SH READING (PHASE 1) LIMITED

Company Documents

DateDescription
01/04/251 April 2025 Confirmation statement made on 2025-03-30 with no updates

View Document

08/08/248 August 2024 Group of companies' accounts made up to 2023-12-31

View Document

10/04/2410 April 2024 Confirmation statement made on 2024-03-30 with no updates

View Document

01/08/231 August 2023 Registered office address changed from 1st 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

06/07/236 July 2023 Director's details changed for Mr Thomas Robert Davey Poole on 2023-04-01

View Document

05/07/235 July 2023 Director's details changed for Mrs Ava Kathleen Fairclough on 2023-06-16

View Document

19/06/2319 June 2023 Accounts for a small company made up to 2022-12-31

View Document

04/04/234 April 2023 Confirmation statement made on 2023-03-30 with no updates

View Document

13/12/2213 December 2022 Appointment of Mrs Ava Kathleen Fairclough as a director on 2022-11-30

View Document

13/12/2213 December 2022 Termination of appointment of Donna Leanne Shorto as a director on 2022-11-30

View Document

04/05/224 May 2022 Appointment of Mr Joshua Luke Gallienne as a director on 2022-04-29

View Document

04/05/224 May 2022 Termination of appointment of James Joshua Barber-Lomax as a director on 2022-04-29

View Document

04/05/224 May 2022 Appointment of Mr Thomas Robert Davey Poole as a director on 2022-04-29

View Document

11/11/2111 November 2021 Current accounting period shortened from 2022-03-31 to 2021-12-31

View Document

18/10/2118 October 2021 Registration of charge 133061700001, created on 2021-10-15

View Document

31/03/2131 March 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information