ALBION PLACE READING LIMITED

Company Documents

DateDescription
20/12/2420 December 2024 Confirmation statement made on 2024-12-18 with updates

View Document

17/12/2417 December 2024 Appointment of Mr Colin David Mcinnes as a director on 2024-12-16

View Document

09/12/249 December 2024 Micro company accounts made up to 2024-03-31

View Document

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

View Accounts

21/12/2321 December 2023 Micro company accounts made up to 2023-03-31

View Document

18/12/2318 December 2023 Confirmation statement made on 2023-12-18 with updates

View Document

14/11/2314 November 2023 Termination of appointment of William Dobson Bennett as a director on 2023-08-25

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

23/03/2323 March 2023 Micro company accounts made up to 2022-03-31

View Document

28/12/2228 December 2022 Confirmation statement made on 2022-12-18 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

29/03/2229 March 2022 Micro company accounts made up to 2021-03-31

View Document

31/12/2131 December 2021 Confirmation statement made on 2021-12-18 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

03/10/193 October 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MORTIMER SECRETARIES LIMITED / 03/10/2019

View Document

03/10/193 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN RIGG / 03/10/2019

View Document

27/08/1927 August 2019 APPOINTMENT TERMINATED, DIRECTOR CLAIRE PARKINSON

View Document

28/01/1928 January 2019 APPOINTMENT TERMINATED, DIRECTOR DONALD YATES

View Document

20/12/1820 December 2018 CONFIRMATION STATEMENT MADE ON 18/12/18, WITH UPDATES

View Document

05/12/185 December 2018 DIRECTOR APPOINTED MR DAVID JOHN RIGG

View Document

29/11/1829 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

29/11/1829 November 2018 DIRECTOR APPOINTED MR DONALD YATES

View Document

05/01/185 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

22/12/1722 December 2017 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HARDING

View Document

22/12/1722 December 2017 CONFIRMATION STATEMENT MADE ON 18/12/17, WITH UPDATES

View Document

06/12/176 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW DUGDALE / 06/12/2017

View Document

06/12/176 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / DR CHRISTOPHER JOHN HARDING / 24/11/2017

View Document

06/12/176 December 2017 REGISTERED OFFICE CHANGED ON 06/12/2017 FROM PRINCE ALBERT HOUSE 20 KING STREET MAIDENHEAD BERKSHIRE SL6 1DT

View Document

06/12/176 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / DR CHRISTOPHER JOHN HARDING / 06/12/2017

View Document

16/11/1716 November 2017 DIRECTOR APPOINTED MR ANDREW DUGDALE

View Document

14/11/1714 November 2017 APPOINTMENT TERMINATED, DIRECTOR PHILIP WATSON

View Document

23/08/1723 August 2017 APPOINTMENT TERMINATED, DIRECTOR CLARE GREENHALGH

View Document

23/03/1723 March 2017 APPOINTMENT TERMINATED, DIRECTOR PHIL WATSON

View Document

07/03/177 March 2017 DIRECTOR APPOINTED MR PHIL WATSON

View Document

13/01/1713 January 2017 CONFIRMATION STATEMENT MADE ON 18/12/16, WITH UPDATES

View Document

06/01/176 January 2017 DIRECTOR APPOINTED MR PHILIP WILLIAM LOTHIAN WATSON

View Document

31/12/1631 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

04/02/164 February 2016 Annual return made up to 18 December 2015 with full list of shareholders

View Document

03/01/163 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

01/06/151 June 2015 APPOINTMENT TERMINATED, DIRECTOR COLIN MCINNES

View Document

21/01/1521 January 2015 Annual return made up to 18 December 2014 with full list of shareholders

View Document

12/01/1512 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / COLIN DAVID MCINNES / 12/01/2015

View Document

12/01/1512 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / DR CLARE GREENHALGH / 12/01/2015

View Document

12/01/1512 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / DR CHRISTOPHER JOHN HARDING / 12/01/2015

View Document

24/12/1424 December 2014 DIRECTOR APPOINTED MISS CLAIRE ELIZABETH PARKINSON

View Document

26/11/1426 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

19/12/1319 December 2013 Annual return made up to 18 December 2013 with full list of shareholders

View Document

19/12/1319 December 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MORTIMER SECRETARIES LIMITED / 18/12/2013

View Document

10/10/1310 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

09/10/139 October 2013 SECOND FILING WITH MUD 18/12/12 FOR FORM AR01

View Document

11/09/1311 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / COLIN DAVID MCINNES / 11/09/2013

View Document

22/02/1322 February 2013 Annual return made up to 18 December 2012 with full list of shareholders

View Document

07/11/127 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

11/01/1211 January 2012 Annual return made up to 18 December 2011 with full list of shareholders

View Document

12/10/1112 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

25/01/1125 January 2011 Annual return made up to 18 December 2010 with full list of shareholders

View Document

18/10/1018 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

18/10/1018 October 2010 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/09

View Document

28/07/1028 July 2010 APPOINTMENT TERMINATED, DIRECTOR JEREMY NEWBERRY

View Document

14/07/1014 July 2010 DIRECTOR APPOINTED DR CLARE GREENHALGH

View Document

24/06/1024 June 2010 APPOINTMENT TERMINATED, DIRECTOR PATRICIA TEH

View Document

30/04/1030 April 2010 REGISTERED OFFICE CHANGED ON 30/04/2010 FROM, THE COURTYARD, HIGH STREET, ASCOT, BERKSHIRE, SL5 7HP

View Document

08/01/108 January 2010 Annual return made up to 18 December 2009 with full list of shareholders

View Document

08/01/108 January 2010 APPOINTMENT TERMINATED, DIRECTOR KYRIACOS MARIANOS

View Document

07/12/097 December 2009 DIRECTOR APPOINTED COLIN DAVID MCINNES

View Document

01/12/091 December 2009 DIRECTOR APPOINTED DR CHRISTOPHER JOHN HARDING

View Document

26/11/0926 November 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

01/04/091 April 2009 APPOINTMENT TERMINATED DIRECTOR JUSTIN TURNER

View Document

30/01/0930 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

06/01/096 January 2009 RETURN MADE UP TO 18/12/08; FULL LIST OF MEMBERS

View Document

21/02/0821 February 2008 RETURN MADE UP TO 18/12/07; FULL LIST OF MEMBERS

View Document

30/11/0730 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

02/02/072 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

25/01/0725 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

17/01/0717 January 2007 SECRETARY'S PARTICULARS CHANGED

View Document

10/03/0610 March 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

30/09/0530 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

06/04/056 April 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

06/12/046 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

27/02/0427 February 2004 NEW DIRECTOR APPOINTED

View Document

13/01/0413 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

25/10/0325 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

22/01/0322 January 2003 RETURN MADE UP TO 31/12/02; CHANGE OF MEMBERS

View Document

08/10/028 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

23/07/0223 July 2002 DIRECTOR RESIGNED

View Document

01/02/021 February 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

01/11/011 November 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

06/07/016 July 2001 NEW DIRECTOR APPOINTED

View Document

04/07/014 July 2001 NEW DIRECTOR APPOINTED

View Document

26/06/0126 June 2001 NEW DIRECTOR APPOINTED

View Document

26/04/0126 April 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

28/11/0028 November 2000 DIRECTOR RESIGNED

View Document

03/11/003 November 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

07/02/007 February 2000 RETURN MADE UP TO 31/12/99; CHANGE OF MEMBERS

View Document

01/12/991 December 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

24/11/9924 November 1999 DIRECTOR RESIGNED

View Document

04/02/994 February 1999 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

08/12/988 December 1998 NEW DIRECTOR APPOINTED

View Document

12/11/9812 November 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

17/03/9817 March 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

23/02/9823 February 1998 NEW DIRECTOR APPOINTED

View Document

23/02/9823 February 1998 NEW SECRETARY APPOINTED

View Document

23/02/9823 February 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

30/07/9730 July 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/04/974 April 1997 DIRECTOR RESIGNED

View Document

11/02/9711 February 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

11/02/9711 February 1997 DIRECTOR RESIGNED

View Document

29/01/9729 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

22/11/9622 November 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

29/02/9629 February 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

20/06/9520 June 1995 SECRETARY'S PARTICULARS CHANGED

View Document

20/06/9520 June 1995 DIRECTOR RESIGNED

View Document

20/03/9520 March 1995 REGISTERED OFFICE CHANGED ON 20/03/95 FROM: THE LODGE, 17 LONDON ROAD, ASCOT, BERKSHIRE SL5 7EN

View Document

14/02/9514 February 1995 RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS

View Document

14/02/9514 February 1995 SECRETARY'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

31/01/9531 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

12/07/9412 July 1994 DIRECTOR RESIGNED

View Document

09/03/949 March 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

09/03/949 March 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

09/03/949 March 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

10/11/9310 November 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

14/09/9314 September 1993 NEW DIRECTOR APPOINTED

View Document

14/02/9314 February 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

11/02/9311 February 1993 NEW DIRECTOR APPOINTED

View Document

11/02/9311 February 1993 NEW DIRECTOR APPOINTED

View Document

11/02/9311 February 1993 NEW DIRECTOR APPOINTED

View Document

19/01/9319 January 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

04/02/924 February 1992 RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS

View Document

05/12/915 December 1991 NEW DIRECTOR APPOINTED

View Document

08/11/918 November 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

30/06/9130 June 1991 DIRECTOR RESIGNED

View Document

30/06/9130 June 1991 DIRECTOR RESIGNED

View Document

30/06/9130 June 1991 DIRECTOR RESIGNED

View Document

27/06/9127 June 1991 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/06/9127 June 1991 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/06/9127 June 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/06/9115 June 1991 REGISTERED OFFICE CHANGED ON 15/06/91 FROM: THE BOTHY, BERE COURT, PANGBOURNE, READING RG8 8HT

View Document

17/05/9117 May 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

20/03/9120 March 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

02/03/902 March 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

13/02/9013 February 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

25/10/8925 October 1989 RETURN MADE UP TO 13/01/89; FULL LIST OF MEMBERS

View Document

01/09/881 September 1988 NEW DIRECTOR APPOINTED

View Document

01/09/881 September 1988 NEW DIRECTOR APPOINTED

View Document

23/06/8823 June 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/06/8815 June 1988 NC INC ALREADY ADJUSTED

View Document

15/06/8815 June 1988 £ NC 103/106 25/04/88

View Document

08/10/878 October 1987 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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