READINGS PROPERTY GROUP LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

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

View Accounts

15/10/2415 October 2024 Director's details changed for Mr Sean Matthew Rushton on 2024-10-15

View Document

11/10/2411 October 2024 Confirmation statement made on 2024-09-29 with no updates

View Document

13/05/2413 May 2024 Total exemption full accounts made up to 2023-12-31

View Document

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

View Accounts

12/10/2312 October 2023 Confirmation statement made on 2023-09-29 with updates

View Document

04/05/234 May 2023 Total exemption full accounts made up to 2022-12-31

View Document

04/01/234 January 2023 Appointment of James Robert Beardsworth as a director on 2022-12-14

View Document

04/01/234 January 2023 Termination of appointment of Peter Richard Woodthorpe as a director on 2022-12-31

View Document

04/01/234 January 2023 Appointment of Sean Sexton as a director on 2022-12-14

View Document

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

View Accounts

16/12/2216 December 2022 Director's details changed for Mr Sean Matthew Rushton on 2022-04-07

View Document

14/10/2214 October 2022 Confirmation statement made on 2022-09-29 with no updates

View Document

26/04/2226 April 2022 Total exemption full accounts made up to 2021-12-31

View Document

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

View Accounts

29/09/2129 September 2021 Confirmation statement made on 2021-09-29 with no updates

View Document

21/04/2121 April 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

29/09/2029 September 2020 CONFIRMATION STATEMENT MADE ON 29/09/20, NO UPDATES

View Document

09/07/209 July 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

17/09/1917 September 2019 CONFIRMATION STATEMENT MADE ON 17/09/19, WITH UPDATES

View Document

23/05/1923 May 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

28/01/1928 January 2019 VARYING SHARE RIGHTS AND NAMES

View Document

28/01/1928 January 2019 VARYING SHARE RIGHTS AND NAMES

View Document

11/01/1911 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN MATTHEW RUSHTON / 01/01/2019

View Document

10/01/1910 January 2019 DIRECTOR APPOINTED MR SEAN MATTHEW RUSHTON

View Document

17/09/1817 September 2018 CONFIRMATION STATEMENT MADE ON 17/09/18, NO UPDATES

View Document

26/04/1826 April 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

14/12/1714 December 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

18/09/1718 September 2017 CONFIRMATION STATEMENT MADE ON 17/09/17, WITH UPDATES

View Document

28/04/1728 April 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

26/09/1626 September 2016 CONFIRMATION STATEMENT MADE ON 17/09/16, WITH UPDATES

View Document

27/05/1627 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

29/09/1529 September 2015 Annual return made up to 17 September 2015 with full list of shareholders

View Document

19/05/1519 May 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

08/10/148 October 2014 Annual return made up to 17 September 2014 with full list of shareholders

View Document

11/09/1411 September 2014 REGISTERED OFFICE CHANGED ON 11/09/2014 FROM 78 GRANBY STREET LEICESTER LE1 1DJ ENGLAND

View Document

01/05/141 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

20/01/1420 January 2014 VARYING SHARE RIGHTS AND NAMES

View Document

02/01/142 January 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID JOHNSON

View Document

17/09/1317 September 2013 Annual return made up to 17 September 2013 with full list of shareholders

View Document

14/08/1314 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

24/09/1224 September 2012 Annual return made up to 17 September 2012 with full list of shareholders

View Document

06/09/126 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

28/09/1128 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

23/09/1123 September 2011 Annual return made up to 17 September 2011 with full list of shareholders

View Document

17/01/1117 January 2011 ADOPT ARTICLES 31/12/2010

View Document

06/01/116 January 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

05/01/115 January 2011 PREVSHO FROM 30/09/2011 TO 31/12/2010

View Document

01/11/101 November 2010 18/09/10 STATEMENT OF CAPITAL GBP 20000

View Document

28/09/1028 September 2010 17/09/10 STATEMENT OF CAPITAL GBP 5000

View Document

17/09/1017 September 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • JOSEPH S R DE SARAM


  • 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