ARLINGTON BUSINESS PARKS (READING) MANAGEMENT LIMITED

Company Documents

DateDescription
27/08/2527 August 2025 NewAppointment of Ocorian Administration (Uk) Limited as a secretary on 2025-07-25

View Document

27/08/2527 August 2025 NewTermination of appointment of Ocorian (Uk) Limited as a secretary on 2025-07-25

View Document

08/05/258 May 2025 Confirmation statement made on 2025-04-18 with no updates

View Document

12/03/2512 March 2025 Termination of appointment of Antony Christie as a director on 2025-03-10

View Document

12/03/2512 March 2025 Appointment of Miss Victoria Elizabeth Mann as a director on 2025-03-10

View Document

03/07/243 July 2024 Appointment of Frances Huey Shyan Kwan as a director on 2024-07-01

View Document

03/07/243 July 2024 Termination of appointment of Simon James Terence Botterill as a director on 2024-07-01

View Document

17/06/2417 June 2024 Confirmation statement made on 2024-04-18 with updates

View Document

13/06/2413 June 2024 Appointment of Graham William Foster as a director on 2024-05-30

View Document

13/06/2413 June 2024 Termination of appointment of Paul Richard Findlay as a director on 2024-05-30

View Document

13/06/2413 June 2024 Registered office address changed from 84 Grosvenor Street London W1K 3JZ United Kingdom to Level 5 20 Fenchurch Street London EC3M 3BY on 2024-06-13

View Document

13/06/2413 June 2024 Appointment of Mr Antony Christie as a director on 2024-05-30

View Document

13/06/2413 June 2024 Appointment of Ocorian (Uk) Limited as a secretary on 2024-05-30

View Document

24/07/2324 July 2023 Termination of appointment of Alison Wellman as a secretary on 2023-07-24

View Document

18/07/2318 July 2023 Termination of appointment of Richard Lee Hart as a director on 2023-07-18

View Document

18/07/2318 July 2023 Registered office address changed from Minton Place Station Road Swindon SN1 1DA to 84 Grosvenor Street London W1K 3JZ on 2023-07-18

View Document

18/07/2318 July 2023 Termination of appointment of Piers Christopher Chapman as a director on 2023-07-18

View Document

17/07/2317 July 2023 Accounts for a small company made up to 2022-12-31

View Document

18/04/2318 April 2023 Confirmation statement made on 2023-04-18 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

13/05/2213 May 2022 Director's details changed for Mr Richard Lee Hart on 2021-11-03

View Document

31/03/2231 March 2022 Confirmation statement made on 2022-03-31 with no updates

View Document

21/10/2121 October 2021 Appointment of Mr Paul Richard Findlay as a director on 2021-10-21

View Document

11/10/2111 October 2021 Termination of appointment of Victoria Elizabeth Mann as a director on 2021-09-30

View Document

28/07/2128 July 2021 Accounts for a small company made up to 2020-12-31

View Document

11/09/2011 September 2020 CHANGE PERSON AS DIRECTOR

View Document

13/08/2013 August 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

05/03/205 March 2020 CONFIRMATION STATEMENT MADE ON 05/03/20, NO UPDATES

View Document

03/03/203 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAPITALAND LIMITED

View Document

03/03/203 March 2020 DIRECTOR APPOINTED MISS VICTORIA MANN

View Document

03/03/203 March 2020 CESSATION OF PATRON CAPITAL ADVISERS LLP AS A PSC

View Document

09/01/209 January 2020 APPOINTMENT TERMINATED, DIRECTOR SIMON NEWTON

View Document

09/01/209 January 2020 DIRECTOR APPOINTED MR RICHARD LEE HART

View Document

07/01/207 January 2020 APPOINTMENT TERMINATED, DIRECTOR HOWARD EVANS

View Document

07/01/207 January 2020 APPOINTMENT TERMINATED, DIRECTOR RICHARD HART

View Document

16/07/1916 July 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

28/02/1928 February 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, WITH UPDATES

View Document

25/07/1825 July 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

27/02/1827 February 2018 CONFIRMATION STATEMENT MADE ON 27/02/18, WITH UPDATES

View Document

29/08/1729 August 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

24/05/1724 May 2017 APPOINTMENT TERMINATED, DIRECTOR JAMES FLYNN

View Document

24/05/1724 May 2017 DIRECTOR APPOINTED MR RICHARD LEE HART

View Document

24/02/1724 February 2017 CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES

View Document

01/02/171 February 2017 APPOINTMENT TERMINATED, SECRETARY GORDON BIRDWOOD

View Document

27/07/1627 July 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

01/03/161 March 2016 Annual return made up to 22 February 2016 with full list of shareholders

View Document

27/11/1527 November 2015 AUDITOR'S RESIGNATION

View Document

23/11/1523 November 2015 AUDITOR'S RESIGNATION

View Document

15/10/1515 October 2015 COMPANY NAME CHANGED GOODMAN BUSINESS PARKS READING MANAGEMENT (UK) LIMITED CERTIFICATE ISSUED ON 15/10/15

View Document

13/10/1513 October 2015 CHANGE OF NAME 24/09/2015

View Document

02/09/152 September 2015 DIRECTOR APPOINTED MR CHRISTOPHER JAMES TAYLOR

View Document

21/08/1521 August 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

15/04/1515 April 2015 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS JONES

View Document

14/04/1514 April 2015 APPOINTMENT TERMINATED, DIRECTOR RICHARD POTTER

View Document

03/03/153 March 2015 Annual return made up to 22 February 2015 with full list of shareholders

View Document

27/02/1527 February 2015 APPOINTMENT TERMINATED, DIRECTOR EMILY NIELSON

View Document

26/02/1526 February 2015 APPOINTMENT TERMINATED, DIRECTOR ROBERT REED

View Document

03/02/153 February 2015 DIRECTOR APPOINTED MR JAMES JOSEPH FLYNN

View Document

03/02/153 February 2015 APPOINTMENT TERMINATED, DIRECTOR JULIAN BATES

View Document

03/02/153 February 2015 SECRETARY APPOINTED ALISON WELLMAN

View Document

03/02/153 February 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID WORKMAN

View Document

03/02/153 February 2015 DIRECTOR APPOINTED MR NICHOLAS ANDREW DE BURGH JONES

View Document

28/08/1428 August 2014 DIRECTOR APPOINTED MR HOWARD EVANS

View Document

11/07/1411 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

12/03/1412 March 2014 Annual return made up to 22 February 2014 with full list of shareholders

View Document

22/10/1322 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT PAUL REED / 01/09/2013

View Document

05/09/135 September 2013 APPOINTMENT TERMINATED, SECRETARY ANCOSEC LIMITED

View Document

14/08/1314 August 2013 DIRECTOR APPOINTED JULIAN FRANCIS BATES

View Document

14/08/1314 August 2013 DIRECTOR APPOINTED DAVID RUSSELL WORKMAN

View Document

13/08/1313 August 2013 REGISTERED OFFICE CHANGED ON 13/08/2013 FROM ARLINGTON HOUSE ARLINGTON BUSINESS PARK THEALE READING, RG7 4SA

View Document

24/07/1324 July 2013 SECRETARY APPOINTED GORDON THOMAS BIRDWOOD

View Document

18/07/1318 July 2013 DIRECTOR APPOINTED PIERS CHRISTOPHER CHAPMAN

View Document

18/07/1318 July 2013 DIRECTOR APPOINTED SIMON JOHN NEWTON

View Document

11/07/1311 July 2013 APPOINTMENT TERMINATED, DIRECTOR JAMES CORNELL

View Document

10/07/1310 July 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHNSTON

View Document

21/06/1321 June 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

26/02/1326 February 2013 Annual return made up to 22 February 2013 with full list of shareholders

View Document

07/02/137 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT PAUL REED / 17/12/2011

View Document

09/05/129 May 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

23/02/1223 February 2012 Annual return made up to 22 February 2012 with full list of shareholders

View Document

02/06/112 June 2011 DIRECTOR APPOINTED MR ROBERT PAUL REED

View Document

07/04/117 April 2011 Annual return made up to 22 February 2011 with full list of shareholders

View Document

31/03/1131 March 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

22/02/1122 February 2011 CHANGE PERSON AS DIRECTOR

View Document

07/01/117 January 2011 ADOPT ARTICLES 22/12/2010

View Document

24/09/1024 September 2010 AUDITOR'S RESIGNATION

View Document

21/09/1021 September 2010 AUDITOR'S RESIGNATION

View Document

22/06/1022 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / EMILY JANE EASTON NIELSON / 21/06/2010

View Document

21/06/1021 June 2010 CHANGE PERSON AS DIRECTOR

View Document

18/06/1018 June 2010 APPOINTMENT TERMINATED, DIRECTOR MICHAEL TIBBETTS

View Document

17/06/1017 June 2010 DIRECTOR APPOINTED EMILY JANE EASTON NIELSON

View Document

05/05/105 May 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

11/03/1011 March 2010 Annual return made up to 22 February 2010 with full list of shareholders

View Document

29/01/1029 January 2010 DIRECTOR APPOINTED MR RICHARD JAMES POTTER

View Document

29/01/1029 January 2010 DIRECTOR APPOINTED JAMES MARTIN CORNELL

View Document

29/01/1029 January 2010 DIRECTOR APPOINTED MR MICHAEL ANDREW TIBBETTS

View Document

05/01/105 January 2010 APPOINTMENT TERMINATED, DIRECTOR MICHAEL O'SULLIVAN

View Document

04/01/104 January 2010 APPOINTMENT TERMINATED, DIRECTOR NIGEL POPE

View Document

30/09/0930 September 2009 APPOINTMENT TERMINATED DIRECTOR SATISH MOHANLAL

View Document

17/08/0917 August 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

09/04/099 April 2009 RETURN MADE UP TO 22/02/09; FULL LIST OF MEMBERS

View Document

10/12/0810 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL POPE / 25/11/2008

View Document

08/12/088 December 2008 DIRECTOR APPOINTED SATISH MOHANLAL

View Document

27/11/0827 November 2008 APPOINTMENT TERMINATED DIRECTOR BETH CHATER

View Document

26/09/0826 September 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

08/08/088 August 2008 DIRECTOR APPOINTED MICHAEL JAMES O'SULLIVAN

View Document

30/07/0830 July 2008 DIRECTOR APPOINTED ANDREW JAMES JOHNSTON

View Document

18/07/0818 July 2008 DIRECTOR APPOINTED NIGEL HOWARD POPE

View Document

09/07/089 July 2008 APPOINTMENT TERMINATED DIRECTOR JEFFREY PULSFORD

View Document

28/05/0828 May 2008 APPOINTMENT TERMINATED DIRECTOR JONATHAN AUSTEN

View Document

25/03/0825 March 2008 RETURN MADE UP TO 22/02/08; FULL LIST OF MEMBERS

View Document

26/09/0726 September 2007 DIRECTOR RESIGNED

View Document

12/09/0712 September 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

10/09/0710 September 2007 COMPANY NAME CHANGED ARLINGTON BUSINESS PARK (READING ) MANAGEMENT LIMITED CERTIFICATE ISSUED ON 10/09/07

View Document

05/07/075 July 2007 NEW SECRETARY APPOINTED

View Document

05/07/075 July 2007 SECRETARY RESIGNED

View Document

31/05/0731 May 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

31/05/0731 May 2007 VARYING SHARE RIGHTS AND NAMES

View Document

31/05/0731 May 2007 ARTICLES OF ASSOCIATION

View Document

31/05/0731 May 2007 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

31/05/0731 May 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

01/03/071 March 2007 RETURN MADE UP TO 22/02/07; FULL LIST OF MEMBERS

View Document

01/12/061 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

01/12/061 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

24/10/0624 October 2006 NEW DIRECTOR APPOINTED

View Document

24/10/0624 October 2006 DIRECTOR RESIGNED

View Document

18/08/0618 August 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

01/03/061 March 2006 RETURN MADE UP TO 22/02/06; FULL LIST OF MEMBERS

View Document

06/10/056 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

02/03/052 March 2005 RETURN MADE UP TO 22/02/05; FULL LIST OF MEMBERS

View Document

26/01/0526 January 2005 RETURN MADE UP TO 22/02/04; FULL LIST OF MEMBERS; AMEND

View Document

20/10/0420 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

12/03/0412 March 2004 RETURN MADE UP TO 22/02/04; FULL LIST OF MEMBERS

View Document

17/07/0317 July 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

03/04/033 April 2003 RETURN MADE UP TO 22/02/03; FULL LIST OF MEMBERS

View Document

16/09/0216 September 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

21/03/0221 March 2002 RETURN MADE UP TO 22/02/02; NO CHANGE OF MEMBERS

View Document

10/12/0110 December 2001 SECRETARY'S PARTICULARS CHANGED

View Document

12/10/0112 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

05/09/015 September 2001 SECRETARY RESIGNED

View Document

28/08/0128 August 2001 NEW SECRETARY APPOINTED

View Document

07/03/017 March 2001 RETURN MADE UP TO 22/02/01; CHANGE OF MEMBERS

View Document

01/12/001 December 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

14/06/0014 June 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

22/02/0022 February 2000 RETURN MADE UP TO 22/02/00; FULL LIST OF MEMBERS

View Document

06/07/996 July 1999 SECRETARY RESIGNED

View Document

06/07/996 July 1999 NEW SECRETARY APPOINTED

View Document

18/05/9918 May 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

01/04/991 April 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

14/03/9914 March 1999 RETURN MADE UP TO 22/02/99; FULL LIST OF MEMBERS

View Document

28/09/9828 September 1998 NEW DIRECTOR APPOINTED

View Document

28/09/9828 September 1998 NEW DIRECTOR APPOINTED

View Document

28/09/9828 September 1998 NEW DIRECTOR APPOINTED

View Document

23/09/9823 September 1998 DIRECTOR RESIGNED

View Document

23/09/9823 September 1998 DIRECTOR RESIGNED

View Document

25/06/9825 June 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

25/02/9825 February 1998 RETURN MADE UP TO 22/02/98; FULL LIST OF MEMBERS

View Document

05/12/975 December 1997 DIRS ALLOT 28/11/97

View Document

05/12/975 December 1997 EXEMPTION FROM APPOINTING AUDITORS 28/11/97

View Document

03/10/973 October 1997 SECRETARY'S PARTICULARS CHANGED

View Document

07/08/977 August 1997 DIRECTOR RESIGNED

View Document

29/07/9729 July 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

03/06/973 June 1997 SECRETARY'S PARTICULARS CHANGED

View Document

24/03/9724 March 1997 RETURN MADE UP TO 22/02/97; NO CHANGE OF MEMBERS

View Document

04/10/964 October 1996 SECRETARY RESIGNED

View Document

04/10/964 October 1996 NEW SECRETARY APPOINTED

View Document

23/08/9623 August 1996 AUDITOR'S RESIGNATION

View Document

16/07/9616 July 1996 DIRECTOR RESIGNED

View Document

16/07/9616 July 1996 NEW DIRECTOR APPOINTED

View Document

10/06/9610 June 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

15/03/9615 March 1996 RETURN MADE UP TO 22/02/96; FULL LIST OF MEMBERS

View Document

03/08/953 August 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

23/03/9523 March 1995 RETURN MADE UP TO 22/02/95; CHANGE OF MEMBERS

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

05/12/945 December 1994 NEW DIRECTOR APPOINTED

View Document

07/06/947 June 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

17/03/9417 March 1994 DIRECTOR RESIGNED

View Document

27/02/9427 February 1994 RETURN MADE UP TO 22/02/94; CHANGE OF MEMBERS

View Document

26/08/9326 August 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

16/03/9316 March 1993 RETURN MADE UP TO 22/02/93; FULL LIST OF MEMBERS

View Document

23/02/9323 February 1993 REGISTERED OFFICE CHANGED ON 23/02/93 FROM: 1 BREWERS GREEN BUCKINGHAM GATE LONDON SW1H 0RH

View Document

04/09/924 September 1992 DIRECTOR RESIGNED

View Document

30/07/9230 July 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/05/9212 May 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

27/02/9227 February 1992 RETURN MADE UP TO 22/02/92; FULL LIST OF MEMBERS

View Document

27/08/9127 August 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/08/915 August 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

02/07/912 July 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

13/03/9113 March 1991 RETURN MADE UP TO 22/02/90; FULL LIST OF MEMBERS

View Document

13/03/9113 March 1991 RETURN MADE UP TO 22/02/91; FULL LIST OF MEMBERS

View Document

04/12/904 December 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

12/11/9012 November 1990 NEW DIRECTOR APPOINTED

View Document

12/10/9012 October 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/01/9010 January 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

10/01/9010 January 1990 RECON 06/10/89

View Document

10/01/9010 January 1990 £ NC 100/1000 06/10/89

View Document

10/01/9010 January 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/10/8926 October 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/10/8920 October 1989 COMPANY NAME CHANGED SHEENSTAR LIMITED CERTIFICATE ISSUED ON 23/10/89

View Document

10/03/8910 March 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/03/8910 March 1989 REGISTERED OFFICE CHANGED ON 10/03/89 FROM: 183-185 BERMONDSEY STREET LONDON SE1 3UW

View Document

22/02/8922 February 1989 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