ETHICAL READING COMMUNITY INTEREST COMPANY

Suite 712 105 London Street, Reading, RG1 4QD, England
StatusACTIVE
Company No.10982722
Category
Incorporated26 Sep 2017
Age6 years, 8 months, 12 days
JurisdictionEngland Wales

SUMMARY

ETHICAL READING COMMUNITY INTEREST COMPANY is an active with number 10982722. It was incorporated 6 years, 8 months, 12 days ago, on 26 September 2017. The company address is Suite 712 105 London Street, Reading, RG1 4QD, England.



Company Fillings

Confirmation statement with no updates

Date: 01 Oct 2023

Action Date: 25 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Jul 2023

Action Date: 18 Jul 2023

Category: Address

Type: AD01

Change date: 2023-07-18

Old address: 24 Quartz Close Wokingham RG41 3TS England

New address: Suite 712 105 London Street Reading RG1 4QD

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Oct 2022

Action Date: 25 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-25

Documents

View document PDF

Termination director company with name termination date

Date: 28 Mar 2022

Action Date: 28 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Antoine Just Marie Regis De Bronac De Vazelhes

Termination date: 2022-03-28

Documents

View document PDF

Change person director company with change date

Date: 18 Jan 2022

Action Date: 17 Jan 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-01-17

Officer name: Mr Graham John Roberts

Documents

View document PDF

Change person director company with change date

Date: 18 Jan 2022

Action Date: 17 Jan 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-01-17

Officer name: Mr Antoine Just Marie Regis De Bronac De Vazelhes

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jan 2022

Action Date: 17 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-01-17

Officer name: Mr Graham John Roberts

Documents

View document PDF

Termination director company with name termination date

Date: 17 Jan 2022

Action Date: 17 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-01-17

Officer name: Margaret Gardner

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Oct 2021

Action Date: 25 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Aug 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 16 Feb 2021

Action Date: 15 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-02-15

Officer name: Gillian Mary Ringland

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Sep 2020

Action Date: 25 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-25

Documents

View document PDF

Resolution

Date: 16 Jul 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name community interest company

Date: 16 Jul 2020

Category: Change-of-name

Type: CICCON

Documents

View document PDF

Change of name notice

Date: 16 Jul 2020

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Change account reference date company current extended

Date: 11 Jun 2020

Action Date: 31 Dec 2020

Category: Accounts

Type: AA01

New date: 2020-12-31

Made up date: 2020-09-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 May 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Notification of a person with significant control statement

Date: 22 Apr 2020

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Apr 2020

Action Date: 08 Jan 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Gurpritpal Singh

Cessation date: 2020-01-08

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Apr 2020

Action Date: 08 Jan 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-01-08

Psc name: Gillian Mary Ringland

Documents

View document PDF

Change person director company with change date

Date: 02 Mar 2020

Action Date: 02 Mar 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-03-02

Officer name: Ms Margaret Gardener

Documents

View document PDF

Appoint person director company with name date

Date: 27 Feb 2020

Action Date: 26 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Margaret Gardener

Appointment date: 2020-02-26

Documents

View document PDF

Appoint person director company with name date

Date: 03 Feb 2020

Action Date: 08 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-01-08

Officer name: Professor Brad Hooker

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Nov 2019

Action Date: 25 Nov 2019

Category: Address

Type: AD01

New address: 24 Quartz Close Wokingham RG41 3TS

Old address: 141 Old Woosehill Lane Wokingham Berkshire RG41 3HR England

Change date: 2019-11-25

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Sep 2019

Action Date: 25 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-25

Documents

View document PDF

Appoint person director company with name date

Date: 16 Aug 2019

Action Date: 31 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Antoine Just Marie Regis De Bronac De Vazelhes

Appointment date: 2019-07-31

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Aug 2019

Action Date: 01 Aug 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: James Cunliffe Bingal

Cessation date: 2019-08-01

Documents

View document PDF

Termination director company with name termination date

Date: 01 Aug 2019

Action Date: 01 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Cunliffe Bignal

Termination date: 2019-08-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Apr 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Feb 2019

Action Date: 18 Feb 2019

Category: Address

Type: AD01

New address: 141 Old Woosehill Lane Wokingham Berkshire RG41 3HR

Change date: 2019-02-18

Old address: Milwards Cottage / 117 High Street Wargrave Berkshire RG10 8DG

Documents

View document PDF

Resolution

Date: 21 Nov 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Sep 2018

Action Date: 25 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-25

Documents

View document PDF

Incorporation company

Date: 26 Sep 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AF VIRTUAL LIMITED

SUITE 3 THE BYRE LOWER HOOK FARM,ROYAL WOOTTON BASSET,SN4 8EF

Number:09875017
Status:ACTIVE
Category:Private Limited Company

CHELTENHAM INDEPENDENT FINANCIAL ADVISERS LTD

5 ROYAL CRESCENT,CHELTENHAM,GL50 3DA

Number:06308841
Status:ACTIVE
Category:Private Limited Company

INFINITE MONKIES LIMITED

11 CASTLE COURT,BUCKINGHAM,MK18 1EQ

Number:11211731
Status:ACTIVE
Category:Private Limited Company

MEGCOVE LIMITED

1ST FLOOR,LONDON,EC1A 9EJ

Number:11495179
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

RCS PROPERTY SERVICES LTD

CARDIFF HOUSE,BARRY,CF63 2AW

Number:10665894
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

REXIGON NOMINEES LIMITED

1 LIME PARK,BISHOP'S STORTFORD,CM23 5LZ

Number:10300162
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