READES LANE MANAGEMENT COMPANY LIMITED

Queensway House Queensway House, New Milton, BH25 5NR, Hampshire, England
StatusACTIVE
Company No.11425360
Category
Incorporated20 Jun 2018
Age6 years, 11 days
JurisdictionEngland Wales

SUMMARY

READES LANE MANAGEMENT COMPANY LIMITED is an active with number 11425360. It was incorporated 6 years, 11 days ago, on 20 June 2018. The company address is Queensway House Queensway House, New Milton, BH25 5NR, Hampshire, England.



Company Fillings

Change to a person with significant control

Date: 11 Apr 2024

Action Date: 11 Apr 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-04-11

Psc name: Ms Kimberly Willcock

Documents

View document PDF

Change to a person with significant control

Date: 11 Apr 2024

Action Date: 11 Apr 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-04-11

Psc name: Mr Lance Else

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Apr 2024

Action Date: 11 Apr 2024

Category: Address

Type: AD01

Change date: 2024-04-11

Old address: Firstport, Queensway House 11 Queensway New Milton Hants BH25 5NR United Kingdom

New address: Queensway House 11 Queensway New Milton Hampshire BH25 5NR

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Mar 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 13 Dec 2023

Action Date: 07 Dec 2023

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Innovus Company Secretaries Limited

Appointment date: 2023-12-07

Documents

View document PDF

Termination secretary company with name termination date

Date: 13 Dec 2023

Action Date: 07 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Firstport Secretarial Limited

Termination date: 2023-12-07

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jun 2023

Action Date: 19 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Mar 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jun 2022

Action Date: 19 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jun 2021

Action Date: 19 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-19

Documents

View document PDF

Notification of a person with significant control

Date: 22 Jun 2021

Action Date: 01 Apr 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Kimberly Willcock

Notification date: 2020-04-01

Documents

View document PDF

Notification of a person with significant control

Date: 22 Jun 2021

Action Date: 01 Apr 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Lance Else

Notification date: 2020-04-01

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Jun 2021

Action Date: 01 Apr 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Sheetal Bhardwaj Smith

Cessation date: 2020-04-01

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Jun 2021

Action Date: 01 Apr 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Lee Craig Griffin

Cessation date: 2020-04-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Mar 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jun 2020

Action Date: 19 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-19

Documents

View document PDF

Termination director company with name termination date

Date: 01 Apr 2020

Action Date: 01 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sheetal Bhardwaj Smith

Termination date: 2020-04-01

Documents

View document PDF

Termination director company with name termination date

Date: 01 Apr 2020

Action Date: 01 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lee Craig Griffin

Termination date: 2020-04-01

Documents

View document PDF

Appoint person director company with name date

Date: 01 Apr 2020

Action Date: 01 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Lance Else

Appointment date: 2020-04-01

Documents

View document PDF

Appoint person director company with name date

Date: 01 Apr 2020

Action Date: 01 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Kimberly Willcock

Appointment date: 2020-04-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 10 Sep 2019

Action Date: 10 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Sheetal Bhardwaj Smith

Appointment date: 2019-09-10

Documents

View document PDF

Termination director company with name termination date

Date: 10 Sep 2019

Action Date: 10 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Wallace Hopkins

Termination date: 2019-09-10

Documents

View document PDF

Notification of a person with significant control

Date: 10 Sep 2019

Action Date: 10 Sep 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Sheetal Bhardwaj Smith

Notification date: 2019-09-10

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Sep 2019

Action Date: 10 Sep 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Paul Wallace Hopkins

Cessation date: 2019-09-10

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jul 2019

Action Date: 19 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-19

Documents

View document PDF

Incorporation company

Date: 20 Jun 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CBF POWDER COATING LTD

6A STATION ROAD,SHEFFIELD,S21 4FX

Number:06874385
Status:ACTIVE
Category:Private Limited Company

ELLIOT BROWN ELECTRICAL LIMITED

101 SKIPTON ROAD,COLNE,BB8 8TE

Number:08641363
Status:ACTIVE
Category:Private Limited Company

LIMEGA FASHION LTD

106 TILDESLEY ROAD,LONDON,SW15 3AT

Number:11572579
Status:ACTIVE
Category:Private Limited Company

LONDON PRIME DEVELOPMENTS LTD

SUITE 61,LONDON,SW10 0BB

Number:08783917
Status:ACTIVE
Category:Private Limited Company

MICROJAMJAR LTD

SUMMIT HOUSE,,EDINBURGH,EH6 7BD

Number:SC433362
Status:ACTIVE
Category:Private Limited Company

SHASADA LIMITED

37 WOODBOURNE AVENUE,LONDON,SW16 1UP

Number:05481033
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source