READ PROPERTY MANAGEMENT LIMITED

Company Documents

DateDescription
19/08/2519 August 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

03/06/253 June 2025 First Gazette notice for voluntary strike-off

View Document

03/06/253 June 2025 First Gazette notice for voluntary strike-off

View Document

27/05/2527 May 2025 Application to strike the company off the register

View Document

29/04/2529 April 2025 Micro company accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

15/05/2415 May 2024 Micro company accounts made up to 2023-09-30

View Document

15/12/2315 December 2023 Satisfaction of charge 2 in full

View Document

15/12/2315 December 2023 Satisfaction of charge 1 in full

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

14/09/2314 September 2023 Confirmation statement made on 2023-09-08 with no updates

View Document

10/05/2310 May 2023 Micro company accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

15/09/2215 September 2022 Appointment of Mrs Moira Margaret Read as a director on 2022-09-02

View Document

15/09/2215 September 2022 Termination of appointment of John Michael Read as a director on 2022-09-02

View Document

15/09/2215 September 2022 Cessation of John Michael Read as a person with significant control on 2022-09-02

View Document

15/09/2215 September 2022 Change of details for Mrs Moira Margaret Read as a person with significant control on 2022-09-02

View Document

15/09/2215 September 2022 Confirmation statement made on 2022-09-08 with updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

23/06/2123 June 2021 Micro company accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

18/06/2018 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

10/09/1910 September 2019 CONFIRMATION STATEMENT MADE ON 25/08/19, NO UPDATES

View Document

30/06/1930 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

09/09/189 September 2018 CONFIRMATION STATEMENT MADE ON 25/08/18, NO UPDATES

View Document

30/06/1830 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

09/09/179 September 2017 CONFIRMATION STATEMENT MADE ON 25/08/17, NO UPDATES

View Document

29/06/1729 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

25/08/1625 August 2016 CONFIRMATION STATEMENT MADE ON 25/08/16, WITH UPDATES

View Document

20/08/1620 August 2016 CONFIRMATION STATEMENT MADE ON 14/08/16, WITH UPDATES

View Document

28/07/1628 July 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/15

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

28/08/1528 August 2015 Annual return made up to 14 August 2015 with full list of shareholders

View Document

30/06/1530 June 2015 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/14

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

24/09/1424 September 2014 Annual return made up to 14 August 2014 with full list of shareholders

View Document

27/06/1427 June 2014 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/13

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

28/08/1328 August 2013 Annual return made up to 14 August 2013 with full list of shareholders

View Document

28/06/1328 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

30/09/1230 September 2012 Annual return made up to 14 August 2012 with full list of shareholders

View Document

18/06/1218 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

18/08/1118 August 2011 Annual return made up to 14 August 2011 with full list of shareholders

View Document

28/06/1128 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

13/10/1013 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MICHAEL READ / 01/08/2010

View Document

13/10/1013 October 2010 REGISTERED OFFICE CHANGED ON 13/10/2010 FROM THE HAVEN 13 MOORLAND VIEW HARROGATE NORTH YORKSHIRE HG2 7EZ

View Document

13/10/1013 October 2010 REGISTERED OFFICE CHANGED ON 13/10/2010 FROM BUTTERFIELD COTTAGE 17 FOREST LANE HARROGATE NORTH YORKSHIRE HG2 7HB UNITED KINGDOM

View Document

13/10/1013 October 2010 Annual return made up to 14 August 2010 with full list of shareholders

View Document

13/10/1013 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MICHAEL READ / 13/10/2010

View Document

13/10/1013 October 2010 SECRETARY'S CHANGE OF PARTICULARS / MOIRA MARGARET READ / 13/10/2010

View Document

30/06/1030 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

16/09/0916 September 2009 RETURN MADE UP TO 14/08/09; FULL LIST OF MEMBERS

View Document

31/07/0931 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

03/10/083 October 2008 RETURN MADE UP TO 14/08/08; FULL LIST OF MEMBERS

View Document

31/07/0831 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

08/12/078 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/09/073 September 2007 RETURN MADE UP TO 14/08/07; FULL LIST OF MEMBERS

View Document

13/07/0713 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/06/0720 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

06/12/066 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/09/064 September 2006 RETURN MADE UP TO 14/08/06; FULL LIST OF MEMBERS

View Document

19/04/0619 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

26/01/0626 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

26/01/0626 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

05/10/055 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/08/0522 August 2005 RETURN MADE UP TO 14/08/05; FULL LIST OF MEMBERS

View Document

22/08/0522 August 2005 SECRETARY'S PARTICULARS CHANGED

View Document

22/08/0522 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

11/07/0511 July 2005 REGISTERED OFFICE CHANGED ON 11/07/05 FROM: 45 SAINT HELENS ROAD HARROGATE NORTH YORKSHIRE HG2 8LD

View Document

18/11/0418 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

31/10/0431 October 2004 RETURN MADE UP TO 14/08/04; FULL LIST OF MEMBERS

View Document

31/10/0431 October 2004 ACC. REF. DATE EXTENDED FROM 31/08/04 TO 30/09/04

View Document

15/09/0315 September 2003 SECRETARY RESIGNED

View Document

15/09/0315 September 2003 NEW SECRETARY APPOINTED

View Document

14/08/0314 August 2003 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