THACKERAY ESTATES READING CITY LIMITED

2 Leman Street, London, E1W 9US, United Kingdom
StatusACTIVE
Company No.10379393
CategoryPrivate Limited Company
Incorporated16 Sep 2016
Age7 years, 8 months, 1 day
JurisdictionEngland Wales

SUMMARY

THACKERAY ESTATES READING CITY LIMITED is an active private limited company with number 10379393. It was incorporated 7 years, 8 months, 1 day ago, on 16 September 2016. The company address is 2 Leman Street, London, E1W 9US, United Kingdom.



Company Fillings

Change registered office address company with date old address new address

Date: 10 Apr 2024

Action Date: 10 Apr 2024

Category: Address

Type: AD01

Change date: 2024-04-10

Old address: 30 City Road London EC1Y 2AB United Kingdom

New address: 2 Leman Street London E1W 9US

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Mar 2024

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Change account reference date company current shortened

Date: 19 Dec 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA01

New date: 2022-06-30

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Sep 2023

Action Date: 06 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Mar 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Change person director company with change date

Date: 10 Nov 2022

Action Date: 01 Sep 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-09-01

Officer name: Mr Brett Alexander Palos

Documents

View document PDF

Change person director company with change date

Date: 03 Nov 2022

Action Date: 07 Oct 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Antony John David Alberti

Change date: 2021-10-07

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Sep 2022

Action Date: 06 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-06

Documents

View document PDF

Mortgage satisfy charge full

Date: 30 Aug 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 103793930002

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Mar 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change person director company with change date

Date: 05 Jan 2022

Action Date: 07 Oct 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-10-07

Officer name: Mr Brett Alexander Palos

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Sep 2021

Action Date: 06 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-06

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 May 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 103793930004

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 May 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 103793930003

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 May 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 103793930001

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Apr 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change person director company with change date

Date: 07 Jan 2021

Action Date: 07 Jan 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Antony John David Alberti

Change date: 2021-01-07

Documents

View document PDF

Confirmation statement with updates

Date: 15 Sep 2020

Action Date: 06 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-06

Documents

View document PDF

Accounts with accounts type small

Date: 30 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 Oct 2019

Action Date: 17 Oct 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-10-17

Charge number: 103793930005

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Sep 2019

Action Date: 06 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-06

Documents

View document PDF

Change person director company with change date

Date: 19 Jul 2019

Action Date: 18 Jul 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Antony John David Alberti

Change date: 2019-07-18

Documents

View document PDF

Accounts with accounts type small

Date: 18 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: 20 Sep 2018

Action Date: 06 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Oct 2017

Action Date: 28 Sep 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-09-28

Charge number: 103793930004

Documents

View document PDF

Confirmation statement with updates

Date: 07 Sep 2017

Action Date: 06 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-06

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Aug 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA01

Made up date: 2017-09-30

New date: 2017-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 30 Aug 2017

Action Date: 25 Aug 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-08-25

Charge number: 103793930003

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 Aug 2017

Action Date: 25 Jul 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 103793930001

Charge creation date: 2017-07-25

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 Aug 2017

Action Date: 25 Jul 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-07-25

Charge number: 103793930002

Documents

View document PDF

Resolution

Date: 24 May 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 16 Sep 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

155 HEMINGFORD ROAD LIMITED

LEAVESDEN PARK SUITE 1,WATFORD,WD25 7GS

Number:11085090
Status:ACTIVE
Category:Private Limited Company

AKB INVEST LTD

APARTMENT 702,LONDON,E16 1UW

Number:10584023
Status:ACTIVE
Category:Private Limited Company

PERFECTAN LIMITED

14 VICTORIA SQUARE,DROITWICH SPA,WR9 8DS

Number:08467943
Status:ACTIVE
Category:Private Limited Company

RICHARDSON BROTHERS LIMITED

70-72 NOTTINGHAM ROAD,MANSFIELD,NG18 1BN

Number:00247767
Status:ACTIVE
Category:Private Limited Company

SPA SEEKERS LTD.

4 VILLIERS COURT COPSE DRIVE,COVENTRY,CV5 9RN

Number:05441953
Status:ACTIVE
Category:Private Limited Company

SPV ALUMINIUM GLAZING SYSTEMS LIMITED

C/O SPV GROUP WESTGATE,WALSALL,WS9 8EX

Number:08994413
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