-02
Documents
Change person director company with change date
Date: 06 Jun 2013
Action Date: 24 Apr 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Kathy Doran
Change date: 2013-04-24
Documents
Appoint person director company with name
Date: 21 Mar 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Susan Janet Rutherford
Documents
Termination director company with name
Date: 20 Mar 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Susan Charteris
Documents
Termination director company with name
Date: 20 Mar 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Lindsey Dyer
Documents
Miscellaneous
Date: 14 Nov 2012
Category: Miscellaneous
Type: MISC
Description: Section 519
Documents
Accounts with accounts type full
Date: 11 Oct 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Termination director company with name
Date: 23 Jul 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Josephine Burns
Documents
Annual return company with made up date no member list
Date: 07 Jun 2012
Action Date: 02 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-02
Documents
Termination director company with name
Date: 22 Feb 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Susan Rutherford
Documents
Appoint person director company with name
Date: 09 Nov 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Kathy Doran
Documents
Accounts with accounts type full
Date: 19 Oct 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Termination director company with name
Date: 07 Oct 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Philip Davis
Documents
Appoint person director company with name
Date: 07 Oct 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Susan Charteris
Documents
Appoint person director company with name
Date: 16 Sep 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Lawrence Holden
Documents
Change registered office address company with date old address
Date: 18 Aug 2011
Action Date: 18 Aug 2011
Category: Address
Type: AD01
Change date: 2011-08-18
Old address: 19 Abercromby Square Liverpool L69 7ZG
Documents
Annual return company with made up date no member list
Date: 10 Jun 2011
Action Date: 02 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-02
Documents
Termination director company with name
Date: 09 Jun 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gillian Rudd
Documents
Statement of companys objects
Date: 04 May 2011
Category: Change-of-constitution
Type: CC04
Documents
Resolution
Date: 04 May 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type full
Date: 12 Oct 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Appoint person director company with name
Date: 04 Oct 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Josephine Barbara Shiach Burns
Documents
Appoint person director company with name
Date: 23 Sep 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Susan Rutherford
Documents
Appoint person director company with name
Date: 23 Sep 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Brian Denton
Documents
Change person director company with change date
Date: 18 Aug 2010
Action Date: 18 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-08-18
Officer name: Philip Maurice David
Documents
Annual return company with made up date no member list
Date: 21 Jun 2010
Action Date: 02 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-02
Documents
Change person director company with change date
Date: 21 Jun 2010
Action Date: 02 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-06-02
Officer name: Gillian Rudd
Documents
Appoint person secretary company with name
Date: 21 Jun 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Zoe Gilling
Documents
Change person director company with change date
Date: 21 Jun 2010
Action Date: 02 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Shyamal Mukherjee
Change date: 2010-06-02
Documents
Some Companies
3 HOPKINS WAY HOPKINS WAY,DIDCOT,OX11 6FD
Number: | 11584145 |
Status: | ACTIVE |
Category: | Private Limited Company |
6TH FLOOR, AMP HOUSE,CROYDON,CR0 2LX
Number: | 08346373 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 5,LONDON,NW4 4AR
Number: | 10153962 |
Status: | ACTIVE |
Category: | Private Limited Company |
FUNCTIONAL FITNESS BRISTOL LIMITED
NEXUS HOUSE 139 HIGH STREET,NORTH SOMERSET,BS20 6PY
Number: | 07973134 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 THE STABLES,RIPON,HG4 5AE
Number: | 10114096 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE BUILDING AND MAINTENANCE COMPANY (UK) LTD
24 THE CORNFIELDS,CHELTENHAM,GL52 7YQ
Number: | 09005032 |
Status: | ACTIVE |
Category: | Private Limited Company |