THE READY GROUP LIMITED

4 Riverview 4 Riverview, Guildford, GU1 4UX, Surrey
StatusACTIVE
Company No.07609005
CategoryPrivate Limited Company
Incorporated19 Apr 2011
Age13 years, 1 month, 29 days
JurisdictionEngland 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

View document PDF

Memorandum articles

Date: 17 Jun 2024

Category: Incorporation

Type: MA

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 05 Jul 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 23 Sep 2014

Action Date: 23 Sep 2014

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2014-09-23

Documents

View document PDF

Termination director company with name

Date: 23 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dennis Morris

Documents

View document PDF

Appoint person director company with name

Date: 23 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Matthew Alexander Clayson

Documents

View document PDF

Appoint person director company with name

Date: 23 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Timothy Francis Bloomfield

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital cancellation shares

Date: 13 May 2013

Action Date: 13 May 2013

Category: Capital

Type: SH06

Date: 2013-05-13

Capital : 75 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 13 May 2013

Category: Capital

Type: SH03

Documents

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 29 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Bond

Documents

View document PDF

Capital allotment shares

Date: 16 Nov 2011

Action Date: 14 Nov 2011

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2011-11-14

Documents

View document PDF

Appoint person director company with name

Date: 14 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Dennis John Morris

Documents

View document PDF

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

View document PDF

Incorporation company

Date: 19 Apr 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

C.O.B. CAR SALES LIMITED

12 HAVILAND ROAD,WIMBORNE,BH21 7RG

Number:08026656
Status:ACTIVE
Category:Private Limited Company

RABBITS FROM HATS LIMITED

UNIT 7, HAYTERS COURT,BROCKENHURST,SO42 7PG

Number:09343982
Status:ACTIVE
Category:Private Limited Company

RISTORANTE LEONARDOS LIMITED

4 BARRACK STREET,HAMILTON,ML3 0DG

Number:SC508804
Status:ACTIVE
Category:Private Limited Company

S H SWIM SCHOOL LIMITED

40 BLOOMSBURY WAY (LOWER GROUND FLOOR),LONDON,WC1A 2SE

Number:09885845
Status:ACTIVE
Category:Private Limited Company

SNIP INTERNATIONAL

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)

TADUCC LTD

118 LONDON,LONDON,CR4 3LB

Number:11853692
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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