THE READY GROUP LIMITED
Status | ACTIVE |
Company No. | 07609005 |
Category | Private Limited Company |
Incorporated | 19 Apr 2011 |
Age | 13 years, 1 month, 29 days |
Jurisdiction | England Wales |
SUMMARY
THE READY GROUP LIMITED is an active private limited company with number 07609005. It was incorporated 13 years, 1 month, 29 days ago, on 19 April 2011. The company address is 4 Riverview 4 Riverview, Guildford, GU1 4UX, Surrey.
Company Fillings
Resolution
Date: 17 Jun 2024
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name date
Date: 13 Jun 2024
Action Date: 07 Jun 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2024-06-07
Officer name: Mr Aaron David Kelly
Documents
Notification of a person with significant control
Date: 13 Jun 2024
Action Date: 07 Jun 2024
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2024-06-07
Psc name: The Coach Travel Group Limited
Documents
Cessation of a person with significant control
Date: 13 Jun 2024
Action Date: 07 Jun 2024
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2024-06-07
Psc name: Matthew Alexander Clayson
Documents
Confirmation statement with updates
Date: 30 Apr 2024
Action Date: 05 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-05
Documents
Accounts with accounts type total exemption full
Date: 25 Jan 2024
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Confirmation statement with updates
Date: 16 May 2023
Action Date: 05 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-05
Documents
Accounts with accounts type total exemption full
Date: 27 Jan 2023
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with updates
Date: 19 May 2022
Action Date: 05 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-05
Documents
Mortgage create with deed with charge number charge creation date
Date: 16 May 2022
Action Date: 10 May 2022
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 076090050001
Charge creation date: 2022-05-10
Documents
Accounts with accounts type total exemption full
Date: 21 Dec 2021
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with updates
Date: 26 Apr 2021
Action Date: 05 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-05
Documents
Accounts with accounts type total exemption full
Date: 15 Apr 2021
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with no updates
Date: 16 Apr 2020
Action Date: 05 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-05
Documents
Accounts with accounts type total exemption full
Date: 30 Jan 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with updates
Date: 16 Apr 2019
Action Date: 05 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-05
Documents
Accounts with accounts type total exemption full
Date: 30 Jan 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with updates
Date: 09 Apr 2018
Action Date: 05 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-05
Documents
Accounts with accounts type total exemption full
Date: 30 Jan 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Resolution
Date: 05 Jul 2017
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Change to a person with significant control
Date: 04 Jul 2017
Action Date: 01 Jun 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-06-01
Psc name: Mr Matthew Alexander Clayson
Documents
Change person director company with change date
Date: 04 Jul 2017
Action Date: 01 Jun 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-06-01
Officer name: Mr Matthew Alexander Clayson
Documents
Confirmation statement with updates
Date: 09 May 2017
Action Date: 05 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-05
Documents
Change person director company with change date
Date: 20 Apr 2017
Action Date: 07 Oct 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-10-07
Officer name: Mr Timothy Francis Bloomfield
Documents
Accounts with accounts type total exemption small
Date: 26 Jan 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Annual return company with made up date full list shareholders
Date: 12 May 2016
Action Date: 19 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-19
Documents
Accounts with accounts type total exemption small
Date: 08 Oct 2015
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Certificate change of name company
Date: 10 Sep 2015
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed jenneva services LTD.\certificate issued on 10/09/15
Documents
Annual return company with made up date full list shareholders
Date: 08 Jun 2015
Action Date: 19 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-19
Documents
Accounts with accounts type total exemption small
Date: 22 Jan 2015
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Capital allotment shares
Date: 23 Sep 2014
Action Date: 23 Sep 2014
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2014-09-23
Documents
Termination director company with name
Date: 23 Jun 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Dennis Morris
Documents
Appoint person director company with name
Date: 23 Jun 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Matthew Alexander Clayson
Documents
Appoint person director company with name
Date: 23 Jun 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Timothy Francis Bloomfield
Documents
Annual return company with made up date full list shareholders
Date: 29 Apr 2014
Action Date: 19 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-19
Documents
Accounts with accounts type total exemption small
Date: 16 Jan 2014
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 28 May 2013
Action Date: 19 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-19
Documents
Capital cancellation shares
Date: 13 May 2013
Action Date: 13 May 2013
Category: Capital
Type: SH06
Date: 2013-05-13
Capital : 75 GBP
Documents
Capital return purchase own shares
Date: 13 May 2013
Category: Capital
Type: SH03
Documents
Accounts with accounts type total exemption small
Date: 16 Jan 2013
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return company with made up date full list shareholders
Date: 23 May 2012
Action Date: 19 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-19
Documents
Termination director company with name
Date: 29 Nov 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Simon Bond
Documents
Capital allotment shares
Date: 16 Nov 2011
Action Date: 14 Nov 2011
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2011-11-14
Documents
Appoint person director company with name
Date: 14 Nov 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Dennis John Morris
Documents
Change registered office address company with date old address
Date: 08 Nov 2011
Action Date: 08 Nov 2011
Category: Address
Type: AD01
Change date: 2011-11-08
Old address: 16 Brackendale Close Englefield Green Egham Surrey TW20 0UL England
Documents
Some Companies
12 HAVILAND ROAD,WIMBORNE,BH21 7RG
Number: | 08026656 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 7, HAYTERS COURT,BROCKENHURST,SO42 7PG
Number: | 09343982 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 BARRACK STREET,HAMILTON,ML3 0DG
Number: | SC508804 |
Status: | ACTIVE |
Category: | Private Limited Company |
40 BLOOMSBURY WAY (LOWER GROUND FLOOR),LONDON,WC1A 2SE
Number: | 09885845 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE CHIMES 25 WEST PARK AVENUE,MARGATE,CT9 3LJ
Number: | 03259867 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
118 LONDON,LONDON,CR4 3LB
Number: | 11853692 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |