THAMES COURT READING FREEHOLD COMPANY LIMITED

Unit 4 Anvil Court Unit 4 Anvil Court, Wokingham, RG40 2BB, Berkshire, England
StatusACTIVE
Company No.07252063
Category
Incorporated12 May 2010
Age14 years, 24 days
JurisdictionEngland Wales

SUMMARY

THAMES COURT READING FREEHOLD COMPANY LIMITED is an active with number 07252063. It was incorporated 14 years, 24 days ago, on 12 May 2010. 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: 13 May 2024

Action Date: 12 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Feb 2024

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 May 2023

Action Date: 12 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Feb 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 May 2022

Action Date: 12 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Feb 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 May 2021

Action Date: 12 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-12

Documents

View document PDF

Change corporate secretary company with change date

Date: 12 May 2021

Action Date: 17 Dec 2020

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Cleaver Property Management Limited

Change date: 2020-12-17

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

Change date: 2020-12-17

New address: Unit 4 Anvil Court Denmark Street Wokingham Berkshire RG40 2BB

Old address: Ascot House Finchampstead Road Wokingham RG40 2NW England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Nov 2020

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 12 Nov 2020

Action Date: 01 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew John Milne

Appointment date: 2020-11-01

Documents

View document PDF

Confirmation statement with no updates

Date: 12 May 2020

Action Date: 12 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Jan 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jun 2019

Action Date: 12 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Mar 2019

Action Date: 07 Mar 2019

Category: Address

Type: AD01

Change date: 2019-03-07

New address: Ascot House Finchampstead Road Wokingham RG40 2NW

Old address: C/O Cleaver Property Management Limited Ascot House Finchampstead Road Wokingham RG40 2NW England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jun 2018

Action Date: 12 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jan 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Notification of a person with significant control statement

Date: 31 Jul 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jul 2017

Action Date: 12 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-12

Documents

View document PDF

Termination director company with name termination date

Date: 28 Feb 2017

Action Date: 08 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: George Julian Brind

Termination date: 2016-12-08

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 28 Feb 2017

Action Date: 01 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Cleaver Property Management Limited

Appointment date: 2017-01-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Feb 2017

Action Date: 28 Feb 2017

Category: Address

Type: AD01

Change date: 2017-02-28

Old address: 80 Peascod Street Windsor Berkshire SL4 1DH

New address: C/O Cleaver Property Management Limited Ascot House Finchampstead Road Wokingham RG40 2NW

Documents

View document PDF

Termination secretary company with name termination date

Date: 28 Feb 2017

Action Date: 01 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Campsie Commercial Limited

Termination date: 2017-01-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Sep 2016

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 19 Aug 2016

Action Date: 19 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Campsie Commercial Limited

Appointment date: 2016-08-19

Documents

View document PDF

Termination secretary company with name termination date

Date: 19 Aug 2016

Action Date: 17 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Paula Catherine Harrington

Termination date: 2016-06-17

Documents

View document PDF

Annual return company with made up date no member list

Date: 16 May 2016

Action Date: 12 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Feb 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 15 May 2015

Action Date: 12 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jan 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 20 May 2014

Action Date: 12 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-12

Documents

View document PDF

Change registered office address company with date old address

Date: 20 May 2014

Action Date: 20 May 2014

Category: Address

Type: AD01

Old address: C/O Campsie 80 Peascod Street Windsor Berkshire SL4 1DH England

Change date: 2014-05-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Dec 2013

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 13 May 2013

Action Date: 09 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Feb 2013

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Appoint person secretary company with name

Date: 25 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Paula Catherine Harrington

Documents

View document PDF

Annual return company with made up date no member list

Date: 15 May 2012

Action Date: 12 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-12

Documents

View document PDF

Change registered office address company with date old address

Date: 27 Feb 2012

Action Date: 27 Feb 2012

Category: Address

Type: AD01

Old address: 9 Chalfont Court Reading Berkshire RG6 5SY

Change date: 2012-02-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Feb 2012

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 26 May 2011

Action Date: 12 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-12

Documents

View document PDF

Incorporation company

Date: 12 May 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AAG FIRE & SECURITY LTD.

18 GLENBURN AVENUE,LARKHALL,ML9 3JA

Number:SC450484
Status:ACTIVE
Category:Private Limited Company

ALWAY'S LIMITED

FAO QUAY ACCOUNTANTS BLUE TOWER,SALFORD,M50 2ST

Number:09592997
Status:ACTIVE
Category:Private Limited Company

ENCORE SOUNDS LIVE LIMITED

57 ABBOTS LANE,KENLEY,CR8 5JG

Number:07937682
Status:ACTIVE
Category:Private Limited Company

FAROLINGO LIMITED

MILITARY HOUSE,CHESTER,CH1 2DS

Number:06800504
Status:ACTIVE
Category:Private Limited Company

JOHNNY FEWINGS MEDIA CONSULTANCY LTD

WESTGATE HOUSE,CANTERBURY,CT2 8AE

Number:07334054
Status:ACTIVE
Category:Private Limited Company

STONE COUNTRY PRESS LIMITED

61 SINCLAIR DRIVE,GLASGOW,G42 9PU

Number:SC263162
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