ARBORFIELD GREEN COMMUNITY INTEREST COMPANY

Units 2 & 3 Beech Court Wokingham Road Units 2 & 3 Beech Court Wokingham Road, Reading, RG10 0RU, England
StatusACTIVE
Company No.10296216
Category
Incorporated26 Jul 2016
Age7 years, 9 months, 2 days
JurisdictionEngland Wales

SUMMARY

ARBORFIELD GREEN COMMUNITY INTEREST COMPANY is an active with number 10296216. It was incorporated 7 years, 9 months, 2 days ago, on 26 July 2016. The company address is Units 2 & 3 Beech Court Wokingham Road Units 2 & 3 Beech Court Wokingham Road, Reading, RG10 0RU, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 12 Jan 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 31 Aug 2023

Action Date: 13 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Charlotte Sarah Tugwell

Appointment date: 2023-06-13

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Aug 2023

Action Date: 25 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-25

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jun 2023

Action Date: 09 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-06-09

Officer name: David James Brown

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Apr 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 14 Mar 2023

Action Date: 13 Feb 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-02-13

Officer name: Mr Adrian Justin Sims

Documents

View document PDF

Termination director company with name termination date

Date: 14 Mar 2023

Action Date: 13 Feb 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Edward Smith

Termination date: 2023-02-13

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Aug 2022

Action Date: 25 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Nov 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jul 2021

Action Date: 25 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Apr 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 26 Oct 2020

Action Date: 26 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Smith

Appointment date: 2020-10-26

Documents

View document PDF

Termination director company with name termination date

Date: 03 Oct 2020

Action Date: 03 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Eileen Guihen

Termination date: 2020-10-03

Documents

View document PDF

Termination director company with name termination date

Date: 03 Oct 2020

Action Date: 03 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kieran Daya

Termination date: 2020-10-03

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jul 2020

Action Date: 25 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-25

Documents

View document PDF

Termination director company with name termination date

Date: 23 Apr 2020

Action Date: 23 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-04-23

Officer name: Marcus James Evans

Documents

View document PDF

Change person director company with change date

Date: 23 Apr 2020

Action Date: 23 Apr 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-04-23

Officer name: Ms Eileen Guihen

Documents

View document PDF

Change person director company with change date

Date: 23 Apr 2020

Action Date: 23 Apr 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Kieran Daya

Change date: 2020-04-23

Documents

View document PDF

Termination director company with name termination date

Date: 25 Feb 2020

Action Date: 25 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anil Bungar

Termination date: 2020-02-25

Documents

View document PDF

Termination director company with name termination date

Date: 25 Feb 2020

Action Date: 25 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Samantha Bryans

Termination date: 2020-02-25

Documents

View document PDF

Appoint person director company with name date

Date: 24 Feb 2020

Action Date: 24 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kieran Daya

Appointment date: 2020-02-24

Documents

View document PDF

Appoint person director company with name date

Date: 10 Feb 2020

Action Date: 10 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-02-10

Officer name: Ms Eileen Guihen

Documents

View document PDF

Termination director company with name termination date

Date: 10 Feb 2020

Action Date: 10 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-02-10

Officer name: Christine Louise Tiernan

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jan 2020

Action Date: 10 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-01-10

Officer name: Mr David James Brown

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jan 2020

Action Date: 10 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-01-10

Officer name: Scott Wallace Black

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Sep 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jul 2019

Action Date: 25 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-25

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jun 2019

Action Date: 03 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-06-03

Officer name: Mr Scott Wallace Black

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jul 2018

Action Date: 25 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Jan 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 12 Oct 2017

Action Date: 12 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2017-10-12

Officer name: Pinnacle Property Management Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Oct 2017

Action Date: 12 Oct 2017

Category: Address

Type: AD01

Old address: C/O Crest Nicholson Plc Crest House Pycroft Road Chertsey Surrey KT16 9GN United Kingdom

New address: Units 2 & 3 Beech Court Wokingham Road Hurst Reading RG10 0RU

Change date: 2017-10-12

Documents

View document PDF

Termination secretary company with name termination date

Date: 06 Oct 2017

Action Date: 06 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Preim Ltd

Termination date: 2017-10-06

Documents

View document PDF

Change to a person with significant control

Date: 03 Aug 2017

Action Date: 25 Jul 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2017-07-25

Psc name: Crest Nicholson Plc

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Aug 2017

Action Date: 25 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-25

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jul 2017

Action Date: 13 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Christine Tiernan

Appointment date: 2017-07-13

Documents

View document PDF

Change account reference date company previous shortened

Date: 08 Jun 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA01

Made up date: 2017-07-31

New date: 2017-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jun 2017

Action Date: 31 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-05-31

Officer name: Anil Bungar

Documents

View document PDF

Appoint person director company with name date

Date: 16 Mar 2017

Action Date: 16 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-03-16

Officer name: Mr Marcus James Evans

Documents

View document PDF

Termination director company with name termination date

Date: 16 Mar 2017

Action Date: 16 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hugo David Rooper Reeve

Termination date: 2017-03-16

Documents

View document PDF

Certificate change of name company

Date: 24 Aug 2016

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed arborfield green LIMITED\certificate issued on 24/08/16

Documents

View document PDF

Change of name community interest company

Date: 24 Aug 2016

Category: Change-of-name

Type: CICCON

Documents

View document PDF

Change of name notice

Date: 24 Aug 2016

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Incorporation company

Date: 26 Jul 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BIMBOX ACADEMY LTD

ONE ST PETERS SQUARE,MANCHESTER,M2 3DE

Number:11711311
Status:ACTIVE
Category:Private Limited Company

DENNISONS PLASTICS LTD

UNIVERSAL SQUARE,MANCHESTER,M12 6JH

Number:10764581
Status:ACTIVE
Category:Private Limited Company

JS RISK & CONTROLS LIMITED

56 GEORGE STREET,SHIPLEY,BD18 4PL

Number:08568325
Status:ACTIVE
Category:Private Limited Company

NAMEMAILS.CO.UK LTD

24 ASH LANE,BILLINGSHURST,RH14 9XG

Number:11002693
Status:ACTIVE
Category:Private Limited Company

SIGNATURE ROAD MARKINGS LTD

BOURNE HOUSE,CARLISLE,CA2 5XF

Number:10897354
Status:ACTIVE
Category:Private Limited Company

SOLANGE DIAMANT LTD

15 BELLWETHER,MILTON KEYNES,MK11 2BJ

Number:07605697
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