H M READING LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
18/02/2518 February 2025 Confirmation statement made on 2025-02-17 with no updates

View Document

30/11/2430 November 2024 Unaudited abridged accounts made up to 2024-02-29

View Document

08/03/248 March 2024 Change of details for Fpm Holdings Limited as a person with significant control on 2024-02-08

View Document

07/03/247 March 2024 Registered office address changed from Unit 4 Green Farm Burghfield Reading RG30 3RJ England to Unit 4 Green Farm Burghfield Reading Berkshire RG30 3TU on 2024-03-07

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

21/02/2421 February 2024 Confirmation statement made on 2024-02-17 with no updates

View Document

08/02/248 February 2024 Registered office address changed from Unit 10 Amners Farm Amners Farm Road Burghfield Reading Berkshire RG30 3UE to Unit 4 Green Farm Burghfield Reading RG30 3RJ on 2024-02-08

View Document

08/02/248 February 2024 Change of details for Fpm Holdings Limited as a person with significant control on 2024-02-08

View Document

08/02/248 February 2024 Registered office address changed from Unit 4 Green Farm Burghfield Reading RG30 3RJ England to Unit 4 Green Farm Burghfield Reading RG30 3RJ on 2024-02-08

View Document

23/11/2323 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

17/02/2317 February 2023 Confirmation statement made on 2023-02-17 with no updates

View Document

14/11/2214 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

07/11/227 November 2022 Change of details for Fpm Holdings Limited as a person with significant control on 2019-06-11

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

18/02/2218 February 2022 Confirmation statement made on 2022-02-17 with no updates

View Document

30/11/2130 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

27/11/2027 November 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

20/03/2020 March 2020 CESSATION OF GARY PAUL HARVEY AS A PSC

View Document

20/03/2020 March 2020 CESSATION OF VALERIE BETH HARVEY AS A PSC

View Document

20/03/2020 March 2020 CONFIRMATION STATEMENT MADE ON 17/02/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

19/11/1919 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

21/02/1921 February 2019 CONFIRMATION STATEMENT MADE ON 17/02/19, WITH UPDATES

View Document

28/09/1828 September 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

04/04/184 April 2018 APPOINTMENT TERMINATED, SECRETARY GARY HARVEY

View Document

04/04/184 April 2018 APPOINTMENT TERMINATED, DIRECTOR GARY HARVEY

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

22/02/1822 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FPM HOLDINGS LIMITED

View Document

22/02/1822 February 2018 CONFIRMATION STATEMENT MADE ON 17/02/18, WITH UPDATES

View Document

19/09/1719 September 2017 DIRECTOR APPOINTED MRS ELAINE MURDOCH

View Document

05/09/175 September 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

21/02/1721 February 2017 CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES

View Document

17/08/1617 August 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

17/08/1617 August 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

17/08/1617 August 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

02/06/162 June 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

17/02/1617 February 2016 Annual return made up to 17 February 2016 with full list of shareholders

View Document

07/07/157 July 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

18/02/1518 February 2015 Annual return made up to 17 February 2015 with full list of shareholders

View Document

03/06/143 June 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

18/02/1418 February 2014 Annual return made up to 17 February 2014 with full list of shareholders

View Document

14/10/1314 October 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

19/02/1319 February 2013 Annual return made up to 17 February 2013 with full list of shareholders

View Document

29/05/1229 May 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

27/02/1227 February 2012 Annual return made up to 17 February 2012 with full list of shareholders

View Document

21/04/1121 April 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

01/03/111 March 2011 Annual return made up to 17 February 2011 with full list of shareholders

View Document

21/07/1021 July 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

17/03/1017 March 2010 Annual return made up to 17 February 2010 with full list of shareholders

View Document

17/03/1017 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARY PAUL HARVEY / 17/02/2010

View Document

17/03/1017 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / FRANCIS PETER MURDOCH / 17/02/2010

View Document

22/05/0922 May 2009 28/02/09 TOTAL EXEMPTION FULL

View Document

20/02/0920 February 2009 RETURN MADE UP TO 17/02/09; FULL LIST OF MEMBERS

View Document

06/05/086 May 2008 28/02/08 TOTAL EXEMPTION FULL

View Document

06/03/086 March 2008 RETURN MADE UP TO 17/02/08; FULL LIST OF MEMBERS

View Document

07/12/077 December 2007 REGISTERED OFFICE CHANGED ON 07/12/07 FROM: PINGEMEAD BUSINESS PARK SMALLMEAD ROAD PINGEWOOD READING BERKSHIRE RG30 3UR

View Document

19/04/0719 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07

View Document

23/02/0723 February 2007 RETURN MADE UP TO 17/02/07; FULL LIST OF MEMBERS

View Document

22/05/0622 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06

View Document

13/03/0613 March 2006 RETURN MADE UP TO 17/02/06; FULL LIST OF MEMBERS

View Document

23/03/0523 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/03/0523 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/03/0523 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/03/0517 March 2005 REGISTERED OFFICE CHANGED ON 17/03/05 FROM: CHARTER HOUSE, THE SQUARE LOWER BRISTOL ROAD BATH BA2 3BH

View Document

18/02/0518 February 2005 SECRETARY RESIGNED

View Document

17/02/0517 February 2005 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