MARK JAMES SEARCH LIMITED

Spaces Waterside Drive Spaces Waterside Drive, Theale, RG7 4SA, Berkshire, England
StatusACTIVE
Company No.09060065
CategoryPrivate Limited Company
Incorporated28 May 2014
Age9 years, 11 months, 25 days
JurisdictionEngland Wales

SUMMARY

MARK JAMES SEARCH LIMITED is an active private limited company with number 09060065. It was incorporated 9 years, 11 months, 25 days ago, on 28 May 2014. The company address is Spaces Waterside Drive Spaces Waterside Drive, Theale, RG7 4SA, Berkshire, England.



Company Fillings

Change to a person with significant control

Date: 05 Apr 2024

Action Date: 01 Nov 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Mark Wilkes

Change date: 2023-11-01

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Apr 2024

Action Date: 04 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-04

Documents

View document PDF

Change to a person with significant control

Date: 01 Nov 2023

Action Date: 01 Sep 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Mark Wilkes

Change date: 2020-09-01

Documents

View document PDF

Change to a person with significant control

Date: 01 Nov 2023

Action Date: 06 Dec 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-12-06

Psc name: Mr Mark Wilkes

Documents

View document PDF

Change to a person with significant control

Date: 31 Oct 2023

Action Date: 01 Oct 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Mark Wilkes

Change date: 2023-10-01

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Apr 2023

Action Date: 04 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-04

Documents

View document PDF

Change person director company with change date

Date: 11 Apr 2023

Action Date: 06 Dec 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mark Wilkes

Change date: 2022-12-06

Documents

View document PDF

Change to a person with significant control

Date: 11 Apr 2023

Action Date: 06 Dec 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Mark Wilkes

Change date: 2022-12-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Mar 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Mortgage charge whole release with charge number

Date: 14 Sep 2022

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 090600650003

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 18 Jul 2022

Action Date: 15 Jul 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 090600650004

Charge creation date: 2022-07-15

Documents

View document PDF

Mortgage satisfy charge full

Date: 06 Jul 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 090600650002

Documents

View document PDF

Mortgage satisfy charge full

Date: 19 May 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 090600650001

Documents

View document PDF

Confirmation statement with updates

Date: 04 Apr 2022

Action Date: 04 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2021

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Sep 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 Aug 2021

Action Date: 06 Aug 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 090600650003

Charge creation date: 2021-08-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Jul 2021

Action Date: 15 Jul 2021

Category: Address

Type: AD01

Old address: Spaces Spaces Waterside Drive Arlington Business Park Theale Berkshire RG7 4SA England

New address: Spaces Waterside Drive Arlington Business Park Theale Berkshire RG7 4SA

Change date: 2021-07-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Jul 2021

Action Date: 15 Jul 2021

Category: Address

Type: AD01

Old address: 1210 Arlington Business Park Theale Reading RG7 4TY England

New address: Spaces Spaces Waterside Drive Arlington Business Park Theale Berkshire RG7 4SA

Change date: 2021-07-15

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Jul 2021

Action Date: 01 Sep 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-09-01

Psc name: James Sharpe

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jun 2021

Action Date: 28 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-28

Documents

View document PDF

Change account reference date company previous extended

Date: 15 Feb 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA01

Made up date: 2020-05-31

New date: 2020-11-30

Documents

View document PDF

Termination director company with name termination date

Date: 30 Dec 2020

Action Date: 01 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-09-01

Officer name: James Sharpe

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Nov 2020

Action Date: 05 Nov 2020

Category: Address

Type: AD01

New address: 1210 Arlington Business Park Theale Reading RG7 4TY

Change date: 2020-11-05

Old address: Wyvols Court Basingstoke Road Swallowfield Reading RG7 1WY England

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jun 2020

Action Date: 28 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Feb 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 30 Jul 2019

Action Date: 30 Jul 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-07-30

Charge number: 090600650002

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jun 2019

Action Date: 28 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Dec 2018

Action Date: 06 Dec 2018

Category: Address

Type: AD01

Change date: 2018-12-06

New address: Wyvols Court Basingstoke Road Swallowfield Reading RG7 1WY

Old address: 1210 Parkview Arlington Business Park Theale Reading RG7 4TY England

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jun 2018

Action Date: 28 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Jul 2017

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 May 2017

Action Date: 28 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jul 2016

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jun 2016

Action Date: 28 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Jun 2016

Action Date: 21 Jun 2016

Category: Address

Type: AD01

New address: 1210 Parkview Arlington Business Park Theale Reading RG7 4TY

Old address: Merlin House Brunel Road Theale Reading Berkshire RG7 4AB

Change date: 2016-06-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 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 full list shareholders

Date: 07 Jul 2015

Action Date: 28 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-28

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 25 Jun 2015

Action Date: 24 Jun 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-06-24

Charge number: 090600650001

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 May 2015

Action Date: 29 May 2015

Category: Address

Type: AD01

Old address: 19 Urquhart Road Thatcham RG19 4RE England

New address: Merlin House Brunel Road Theale Reading Berkshire RG7 4AB

Change date: 2015-05-29

Documents

View document PDF

Incorporation company

Date: 28 May 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

2609 LTD

272 BATH STREET,GLASGOW,G2 4JR

Number:SC480863
Status:ACTIVE
Category:Private Limited Company

AHERN CONSULTANCY LTD

12B ALEXANDRA GROVE,LONDON,N4 2LF

Number:10611109
Status:ACTIVE
Category:Private Limited Company

CD ROBERTSON CONSULTING LTD

46 FOX COVERT AVENUE,EDINBURGH,EH12 6UH

Number:SC510739
Status:ACTIVE
Category:Private Limited Company

ENTIRE FACILITIES MANAGEMENT LIMITED

UNIT 2,CHESTERFIELD,S41 7JD

Number:09788377
Status:ACTIVE
Category:Private Limited Company

JENKINS MARINE HOLDINGS LIMITED

OFFICE CONTAINER,POOLE,BH15 4AJ

Number:10043253
Status:ACTIVE
Category:Private Limited Company

JIM HUGHES & SON LTD

37 ANNAHUGH ROAD,LOUGHGALL,BT61 8PQ

Number:NI635462
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