READING DRAKE WAY PROPERTY LLP

Company Documents

DateDescription
29/11/2429 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

15/11/2415 November 2024 Confirmation statement made on 2024-11-13 with no updates

View Document

03/09/243 September 2024 Registered office address changed from 4th Floor 22 Baker Street London W1U 3BW England to 1st Floor, 88 Baker Street London W1U 6TQ on 2024-09-03

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

30/12/2330 December 2023 Previous accounting period shortened from 2023-04-05 to 2023-03-31

View Document

16/11/2316 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

13/11/2313 November 2023 Confirmation statement made on 2023-11-13 with no updates

View Document

13/06/2313 June 2023 Current accounting period shortened from 2024-04-05 to 2024-03-31

View Document

13/12/2213 December 2022 Termination of appointment of Meenal Devani as a member on 2022-12-09

View Document

13/12/2213 December 2022 Appointment of Ms Meenal Devani as a member on 2022-12-09

View Document

13/12/2213 December 2022 Member's details changed for Mr Suraj Rashmikant Shah on 2022-12-09

View Document

13/12/2213 December 2022 Member's details changed for Ms Meenal Devani on 2022-12-09

View Document

06/12/226 December 2022 Total exemption full accounts made up to 2022-04-05

View Document

29/11/2229 November 2022 Confirmation statement made on 2022-11-29 with no updates

View Document

14/02/2214 February 2022 Appointment of Ms Meenal Devani as a member on 2022-02-02

View Document

14/02/2214 February 2022 Termination of appointment of Gareth Jones as a member on 2022-02-02

View Document

08/12/218 December 2021 Total exemption full accounts made up to 2021-04-05

View Document

29/11/2129 November 2021 Confirmation statement made on 2021-11-29 with no updates

View Document

25/11/2125 November 2021 Confirmation statement made on 2021-11-13 with no updates

View Document

12/05/2012 May 2020 LLP MEMBER'S CHANGE OF PARTICULARS / MR SURAJ RASHMIKANT SHAH / 01/04/2020

View Document

12/05/2012 May 2020 LLP MEMBER'S CHANGE OF PARTICULARS / MR MANISH MANSUKHLAL GUDKA / 01/04/2020

View Document

12/05/2012 May 2020 LLP MEMBER'S CHANGE OF PARTICULARS / MR GARETH JONES / 01/04/2020

View Document

27/03/2027 March 2020 REGISTERED OFFICE CHANGED ON 27/03/2020 FROM FLOOR 4, 20 BALDERTON STREET LONDON GREATER LONDON W1K 6TL

View Document

15/11/1915 November 2019 CONFIRMATION STATEMENT MADE ON 13/11/19, NO UPDATES

View Document

11/09/1911 September 2019 05/04/19 TOTAL EXEMPTION FULL

View Document

29/11/1829 November 2018 CONFIRMATION STATEMENT MADE ON 13/11/18, NO UPDATES

View Document

26/10/1826 October 2018 CURREXT FROM 30/11/2018 TO 05/04/2019

View Document

22/12/1722 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE OC4199180001

View Document

14/11/1714 November 2017 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company