SH READING JV LLP

Company Documents

DateDescription
23/05/2523 May 2025 Confirmation statement made on 2025-05-15 with no updates

View Document

27/08/2427 August 2024 Group of companies' accounts made up to 2023-12-31

View Document

28/05/2428 May 2024 Confirmation statement made on 2024-05-15 with no updates

View Document

01/08/231 August 2023 Member's details changed for Lo Mgt Reading Llp on 2023-08-01

View Document

01/08/231 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

01/08/231 August 2023 Registered office address changed from First Floor Senator House 85 Queen Victoria Street London EC4V 4AB England to 5th Floor, 2 Copthall Avenue London EC2R 7DA on 2023-08-01

View Document

01/08/231 August 2023 Member's details changed for Lam Mgt Reading Llp on 2023-08-01

View Document

06/06/236 June 2023 Confirmation statement made on 2023-05-15 with no updates

View Document

02/03/232 March 2023 Member's details changed for Lam Mgt Reading Llp on 2020-03-20

View Document

14/12/2114 December 2021 Registration of charge OC4224850002, created on 2021-12-08

View Document

18/10/2118 October 2021 Registration of charge OC4224850001, created on 2021-10-15

View Document

19/06/2019 June 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19

View Document

02/06/202 June 2020 CONFIRMATION STATEMENT MADE ON 15/05/20, NO UPDATES

View Document

26/05/2026 May 2020 REGISTERED OFFICE CHANGED ON 26/05/2020 FROM 5TH FLOOR 1 LUMLEY STREET LONDON W1K 6JE ENGLAND

View Document

03/12/193 December 2019 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / LAM MGT READING LLP / 01/11/2018

View Document

03/12/193 December 2019 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / LO MGT READING LLP / 01/11/2018

View Document

20/05/1920 May 2019 CONFIRMATION STATEMENT MADE ON 15/05/19, NO UPDATES

View Document

15/04/1915 April 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

12/04/1912 April 2019 PREVSHO FROM 31/05/2019 TO 31/12/2018

View Document

01/02/191 February 2019 REGISTERED OFFICE CHANGED ON 01/02/2019 FROM 6 SNOW HILL LONDON EC1A 2AY ENGLAND

View Document

01/11/181 November 2018 REGISTERED OFFICE CHANGED ON 01/11/2018 FROM 20B MONTPELIER STREET LONDON SW7 1HD UNITED KINGDOM

View Document

15/06/1815 June 2018 CORPORATE LLP MEMBER APPOINTED BP SHTX HOLDINGS, L.P.

View Document

15/06/1815 June 2018 CORPORATE LLP MEMBER APPOINTED BP SHTE HOLDINGS, L.P.

View Document

15/06/1815 June 2018 CORPORATE LLP MEMBER APPOINTED LAM MGT READING LLP

View Document

15/06/1815 June 2018 APPOINTMENT TERMINATED, LLP MEMBER HENRY MORRIS

View Document

15/06/1815 June 2018 CESSATION OF HENRY HUGO GLAZEBROOK MORRIS AS A PSC

View Document

16/05/1816 May 2018 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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