THAMES COURT READING FREEHOLD COMPANY LIMITED
Status | ACTIVE |
Company No. | 07252063 |
Category | |
Incorporated | 12 May 2010 |
Age | 14 years, 24 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Notification of a person with significant control statement
Date: 31 Jul 2017
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Appoint person secretary company with name
Date: 25 Feb 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Paula Catherine Harrington
Documents
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
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
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
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
Some Companies
18 GLENBURN AVENUE,LARKHALL,ML9 3JA
Number: | SC450484 |
Status: | ACTIVE |
Category: | Private Limited Company |
FAO QUAY ACCOUNTANTS BLUE TOWER,SALFORD,M50 2ST
Number: | 09592997 |
Status: | ACTIVE |
Category: | Private Limited Company |
57 ABBOTS LANE,KENLEY,CR8 5JG
Number: | 07937682 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
61 SINCLAIR DRIVE,GLASGOW,G42 9PU
Number: | SC263162 |
Status: | ACTIVE |
Category: | Private Limited Company |