LAUNCHPAD READING

Company Documents

DateDescription
15/05/2515 May 2025 Appointment of Anna Bailey as a director on 2025-05-14

View Document

15/05/2515 May 2025 Appointment of Miss Joycee Rebelo as a director on 2025-05-14

View Document

04/03/254 March 2025 Appointment of Amy Brunsdon as a director on 2025-02-05

View Document

17/12/2417 December 2024 Confirmation statement made on 2024-11-30 with no updates

View Document

17/12/2417 December 2024 Termination of appointment of Sean George Cronin Sutcliffe as a director on 2024-11-28

View Document

21/10/2421 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

03/10/243 October 2024 Appointment of Fiona Jane Hammond as a director on 2024-09-05

View Document

02/10/242 October 2024 Termination of appointment of Anna Ghelli as a director on 2024-07-08

View Document

02/10/242 October 2024 Termination of appointment of Suzanne Stallard Hall as a director on 2024-09-05

View Document

02/10/242 October 2024 Termination of appointment of Helen Geraldine Waring as a director on 2024-09-05

View Document

30/11/2330 November 2023 Termination of appointment of Kate Firth as a secretary on 2023-11-30

View Document

30/11/2330 November 2023 Appointment of Ms Susannah Hamblyn as a secretary on 2023-11-30

View Document

30/11/2330 November 2023 Confirmation statement made on 2023-11-30 with no updates

View Document

28/11/2328 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

11/05/2311 May 2023 Second filing for the appointment of Hannah Powell as a director

View Document

05/04/235 April 2023 Director's details changed for Mr Sean George Cronin Sutclffe on 2023-04-05

View Document

12/01/2312 January 2023 Satisfaction of charge 7 in full

View Document

19/12/2219 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

13/12/2213 December 2022 Confirmation statement made on 2022-12-03 with no updates

View Document

24/11/2224 November 2022 Appointment of Mrs Alison Wright as a director on 2022-11-23

View Document

14/12/2114 December 2021 Confirmation statement made on 2021-12-03 with no updates

View Document

08/12/218 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

23/09/2123 September 2021 Termination of appointment of Manjula Anna Phadnis as a director on 2021-09-09

View Document

07/10/157 October 2015 Appointment of Ms Hannah Powell as a director on 2015-09-24

View Document

27/01/1527 January 2015 31/12/14 NO MEMBER LIST

View Document

03/01/153 January 2015 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

24/09/1424 September 2014 DIRECTOR APPOINTED MR SEAN GEORGE CRONIN SUTCLFFE

View Document

22/09/1422 September 2014 APPOINTMENT TERMINATED, DIRECTOR EMMA PIERCE

View Document

13/01/1413 January 2014 31/12/13 NO MEMBER LIST

View Document

24/12/1324 December 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

16/07/1316 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 014591490009

View Document

12/07/1312 July 2013 DIRECTOR APPOINTED MRS CLARE WRIGHT

View Document

11/07/1311 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 014591490009

View Document

10/06/1310 June 2013 APPOINTMENT TERMINATED, DIRECTOR MARIAN ESPLEY

View Document

28/05/1328 May 2013 APPOINTMENT TERMINATED, DIRECTOR GRAHAM BYRNE

View Document

28/05/1328 May 2013 APPOINTMENT TERMINATED, DIRECTOR TINA MANASSEH

View Document

25/01/1325 January 2013 31/12/12 NO MEMBER LIST

View Document

25/01/1325 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN MATT ANDREWS / 31/12/2012

View Document

02/01/132 January 2013 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

04/12/124 December 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN HARRIS

View Document

04/12/124 December 2012 APPOINTMENT TERMINATED, DIRECTOR NICOLA TALLETT

View Document

17/07/1217 July 2012 DIRECTOR APPOINTED EMMA PIERCE

View Document

16/07/1216 July 2012 DIRECTOR APPOINTED MRS HELEN WARING

View Document

05/04/125 April 2012 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:8

View Document

17/03/1217 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

06/01/126 January 2012 31/12/11 NO MEMBER LIST

View Document

03/01/123 January 2012 APPOINTMENT TERMINATED, DIRECTOR KATHERINE LYNE

View Document

12/12/1112 December 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

04/01/114 January 2011 31/12/10 NO MEMBER LIST

View Document

04/01/114 January 2011 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

04/01/114 January 2011 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BROWN

View Document

31/03/1031 March 2010 CHANGE OF NAME 15/03/2010

View Document

31/03/1031 March 2010 COMPANY NAME CHANGED READING SINGLE HOMELESS PROJECT CERTIFICATE ISSUED ON 31/03/10

View Document

15/02/1015 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROGER ANCEL CHESTER / 15/02/2010

View Document

15/02/1015 February 2010 31/12/09 NO MEMBER LIST

View Document

15/02/1015 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN DAVID HARRIS / 15/02/2010

View Document

15/02/1015 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARIAN ESPLEY / 15/02/2010

View Document

15/02/1015 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICOLA JANE MATHERS TALLETT / 15/02/2010

View Document

15/02/1015 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN BROWN / 15/02/2010

View Document

15/02/1015 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM EDMUND BYRNE / 15/02/2010

View Document

15/02/1015 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN JOSEPH ENNIS / 15/02/2010

View Document

15/02/1015 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN MATT ANDREWS / 15/02/2010

View Document

15/02/1015 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / TINA ELIZABETH MANASSEH / 15/02/2010

View Document

15/02/1015 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / KATHERINE MARY LYNE / 15/02/2010

View Document

09/02/109 February 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

11/04/0911 April 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

18/03/0918 March 2009 SECRETARY APPOINTED IAN MICHAEL CAREN

View Document

02/01/092 January 2009 SECRETARY RESIGNED SHEILA HINTON

View Document

31/12/0831 December 2008 ANNUAL RETURN MADE UP TO 31/12/08

View Document

04/12/084 December 2008 DIRECTOR APPOINTED JOHN ENNIS

View Document

10/11/0810 November 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

13/08/0813 August 2008 Appointment Terminate, Director Sarfraz Ali Logged Form

View Document

11/08/0811 August 2008 ANNUAL RETURN MADE UP TO 06/01/08

View Document

08/08/088 August 2008 DIRECTOR RESIGNED SAFRAZ ALI

View Document

08/08/088 August 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/08/088 August 2008 DIRECTOR APPOINTED SUSAN ELIZABETH VANDERSTEEN

View Document

08/08/088 August 2008 DIRECTOR APPOINTED KATHERINE MARY LYNE

View Document

01/08/081 August 2008 REGISTERED OFFICE CHANGED ON 01/08/08 FROM: THE STABLES 1A MERCHANTS PLACE READING BERKSHIRE RG1 1DT

View Document

01/08/081 August 2008 LOCATION OF REGISTER OF MEMBERS

View Document

01/08/081 August 2008 LOCATION OF DEBENTURE REGISTER

View Document

31/07/0831 July 2008 DIRECTOR'S PARTICULARS ROGER CHEFTER

View Document

31/07/0831 July 2008 DIRECTOR'S PARTICULARS NICOLA TALLETT

View Document

11/03/0811 March 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

17/09/0717 September 2007 DIRECTOR RESIGNED

View Document

17/09/0717 September 2007 NEW DIRECTOR APPOINTED

View Document

05/02/075 February 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

05/02/075 February 2007 ANNUAL RETURN MADE UP TO 06/01/07

View Document

15/11/0615 November 2006 DIRECTOR RESIGNED

View Document

14/09/0614 September 2006 NEW DIRECTOR APPOINTED

View Document

14/09/0614 September 2006 NEW DIRECTOR APPOINTED

View Document

20/03/0620 March 2006 DIRECTOR RESIGNED

View Document

20/03/0620 March 2006 DIRECTOR RESIGNED

View Document

20/03/0620 March 2006 DIRECTOR RESIGNED

View Document

09/02/069 February 2006 ANNUAL RETURN MADE UP TO 06/01/06;DIRECTOR'S PARTICULARS CHANGED

View Document

28/12/0528 December 2005 NEW DIRECTOR APPOINTED

View Document

10/11/0510 November 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

26/10/0526 October 2005 DIRECTOR RESIGNED

View Document

07/10/057 October 2005 NEW DIRECTOR APPOINTED

View Document

21/02/0521 February 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

10/02/0510 February 2005 NEW SECRETARY APPOINTED

View Document

10/02/0510 February 2005 ANNUAL RETURN MADE UP TO 06/01/05;SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

10/02/0510 February 2005 SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

06/02/046 February 2004 ANNUAL RETURN MADE UP TO 06/01/04; REGISTERED OFFICE CHANGED ON 06/02/04

View Document

08/10/038 October 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

08/05/038 May 2003 NEW SECRETARY APPOINTED

View Document

25/04/0325 April 2003 SECRETARY RESIGNED

View Document

04/02/034 February 2003 NEW DIRECTOR APPOINTED

View Document

04/02/034 February 2003 NEW DIRECTOR APPOINTED

View Document

04/02/034 February 2003 DIRECTOR RESIGNED

View Document

04/02/034 February 2003 ANNUAL RETURN MADE UP TO 06/01/03

View Document

21/12/0221 December 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/09/0213 September 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

01/07/021 July 2002 NEW DIRECTOR APPOINTED

View Document

14/05/0214 May 2002 AUDITOR'S RESIGNATION

View Document

25/01/0225 January 2002 ANNUAL RETURN MADE UP TO 06/01/02

View Document

14/11/0114 November 2001 NEW DIRECTOR APPOINTED

View Document

03/10/013 October 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

11/07/0111 July 2001 REGISTERED OFFICE CHANGED ON 11/07/01 FROM: G OFFICE CHANGED 11/07/01 CULHAM HOUSE 122 CASTLE STREET READING BERKSHIRE RG1 7RJ

View Document

06/03/016 March 2001 ANNUAL RETURN MADE UP TO 06/01/01

View Document

06/12/006 December 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/12/006 December 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/09/0026 September 2000 NEW DIRECTOR APPOINTED

View Document

26/09/0026 September 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

12/01/0012 January 2000 ANNUAL RETURN MADE UP TO 06/01/00

View Document

23/09/9923 September 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

21/09/9921 September 1999 SECRETARY RESIGNED

View Document

21/09/9921 September 1999 NEW SECRETARY APPOINTED

View Document

26/01/9926 January 1999 ANNUAL RETURN MADE UP TO 06/01/99

View Document

06/11/986 November 1998 NEW DIRECTOR APPOINTED

View Document

06/11/986 November 1998 NEW DIRECTOR APPOINTED

View Document

17/09/9817 September 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

26/06/9826 June 1998 DIRECTOR RESIGNED

View Document

09/03/989 March 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

20/01/9820 January 1998 ANNUAL RETURN MADE UP TO 06/01/98

View Document

14/11/9714 November 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

07/11/977 November 1997 DIRECTOR RESIGNED

View Document

15/05/9715 May 1997 NEW DIRECTOR APPOINTED

View Document

04/04/974 April 1997 ANNUAL RETURN MADE UP TO 06/01/97

View Document

14/01/9714 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

09/10/969 October 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/09/9619 September 1996 NEW DIRECTOR APPOINTED

View Document

11/06/9611 June 1996 DIRECTOR RESIGNED

View Document

17/04/9617 April 1996 REGISTERED OFFICE CHANGED ON 17/04/96 FROM: G OFFICE CHANGED 17/04/96 183A OXFORD ROAD READING BERKSHIRE RG1 7XA

View Document

24/01/9624 January 1996 ANNUAL RETURN MADE UP TO 06/01/96

View Document

24/01/9624 January 1996 DIRECTOR RESIGNED

View Document

24/01/9624 January 1996 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

23/10/9523 October 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

10/05/9510 May 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/01/953 January 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

03/01/953 January 1995 ANNUAL RETURN MADE UP TO 06/01/95

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

28/10/9428 October 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/10/9428 October 1994 DIRECTOR RESIGNED

View Document

16/08/9416 August 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

11/05/9411 May 1994 NEW DIRECTOR APPOINTED

View Document

03/05/943 May 1994 NEW DIRECTOR APPOINTED

View Document

17/01/9417 January 1994 ANNUAL RETURN MADE UP TO 06/01/94

View Document

17/01/9417 January 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

16/11/9316 November 1993 DIRECTOR RESIGNED

View Document

21/08/9321 August 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

11/08/9311 August 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/06/9323 June 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/06/9323 June 1993 DIRECTOR RESIGNED

View Document

17/03/9317 March 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/03/9311 March 1993 NEW DIRECTOR APPOINTED

View Document

10/03/9310 March 1993 23/01/93 NOF

View Document

30/11/9230 November 1992 DIRECTOR RESIGNED

View Document

17/11/9217 November 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

21/10/9221 October 1992 NEW DIRECTOR APPOINTED

View Document

10/09/9210 September 1992 NEW DIRECTOR APPOINTED

View Document

10/09/9210 September 1992 NEW DIRECTOR APPOINTED

View Document

10/09/9210 September 1992 NEW DIRECTOR APPOINTED

View Document

23/03/9223 March 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/03/9216 March 1992 NEW DIRECTOR APPOINTED

View Document

13/03/9213 March 1992 DIRECTOR RESIGNED

View Document

13/03/9213 March 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

13/03/9213 March 1992 DIRECTOR RESIGNED

View Document

13/03/9213 March 1992 ANNUAL RETURN MADE UP TO 23/01/92

View Document

23/09/9123 September 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

13/03/9113 March 1991 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/03/9113 March 1991 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

13/03/9113 March 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

21/02/9121 February 1991 ANNUAL RETURN MADE UP TO 23/01/91

View Document

25/10/9025 October 1990 NEW SECRETARY APPOINTED

View Document

28/08/9028 August 1990 NEW DIRECTOR APPOINTED

View Document

16/07/9016 July 1990 REGISTERED OFFICE CHANGED ON 16/07/90 FROM: G OFFICE CHANGED 16/07/90 59A CAVERSHAM ROAD READING BERKS RG1 7BS

View Document

16/02/9016 February 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/02/907 February 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

30/01/9030 January 1990 ANNUAL RETURN MADE UP TO 23/01/90

View Document

15/05/8915 May 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

03/04/893 April 1989 ANNUAL RETURN MADE UP TO 31/12/88

View Document

13/02/8913 February 1989 NEW DIRECTOR APPOINTED

View Document

12/12/8812 December 1988 NEW DIRECTOR APPOINTED

View Document

01/09/881 September 1988 COMPANY NAME CHANGED READING CYRENIANS LIMITED CERTIFICATE ISSUED ON 02/09/88

View Document

12/04/8812 April 1988 NEW DIRECTOR APPOINTED

View Document

01/03/881 March 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

03/02/883 February 1988 DIRECTOR RESIGNED

View Document

03/02/883 February 1988 DIRECTOR RESIGNED

View Document

03/02/883 February 1988 DIRECTOR RESIGNED

View Document

03/02/883 February 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/01/8814 January 1988 ANNUAL RETURN MADE UP TO 07/10/86

View Document

29/10/8729 October 1987 ANNUAL RETURN MADE UP TO 23/09/87

View Document

05/03/875 March 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

29/09/8629 September 1986 DIRECTOR RESIGNED

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