LONDON & READING DEVELOPMENTS LIMITED - NEWBURY


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2024-04-05 View Report
Accounts. Accounts type micro entity. 2023-08-21 View Report
Confirmation statement. Statement with no updates. 2023-06-05 View Report
Accounts. Accounts type micro entity. 2022-07-25 View Report
Confirmation statement. Statement with no updates. 2022-07-04 View Report
Accounts. Accounts type micro entity. 2022-07-04 View Report
Accounts. Accounts type micro entity. 2022-03-30 View Report
Gazette. Gazette filings brought up to date. 2021-12-07 View Report
Gazette. Gazette notice compulsory. 2021-11-09 View Report
Confirmation statement. Statement with no updates. 2021-05-04 View Report
Accounts. Change account reference date company current shortened. 2020-12-29 View Report
Confirmation statement. Statement with no updates. 2020-04-28 View Report
Accounts. Accounts type total exemption full. 2019-11-01 View Report
Confirmation statement. Statement with updates. 2019-05-22 View Report
Accounts. Accounts type total exemption full. 2018-10-07 View Report
Confirmation statement. Statement with updates. 2018-04-09 View Report
Accounts. Accounts type total exemption full. 2017-10-04 View Report
Confirmation statement. Statement with updates. 2017-05-05 View Report
Accounts. Accounts type total exemption small. 2016-09-30 View Report
Annual return. With made up date full list shareholders. 2016-06-08 View Report
Accounts. Change account reference date company previous extended. 2016-03-24 View Report
Accounts. Accounts type total exemption small. 2015-07-06 View Report
Annual return. With made up date full list shareholders. 2015-04-07 View Report
Officers. Change date: 2014-10-24. Officer name: John Hollis Osborne. 2014-10-29 View Report
Annual return. With made up date full list shareholders. 2014-10-29 View Report
Officers. Change date: 2014-10-24. Officer name: John Hollis Osborne. 2014-10-29 View Report
Officers. Officer name: John Hollis Osborne. Change date: 2014-10-24. 2014-10-29 View Report
Officers. Change date: 2014-10-24. Officer name: Sarah Joanne Osborne. 2014-10-29 View Report
Address. Old address: Norfolk House 6a Church Street Reading RG1 2SB. New address: Hamstead Lodge Old Lane Hamstead Marshall Newbury RG20 0JA. Change date: 2014-10-29. 2014-10-29 View Report
Accounts. Accounts type total exemption small. 2014-10-27 View Report
Annual return. With made up date full list shareholders. 2013-06-14 View Report
Accounts. Accounts type total exemption small. 2013-04-05 View Report
Gazette. Gazette filings brought up to date. 2012-08-22 View Report
Annual return. With made up date full list shareholders. 2012-08-21 View Report
Gazette. Gazette notice compulsary. 2012-08-07 View Report
Accounts. Accounts amended with made up date. 2012-07-03 View Report
Accounts. Accounts type total exemption small. 2012-04-03 View Report
Gazette. Gazette filings brought up to date. 2011-08-13 View Report
Annual return. With made up date. 2011-08-12 View Report
Gazette. Gazette notice compulsary. 2011-08-02 View Report
Accounts. Accounts type total exemption small. 2011-04-05 View Report
Annual return. With made up date. 2010-07-30 View Report
Annual return. With made up date. 2010-07-30 View Report
Annual return. With made up date full list shareholders. 2010-06-24 View Report
Accounts. Accounts type total exemption small. 2010-04-06 View Report
Accounts. Accounts type total exemption small. 2009-04-08 View Report
Accounts. Accounts type total exemption small. 2008-05-07 View Report
Annual return. Legacy. 2007-07-12 View Report
Accounts. Accounts type total exemption small. 2007-05-10 View Report
Accounts. Accounts type total exemption small. 2006-10-10 View Report