PORTMAN SQUARE WEST VILLAGE READING MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
14/03/2514 March 2025 Confirmation statement made on 2025-03-14 with no updates

View Document

24/02/2524 February 2025 Appointment of Ms Emma Louise Hawkins as a director on 2025-02-24

View Document

24/02/2524 February 2025 Termination of appointment of Gary Martin Ennis as a director on 2025-02-24

View Document

17/02/2517 February 2025 Accounts for a dormant company made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

12/11/2412 November 2024 Appointment of Fps Group Services Limited as a secretary on 2024-11-01

View Document

10/11/2410 November 2024 Termination of appointment of Fps Group Services Limited as a secretary on 2024-10-31

View Document

05/11/245 November 2024 Secretary's details changed for Remus Management Limited on 2024-10-30

View Document

14/03/2414 March 2024 Confirmation statement made on 2024-03-14 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

19/07/2319 July 2023 Director's details changed for Mr Niall Mcgann on 2023-07-19

View Document

18/07/2318 July 2023 Appointment of Mr Niall Mcgann as a director on 2023-07-18

View Document

18/07/2318 July 2023 Termination of appointment of Geoffrey Robson as a director on 2023-07-18

View Document

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

View Document

14/06/2314 June 2023 Registered office address changed from Norgate House Tealgate Charnham Park Hungerford Berks RG17 0YT to Cygnet House Cygnet Way Hungerford Berkshire RG17 0YL on 2023-06-14

View Document

24/03/2324 March 2023 Confirmation statement made on 2023-03-19 with no updates

View Document

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

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

07/07/217 July 2021 Appointment of Mr Campbell Johnston Gregg as a director on 2021-07-01

View Document

06/07/216 July 2021 Termination of appointment of Paul Derek Crispin as a director on 2021-07-01

View Document

21/03/2121 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20

View Document

20/03/2120 March 2021 CONFIRMATION STATEMENT MADE ON 19/03/21, NO UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

04/06/204 June 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

26/03/2026 March 2020 CONFIRMATION STATEMENT MADE ON 19/03/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

15/08/1915 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

20/03/1920 March 2019 CONFIRMATION STATEMENT MADE ON 19/03/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

31/08/1831 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

29/03/1829 March 2018 CONFIRMATION STATEMENT MADE ON 19/03/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

07/09/177 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

20/03/1720 March 2017 CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

22/11/1622 November 2016 DIRECTOR APPOINTED MR GEOFFREY ROBSON

View Document

09/09/169 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

07/04/167 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY MARTIN ENNIS / 07/04/2016

View Document

21/03/1621 March 2016 19/03/16 NO MEMBER LIST

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/07/1530 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

19/03/1519 March 2015 19/03/15 NO MEMBER LIST

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

20/08/1420 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

21/03/1421 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL DEREK CRISPIN / 20/03/2013

View Document

21/03/1421 March 2014 SECRETARY'S CHANGE OF PARTICULARS / MR PAUL DEREK CRISPIN / 20/03/2013

View Document

21/03/1421 March 2014 19/03/14 NO MEMBER LIST

View Document

21/03/1421 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDRIJ JOSEPH IWASIUK / 20/03/2013

View Document

21/03/1421 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY MARTIN ENNIS / 20/03/2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

05/09/135 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

19/04/1319 April 2013 19/03/13 NO MEMBER LIST

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

26/03/1226 March 2012 ADOPT ARTICLES 19/03/2012

View Document

26/03/1226 March 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

20/03/1220 March 2012 APPOINTMENT TERMINATED, DIRECTOR OVALSEC LIMITED

View Document

20/03/1220 March 2012 CURRSHO FROM 31/03/2013 TO 31/12/2012

View Document

20/03/1220 March 2012 APPOINTMENT TERMINATED, DIRECTOR OVAL NOMINEES LIMITED

View Document

20/03/1220 March 2012 APPOINTMENT TERMINATED, SECRETARY OVALSEC LIMITED

View Document

19/03/1219 March 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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