GEORGE JOHN READ PROPERTY LIMITED
Company Documents
Date | Description |
---|---|
03/10/253 October 2025 New | Registration of charge 154457600003, created on 2025-10-03 |
06/08/256 August 2025 | Confirmation statement made on 2025-07-24 with no updates |
30/03/2530 March 2025 | Registered office address changed from 71 Beach Road Hartford Northwich CW8 3AB England to 43 Coronation Crescent Sandbach CW11 4PL on 2025-03-30 |
26/02/2526 February 2025 | Termination of appointment of Isobel Charlotte Batey as a director on 2025-02-26 |
14/08/2414 August 2024 | Registration of charge 154457600001, created on 2024-08-14 |
14/08/2414 August 2024 | Registration of charge 154457600002, created on 2024-08-14 |
24/07/2424 July 2024 | Director's details changed for Mr Bradley John Read on 2024-07-13 |
24/07/2424 July 2024 | Cessation of Isobel Charlotte Batey as a person with significant control on 2024-07-24 |
24/07/2424 July 2024 | Confirmation statement made on 2024-07-24 with updates |
24/07/2424 July 2024 | Appointment of Mr Raymond Vincent Rigby as a director on 2024-07-24 |
24/07/2424 July 2024 | Director's details changed for Miss Isobel Charlotte Batey on 2024-07-12 |
24/07/2424 July 2024 | Notification of Raymond Vincent Rigby as a person with significant control on 2024-07-24 |
24/07/2424 July 2024 | Change of details for Mr Bradley John Read as a person with significant control on 2024-07-13 |
04/06/244 June 2024 | Registered office address changed from 339 Chester Road Hartford Northwich CW8 1QR United Kingdom to 71 Beach Road Hartford Northwich CW8 3AB on 2024-06-04 |
26/01/2426 January 2024 | Incorporation |
More Company Information
Recently Viewed
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