ETHICAL READING COMMUNITY INTEREST COMPANY
Status | ACTIVE |
Company No. | 10982722 |
Category | |
Incorporated | 26 Sep 2017 |
Age | 6 years, 8 months, 12 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 16 Jul 2020
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Change of name community interest company
Date: 16 Jul 2020
Category: Change-of-name
Type: CICCON
Documents
Change of name notice
Date: 16 Jul 2020
Category: Change-of-name
Type: CONNOT
Documents
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
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
Notification of a person with significant control statement
Date: 22 Apr 2020
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
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
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
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 21 Nov 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
Some Companies
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 |
11 CASTLE COURT,BUCKINGHAM,MK18 1EQ
Number: | 11211731 |
Status: | ACTIVE |
Category: | Private Limited Company |
1ST FLOOR,LONDON,EC1A 9EJ
Number: | 11495179 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
CARDIFF HOUSE,BARRY,CF63 2AW
Number: | 10665894 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
1 LIME PARK,BISHOP'S STORTFORD,CM23 5LZ
Number: | 10300162 |
Status: | ACTIVE |
Category: | Private Limited Company |