READ FARMING LTD

South Building Upper Farm South Building Upper Farm, Basingstoke, RG23 8PE, United Kingdom
StatusACTIVE
Company No.10002840
CategoryPrivate Limited Company
Incorporated12 Feb 2016
Age8 years, 4 months, 6 days
JurisdictionEngland Wales

SUMMARY

READ FARMING LTD is an active private limited company with number 10002840. It was incorporated 8 years, 4 months, 6 days ago, on 12 February 2016. The company address is South Building Upper Farm South Building Upper Farm, Basingstoke, RG23 8PE, United Kingdom.



Company Fillings

Confirmation statement with updates

Date: 25 Mar 2024

Action Date: 11 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-11

Documents

View document PDF

Change to a person with significant control

Date: 25 Mar 2024

Action Date: 28 Dec 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-12-28

Psc name: Peter Read

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Feb 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Jan 2024

Action Date: 28 Dec 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: William Percy Vertel Read

Cessation date: 2023-12-28

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jan 2024

Action Date: 28 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-12-28

Officer name: William Percy Vertel Read

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Feb 2023

Action Date: 11 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Jan 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Mar 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Feb 2022

Action Date: 11 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-11

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Mar 2021

Action Date: 11 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Dec 2020

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 25 Feb 2020

Action Date: 11 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-11

Documents

View document PDF

Change to a person with significant control

Date: 25 Feb 2020

Action Date: 06 Jun 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-06-06

Psc name: Peter Read

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Sep 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Notification of a person with significant control

Date: 22 Aug 2019

Action Date: 06 Jun 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-06-06

Psc name: Mary Read

Documents

View document PDF

Notification of a person with significant control

Date: 22 Aug 2019

Action Date: 06 Jun 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-06-06

Psc name: William Percy Vertel Read

Documents

View document PDF

Capital allotment shares

Date: 22 Aug 2019

Action Date: 22 Aug 2019

Category: Capital

Type: SH01

Date: 2019-08-22

Capital : 550,100 GBP

Documents

View document PDF

Capital allotment shares

Date: 17 Jun 2019

Action Date: 06 Jun 2019

Category: Capital

Type: SH01

Capital : 250,100 GBP

Date: 2019-06-06

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Feb 2019

Action Date: 11 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 31 Aug 2018

Action Date: 11 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Fraser Read

Termination date: 2018-07-11

Documents

View document PDF

Appoint person director company with name date

Date: 12 Apr 2018

Action Date: 12 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-02-12

Officer name: Mr Fraser Read

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Feb 2018

Action Date: 11 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Oct 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Change account reference date company previous extended

Date: 19 May 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA01

Made up date: 2017-02-28

New date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 22 Feb 2017

Action Date: 11 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-11

Documents

View document PDF

Certificate change of name company

Date: 16 Feb 2016

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed second read company LTD\certificate issued on 16/02/16

Documents

View document PDF

Change of name notice

Date: 16 Feb 2016

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Incorporation company

Date: 12 Feb 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COMMUNITY LAWLINK SERVICES LIMITED

403 HAREHILLS LANE,LEEDS,LS9 6AP

Number:06932948
Status:ACTIVE
Category:Private Limited Company

EDUCATIONLAB LTD

69 GROSVENOR ROAD,ILFORD,IG1 1LB

Number:11885719
Status:ACTIVE
Category:Private Limited Company

JJ ENTERPRISES LONDON LIMITED

UNIT 1, ROWAN COURT,LONDON,SW19 5EE

Number:10617581
Status:ACTIVE
Category:Private Limited Company

NEWCASTLE CRUISE LIMITED

26 BARMOOR DRIVE,NEWCASTLE UPON TYNE,NE3 5RG

Number:08784819
Status:ACTIVE
Category:Private Limited Company

RESTRAINING ORDER FILMS LTD

174 HAMMERSMITH ROAD,LONDON,W6 7JP

Number:10535078
Status:ACTIVE
Category:Private Limited Company

RPM PERFORMANCE CARS LTD

UNIT 22,BIRMINGHAM,B30 3HB

Number:11161538
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