READS COURT LIMITED

St Christophers House St Christophers House, Letchworth Garden City, SG6 1PT, Hertfordshire, United Kingdom
StatusACTIVE
Company No.11428510
CategoryPrivate Limited Company
Incorporated22 Jun 2018
Age5 years, 11 months, 16 days
JurisdictionEngland Wales

SUMMARY

READS COURT LIMITED is an active private limited company with number 11428510. It was incorporated 5 years, 11 months, 16 days ago, on 22 June 2018. The company address is St Christophers House St Christophers House, Letchworth Garden City, SG6 1PT, Hertfordshire, United Kingdom.



Company Fillings

Mortgage satisfy charge full

Date: 07 Mar 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 114285100003

Documents

View document PDF

Mortgage satisfy charge full

Date: 07 Mar 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 114285100004

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Feb 2024

Action Date: 14 Feb 2024

Category: Address

Type: AD01

Change date: 2024-02-14

Old address: St Christopher House 126 Ridge Road Letchworth Garden City Hertfordshire SG6 1PT United Kingdom

New address: St Christophers House 126 Ridge Road Letchworth Garden City Hertfordshire SG6 1PT

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 Nov 2023

Action Date: 20 Nov 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2023-11-20

Charge number: 114285100005

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 Nov 2023

Action Date: 20 Nov 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2023-11-20

Charge number: 114285100006

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 Nov 2023

Action Date: 20 Nov 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2023-11-20

Charge number: 114285100007

Documents

View document PDF

Confirmation statement with updates

Date: 20 Oct 2023

Action Date: 09 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Oct 2023

Action Date: 10 Oct 2023

Category: Address

Type: AD01

Old address: Leadermans St Christophers House, 126 Ridge Road Letchworth Garden City SG6 1PT United Kingdom

New address: St Christopher House 126 Ridge Road Letchworth Garden City Hertfordshire SG6 1PT

Change date: 2023-10-10

Documents

View document PDF

Mortgage satisfy charge full

Date: 02 Aug 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 114285100001

Documents

View document PDF

Mortgage satisfy charge full

Date: 26 Jul 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 114285100002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 Jul 2023

Action Date: 07 Jul 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2023-07-07

Charge number: 114285100003

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 Jul 2023

Action Date: 07 Jul 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2023-07-07

Charge number: 114285100004

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Oct 2022

Action Date: 09 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 May 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Dec 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: 12 Oct 2021

Action Date: 09 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-09

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 14 May 2021

Action Date: 30 Apr 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-04-30

Charge number: 114285100002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 Feb 2021

Action Date: 05 Feb 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 114285100001

Charge creation date: 2021-02-05

Documents

View document PDF

Confirmation statement with updates

Date: 09 Oct 2020

Action Date: 09 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-09

Documents

View document PDF

Notification of a person with significant control

Date: 09 Oct 2020

Action Date: 18 Mar 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Stuart Matthew King

Notification date: 2019-03-18

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 09 Oct 2020

Action Date: 09 Oct 2020

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2020-10-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Aug 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jun 2020

Action Date: 21 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Dec 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: 21 Jun 2019

Action Date: 21 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-21

Documents

View document PDF

Capital allotment shares

Date: 18 Mar 2019

Action Date: 22 Jun 2018

Category: Capital

Type: SH01

Date: 2018-06-22

Capital : 100 GBP

Documents

View document PDF

Change account reference date company current shortened

Date: 12 Feb 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA01

New date: 2019-03-31

Made up date: 2019-06-30

Documents

View document PDF

Incorporation company

Date: 22 Jun 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASPIRE GROUP 360 LTD

UNIT 4 FIELDS NEW ROAD,OLDHAM,OL9 8NH

Number:08525608
Status:ACTIVE
Category:Private Limited Company

ENZO AUTOMOTIVE LTD

SWIFT HOUSE,CHELMSFORD,CM1 1GU

Number:07357468
Status:ACTIVE
Category:Private Limited Company

INVESTLAND LIMITED

42 LYTTON ROAD,BARNET,EN5 5BY

Number:06632712
Status:ACTIVE
Category:Private Limited Company

LONE ARROW PRESS LTD

6 CHESTER COURT,LONDON,NW5 1LY

Number:08972303
Status:ACTIVE
Category:Private Limited Company

N SQUARE CONSULTING SERVICES LIMITED

81 WOOD STREET,BRISTOL,BS34 5AH

Number:11557595
Status:ACTIVE
Category:Private Limited Company

TCM COMMUNICATIONS LTD

276 CLAREMONT ROAD,SWANLEY,BR8 7QZ

Number:06273561
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