Berkhamsted
Hertfordshire
HP4 1DT
Director Name | Mr Paul Richard Findlay |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 October 2021(32 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Surveyor |
Country of Residence | Scotland |
Correspondence Address | Minton Place Station Road Swindon SN1 1DA |
Director Name | Godfrey Alwin Allen |
---|---|
Date of Birth | April 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1993(4 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 25 June 1996) |
Role | Company Director |
Correspondence Address | 45 Burnt Oak Cookham Berkshire SL6 9RN |
Director Name | Mr Malcolm Iain Roderick Lemerle |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1993(4 years after company formation) |
Appointment Duration | 8 months, 1 week (resigned 29 October 1993) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Oak Tree Cottage Lamberhurst Road Horsmonden Tonbridge Kent TN12 8ED |
Director Name | Jane Denise Cann |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1993(4 years after company formation) |
Appointment Duration | 5 years, 6 months (resigned 14 September 1998) |
Role | Management Surveyor |
Correspondence Address | 87 Surbiton Court St Andrews Square Surbiton Surrey KT6 4EE |
Director Name | David Leslie Dye |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1993(4 years after company formation) |
Appointment Duration | 4 years, 5 months (resigned 01 August 1997) |
Role | Chartered Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Linton Hitchen Hatch Lane Sevenoaks Kent TN13 3AY |
Secretary Name | Iain Donald Ferguson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 1993(4 years after company formation) |
Appointment Duration | 3 years, 7 months (resigned 25 September 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Chalet Close Shootersway Lane Berkhamsted Hertfordshire HP4 3NR |
Director Name | Mr Patrick Deigman |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 1994(5 years, 8 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 30 September 2006) |
Role | Building Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Frith Hill House Frith Hill Great Missenden Buckinghamshire HP16 0QR |
Director Name | Mr Nicholas Stuart Granville Murray |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1996(7 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 14 September 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Oak House 51 Oxshott Way Cobham Surrey KT11 2RU |
Secretary Name | Sarah Jane Lyne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 September 1996(7 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 25 June 1999) |
Role | Company Director |
Correspondence Address | 11 Abelia Close West End Woking Surrey GU24 9PG |
Director Name | Mr Jeffrey Mark Pulsford |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1998(9 years, 6 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 30 June 2008) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Denesfield 16 Lytton Park Cobham Surrey KT11 2HB |
Director Name | Mrs Beth Salena Chater |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1998(9 years, 6 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 31 October 2008) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Langham Lodge Bucklebury Alley Newbury Berkshire RG18 9NH |
Director Name | Mr David Mark Johnston Duffield |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1998(9 years, 6 months after company formation) |
Appointment Duration | 9 years (resigned 14 September 2007) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 58 West Chiltern Woodcote Reading Berkshire RG8 0SG |
Secretary Name | Mr David Mark Johnston Duffield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 1999(10 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 23 July 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 58 West Chiltern Woodcote Reading Berkshire RG8 0SG |
Secretary Name | Jonathan David Read |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 July 2001(12 years, 5 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 25 June 2007) |
Role | Company Director |
Correspondence Address | 179 Tanworth Lane Shirley Solihull West Midlands B90 4BZ |
Director Name | Mr Jonathan Martin Austen |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2006(17 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 28 May 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lygon Croft Sandy Way Cobham Surrey KT11 2EY |
Director Name | Michael James O'Sullivan |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 30 June 2008(19 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 December 2009) |
Role | Company Director |
Correspondence Address | Greenlawns 21 Broad Highway Cobham Surrey KT11 2RR |
Director Name | Mr Nigel Howard Pope |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2008(19 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 December 2009) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 17 Hawthorne Road Bromley Kent BR1 2HN |
Director Name | Andrew James Johnston |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2008(19 years, 4 months after company formation) |
Appointment Duration | 5 years (resigned 01 July 2013) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Langford Grange Langford Nr Lechlade Gloucestershire GL7 3LF Wales |
Director Name | Satish Mohanlal |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2008(19 years, 8 months after company formation) |
Appointment Duration | 11 months (resigned 30 September 2009) |
Role | Finance Director |
Correspondence Address | 21 Mostyn Gardens London NW10 5QU |
Director Name | Mr Richard James Potter |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2009(20 years, 10 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 27 March 2015) |
Role | Director Of Property Services |
Country of Residence | United Kingdom |
Correspondence Address | Arlington House Arlington House Arlington Business Park, Theale Reading Berkshire RG7 4SA |
Director Name | Mr James Martin Cornell |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2009(20 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 July 2013) |
Role | Treasurer |
Country of Residence | England |
Correspondence Address | Arlington House Arlington House Arlington Business Park, Theale Reading Berkshire RG7 4SA |
Director Name | Emily Jane Easton Nielson |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2010(21 years, 3 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 19 February 2015) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Arlington House Arlington Business Park Theale Reading, Rg7 4sa |
Director Name | Mr Piers Christopher Chapman |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2013(24 years, 4 months after company formation) |
Appointment Duration | 10 years (resigned 18 July 2023) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Alliance House 12 Caxton Street London SW1H 0QS |
Director Name | Mr Simon John Newton |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2013(24 years, 4 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 30 November 2019) |
Role | Property Manager |
Country of Residence | United Kingdom |
Correspondence Address | Alliance House 12 Caxton Street London SW1H 0QS |
Secretary Name | Gordon Thomas Birdwood |
---|---|
Status | Resigned |
Appointed | 01 July 2013(24 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 15 January 2017) |
Role | Company Director |
Correspondence Address | Alliance House 12 Caxton Street London SW1H 0QS |
Director Name | Mr Julian Francis Bates |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2013(24 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 15 January 2015) |
Role | Property Manager |
Country of Residence | United Kingdom |
Correspondence Address | Alliance House 12 Caxton Street London SW1H 0QS |
Director Name | Mr Howard Evans |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2014(25 years, 5 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 30 November 2019) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Alliance House 12 Caxton Street London SW1H 0QS |
Director Name | Mr James Joseph Flynn |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 15 January 2015(25 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 23 May 2017) |
Role | Partner |
Country of Residence | United Kingdom |
Correspondence Address | 80 Cheapside London EC2V 6DZ |
Director Name | Mr Nicholas Andrew De Burgh Jones |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2015(25 years, 11 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 27 March 2015) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 80 Cheapside London EC2V 6EE |
Secretary Name | Alison Wellman |
---|---|
Status | Resigned |
Appointed | 15 January 2015(25 years, 11 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 24 July 2023) |
Role | Company Director |
Correspondence Address | Parsonage Farm Barn Wellhouse Lane Frilsham RG18 9UY |
Director Name | Mr Richard Lee Hart |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2017(28 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 November 2019) |
Role | Chartered Survyeor |
Country of Residence | United Kingdom |
Correspondence Address | Minton Place Station Road Swindon SN1 1DA |
Director Name | Mr Richard Lee Hart |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2019(30 years, 9 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 18 July 2023) |
Role | Chartered Survyeor |
Country of Residence | England |
Correspondence Address | 84 Grosvenor Street London W1K 3JZ |
Director Name | Miss Victoria Elizabeth Mann |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2020(31 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 September 2021) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Minton Place Station Road Swindon SN1 1DA |
Secretary Name | Ancosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 2007(18 years, 4 months after company formation) |
Appointment Duration | 6 years (resigned 01 July 2013) |
Correspondence Address | Arlington House Arlington Business Park Theale Reading Berkshire RG7 4SA |
Website | arlington.com |
---|
Registered Address | 84 Grosvenor Street London W1K 3JZ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
9 at £1 | Theale Limited 7.76% Ordinary B |
---|---|
8 at £1 | Helvellyn Properties LTD 6.90% Ordinary B |
7 at £1 | Greencap Iii LTD 6.03% Ordinary B |
6 at £1 | Mstar Propco Lux S.a.r.l. 5.17% Ordinary B |
39 at £1 | Abpgp S1 LTD & Abpgp S2 LTD 33.62% Ordinary B |
18 at £1 | Bay Beauty LTD 15.52% Ordinary B |
15 at £1 | Abpgp1 LTD & Abpgp2 LTD 12.93% Ordinary B |
12 at £1 | Fairfield Estates LTD & Scoat Fell Estates Limited 10.34% Ordinary B |
2 at £1 | Arlington Business Parks Gp LTD 1.72% Ordinary A |
Year | 2014 |
---|---|
Turnover | £503,315 |
Gross Profit | £2,019 |
Net Worth | £116 |
Cash | £96,082 |
Current Liabilities | £189,910 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 18 April 2023 (1 year ago) |
---|---|
Next Return Due | 2 May 2024 (0 days from now) |
24 July 2023 | Termination of appointment of Alison Wellman as a secretary on 24 July 2023 (1 page) |
---|---|
18 July 2023 | Termination of appointment of Piers Christopher Chapman as a director on 18 July 2023 (1 page) |
18 July 2023 | Termination of appointment of Richard Lee Hart as a director on 18 July 2023 (1 page) |
18 July 2023 | Registered office address changed from Minton Place Station Road Swindon SN1 1DA to 84 Grosvenor Street London W1K 3JZ on 18 July 2023 (1 page) |
17 July 2023 | Accounts for a small company made up to 31 December 2022 (14 pages) |
18 April 2023 | Confirmation statement made on 18 April 2023 with no updates (3 pages) |
24 June 2022 | Accounts for a small company made up to 31 December 2021 (13 pages) |
13 May 2022 | Director's details changed for Mr Richard Lee Hart on 3 November 2021 (2 pages) |
31 March 2022 | Confirmation statement made on 31 March 2022 with no updates (3 pages) |
21 October 2021 | Appointment of Mr Paul Richard Findlay as a director on 21 October 2021 (2 pages) |
11 October 2021 | Termination of appointment of Victoria Elizabeth Mann as a director on 30 September 2021 (1 page) |
28 July 2021 | Accounts for a small company made up to 31 December 2020 (13 pages) |
23 April 2021 | Appointment of Mr Simon James Terence Botterill as a director on 21 April 2021 (2 pages) |
31 March 2021 | Termination of appointment of Christopher James Taylor as a director on 4 January 2021 (1 page) |
31 March 2021 | Confirmation statement made on 31 March 2021 with no updates (3 pages) |
5 November 2020 | Secretary's details changed for Alison Wellman on 8 October 2020 (1 page) |
11 September 2020 | Director's details changed (2 pages) |
13 August 2020 | Accounts for a small company made up to 31 December 2019 (12 pages) |
5 March 2020 | Confirmation statement made on 5 March 2020 with no updates (3 pages) |
3 March 2020 | Cessation of Patron Capital Advisers Llp as a person with significant control on 25 February 2019 (1 page) |
3 March 2020 | Notification of Capitaland Limited as a person with significant control on 25 February 2020 (2 pages) |
3 March 2020 | Appointment of Miss Victoria Mann as a director on 25 February 2020 (2 pages) |
9 January 2020 | Termination of appointment of Simon John Newton as a director on 30 November 2019 (1 page) |
9 January 2020 | Appointment of Mr Richard Lee Hart as a director on 30 November 2019 (2 pages) |
7 January 2020 | Termination of appointment of Richard Lee Hart as a director on 30 November 2019 (1 page) |
7 January 2020 | Termination of appointment of Howard Evans as a director on 30 November 2019 (1 page) |
16 July 2019 | Accounts for a small company made up to 31 December 2018 (11 pages) |
28 February 2019 | Confirmation statement made on 28 February 2019 with updates (5 pages) |
25 July 2018 | Accounts for a small company made up to 31 December 2017 (12 pages) |
27 February 2018 | Confirmation statement made on 27 February 2018 with updates (4 pages) |
29 August 2017 | Accounts for a small company made up to 31 December 2016 (11 pages) |
29 August 2017 | Accounts for a small company made up to 31 December 2016 (11 pages) |
24 May 2017 | Termination of appointment of James Joseph Flynn as a director on 23 May 2017 (1 page) |
24 May 2017 | Appointment of Mr Richard Lee Hart as a director on 23 May 2017 (2 pages) |
24 May 2017 | Appointment of Mr Richard Lee Hart as a director on 23 May 2017 (2 pages) |
24 May 2017 | Termination of appointment of James Joseph Flynn as a director on 23 May 2017 (1 page) |
24 February 2017 | Confirmation statement made on 23 February 2017 with updates (5 pages) |
24 February 2017 | Confirmation statement made on 23 February 2017 with updates (5 pages) |
1 February 2017 | Termination of appointment of Gordon Thomas Birdwood as a secretary on 15 January 2017 (1 page) |
1 February 2017 | Termination of appointment of Gordon Thomas Birdwood as a secretary on 15 January 2017 (1 page) |
27 July 2016 | Full accounts made up to 31 December 2015 (12 pages) |
27 July 2016 | Full accounts made up to 31 December 2015 (12 pages) |
1 March 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
1 March 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
27 November 2015 | Auditor's resignation (1 page) |
27 November 2015 | Auditor's resignation (1 page) |
23 November 2015 | Auditor's resignation (2 pages) |
23 November 2015 | Auditor's resignation (2 pages) |
15 October 2015 | Company name changed goodman business parks reading management (uk) LIMITED\certificate issued on 15/10/15
|
15 October 2015 | Company name changed goodman business parks reading management (uk) LIMITED\certificate issued on 15/10/15
|
13 October 2015 | Resolutions
|
13 October 2015 | Resolutions
|
2 September 2015 | Appointment of Mr Christopher James Taylor as a director on 5 August 2015 (2 pages) |
2 September 2015 | Appointment of Mr Christopher James Taylor as a director on 5 August 2015 (2 pages) |
2 September 2015 | Appointment of Mr Christopher James Taylor as a director on 5 August 2015 (2 pages) |
21 August 2015 | Full accounts made up to 31 December 2014 (16 pages) |
21 August 2015 | Full accounts made up to 31 December 2014 (16 pages) |
15 April 2015 | Termination of appointment of Nicholas Andrew De Burgh Jones as a director on 27 March 2015 (1 page) |
15 April 2015 | Termination of appointment of Nicholas Andrew De Burgh Jones as a director on 27 March 2015 (1 page) |
14 April 2015 | Termination of appointment of Richard James Potter as a director on 27 March 2015 (1 page) |
14 April 2015 | Termination of appointment of Richard James Potter as a director on 27 March 2015 (1 page) |
3 March 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
27 February 2015 | Termination of appointment of Emily Jane Easton Nielson as a director on 19 February 2015 (1 page) |
27 February 2015 | Termination of appointment of Emily Jane Easton Nielson as a director on 19 February 2015 (1 page) |
26 February 2015 | Termination of appointment of Robert Paul Reed as a director on 19 February 2015 (1 page) |
26 February 2015 | Termination of appointment of Robert Paul Reed as a director on 19 February 2015 (1 page) |
3 February 2015 | Appointment of Mr Nicholas Andrew De Burgh Jones as a director on 15 January 2015 (2 pages) |
3 February 2015 | Appointment of Mr Nicholas Andrew De Burgh Jones as a director on 15 January 2015 (2 pages) |
3 February 2015 | Termination of appointment of David Russell Workman as a director on 15 January 2015 (1 page) |
3 February 2015 | Termination of appointment of David Russell Workman as a director on 15 January 2015 (1 page) |
3 February 2015 | Appointment of Alison Wellman as a secretary on 15 January 2015 (2 pages) |
3 February 2015 | Appointment of Alison Wellman as a secretary on 15 January 2015 (2 pages) |
3 February 2015 | Termination of appointment of Julian Francis Bates as a director on 15 January 2015 (1 page) |
3 February 2015 | Appointment of Mr James Joseph Flynn as a director on 15 January 2015 (2 pages) |
3 February 2015 | Appointment of Mr James Joseph Flynn as a director on 15 January 2015 (2 pages) |
3 February 2015 | Termination of appointment of Julian Francis Bates as a director on 15 January 2015 (1 page) |
28 August 2014 | Appointment of Mr Howard Evans as a director on 29 July 2014 (2 pages) |
28 August 2014 | Appointment of Mr Howard Evans as a director on 29 July 2014 (2 pages) |
11 July 2014 | Full accounts made up to 31 December 2013 (16 pages) |
11 July 2014 | Full accounts made up to 31 December 2013 (16 pages) |
12 March 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
22 October 2013 | Director's details changed for Mr Robert Paul Reed on 1 September 2013 (2 pages) |
22 October 2013 | Director's details changed for Mr Robert Paul Reed on 1 September 2013 (2 pages) |
22 October 2013 | Director's details changed for Mr Robert Paul Reed on 1 September 2013 (2 pages) |
5 September 2013 | Termination of appointment of Ancosec Limited as a secretary (1 page) |
5 September 2013 | Termination of appointment of Ancosec Limited as a secretary (1 page) |
14 August 2013 | Appointment of David Russell Workman as a director (2 pages) |
14 August 2013 | Appointment of Julian Francis Bates as a director (2 pages) |
14 August 2013 | Appointment of Julian Francis Bates as a director (2 pages) |
14 August 2013 | Appointment of David Russell Workman as a director (2 pages) |
13 August 2013 | Registered office address changed from Arlington House Arlington Business Park Theale Reading, RG7 4SA on 13 August 2013 (1 page) |
13 August 2013 | Registered office address changed from Arlington House Arlington Business Park Theale Reading, RG7 4SA on 13 August 2013 (1 page) |
24 July 2013 | Appointment of Gordon Thomas Birdwood as a secretary (2 pages) |
24 July 2013 | Appointment of Gordon Thomas Birdwood as a secretary (2 pages) |
18 July 2013 | Appointment of Simon John Newton as a director (2 pages) |
18 July 2013 | Appointment of Piers Christopher Chapman as a director (2 pages) |
18 July 2013 | Appointment of Simon John Newton as a director (2 pages) |
18 July 2013 | Appointment of Piers Christopher Chapman as a director (2 pages) |
11 July 2013 | Termination of appointment of James Cornell as a director (1 page) |
11 July 2013 | Termination of appointment of James Cornell as a director (1 page) |
10 July 2013 | Termination of appointment of Andrew Johnston as a director (1 page) |
10 July 2013 | Termination of appointment of Andrew Johnston as a director (1 page) |
21 June 2013 | Full accounts made up to 31 December 2012 (16 pages) |
21 June 2013 | Full accounts made up to 31 December 2012 (16 pages) |
26 February 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (9 pages) |
26 February 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (9 pages) |
7 February 2013 | Director's details changed for Mr Robert Paul Reed on 17 December 2011 (2 pages) |
7 February 2013 | Director's details changed for Mr Robert Paul Reed on 17 December 2011 (2 pages) |
9 May 2012 | Full accounts made up to 31 December 2011 (16 pages) |
9 May 2012 | Full accounts made up to 31 December 2011 (16 pages) |
23 February 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (9 pages) |
23 February 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (9 pages) |
2 June 2011 | Appointment of Mr Robert Paul Reed as a director (2 pages) |
2 June 2011 | Appointment of Mr Robert Paul Reed as a director (2 pages) |
7 April 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (9 pages) |
7 April 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (9 pages) |
31 March 2011 | Full accounts made up to 31 December 2010 (17 pages) |
31 March 2011 | Full accounts made up to 31 December 2010 (17 pages) |
22 February 2011 | Director's details changed (2 pages) |
22 February 2011 | Director's details changed (2 pages) |
7 January 2011 | Resolutions
|
7 January 2011 | Resolutions
|
24 September 2010 | Auditor's resignation (2 pages) |
24 September 2010 | Auditor's resignation (2 pages) |
21 September 2010 | Auditor's resignation (2 pages) |
21 September 2010 | Auditor's resignation (2 pages) |
22 June 2010 | Director's details changed for Emily Jane Easton Nielson on 21 June 2010 (2 pages) |
22 June 2010 | Director's details changed for Emily Jane Easton Nielson on 21 June 2010 (2 pages) |
21 June 2010 | Director's details changed (2 pages) |
21 June 2010 | Director's details changed (2 pages) |
18 June 2010 | Termination of appointment of Michael Tibbetts as a director (1 page) |
18 June 2010 | Termination of appointment of Michael Tibbetts as a director (1 page) |
17 June 2010 | Appointment of Emily Jane Easton Nielson as a director (2 pages) |
17 June 2010 | Appointment of Emily Jane Easton Nielson as a director (2 pages) |
5 May 2010 | Full accounts made up to 31 December 2009 (14 pages) |
5 May 2010 | Full accounts made up to 31 December 2009 (14 pages) |
11 March 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (9 pages) |
11 March 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (9 pages) |
29 January 2010 | Appointment of Mr Richard James Potter as a director (2 pages) |
29 January 2010 | Appointment of Mr Michael Andrew Tibbetts as a director (2 pages) |
29 January 2010 | Appointment of James Martin Cornell as a director (2 pages) |
29 January 2010 | Appointment of Mr Richard James Potter as a director (2 pages) |
29 January 2010 | Appointment of Mr Michael Andrew Tibbetts as a director (2 pages) |
29 January 2010 | Appointment of James Martin Cornell as a director (2 pages) |
5 January 2010 | Termination of appointment of Michael O'sullivan as a director (1 page) |
5 January 2010 | Termination of appointment of Michael O'sullivan as a director (1 page) |
4 January 2010 | Termination of appointment of Nigel Pope as a director (1 page) |
4 January 2010 | Termination of appointment of Nigel Pope as a director (1 page) |
30 September 2009 | Appointment terminated director satish mohanlal (1 page) |
30 September 2009 | Appointment terminated director satish mohanlal (1 page) |
17 August 2009 | Full accounts made up to 31 December 2008 (13 pages) |
17 August 2009 | Full accounts made up to 31 December 2008 (13 pages) |
9 April 2009 | Return made up to 22/02/09; full list of members (6 pages) |
9 April 2009 | Return made up to 22/02/09; full list of members (6 pages) |
10 December 2008 | Director's change of particulars / nigel pope / 25/11/2008 (1 page) |
10 December 2008 | Director's change of particulars / nigel pope / 25/11/2008 (1 page) |
8 December 2008 | Director appointed satish mohanlal (3 pages) |
8 December 2008 | Director appointed satish mohanlal (3 pages) |
27 November 2008 | Appointment terminated director beth chater (1 page) |
27 November 2008 | Appointment terminated director beth chater (1 page) |
26 September 2008 | Full accounts made up to 31 December 2007 (13 pages) |
26 September 2008 | Full accounts made up to 31 December 2007 (13 pages) |
8 August 2008 | Director appointed michael james o'sullivan (4 pages) |
8 August 2008 | Director appointed michael james o'sullivan (4 pages) |
30 July 2008 | Director appointed andrew james johnston (3 pages) |
30 July 2008 | Director appointed andrew james johnston (3 pages) |
18 July 2008 | Director appointed nigel howard pope (3 pages) |
18 July 2008 | Director appointed nigel howard pope (3 pages) |
9 July 2008 | Appointment terminated director jeffrey pulsford (1 page) |
9 July 2008 | Appointment terminated director jeffrey pulsford (1 page) |
28 May 2008 | Appointment terminated director jonathan austen (1 page) |
28 May 2008 | Appointment terminated director jonathan austen (1 page) |
25 March 2008 | Return made up to 22/02/08; full list of members (6 pages) |
25 March 2008 | Return made up to 22/02/08; full list of members (6 pages) |
16 January 2008 | Ad 09/01/08--------- £ si 15@1=15 £ ic 101/116 (2 pages) |
16 January 2008 | Ad 09/01/08--------- £ si 15@1=15 £ ic 101/116 (2 pages) |
26 September 2007 | Director resigned (1 page) |
26 September 2007 | Director resigned (1 page) |
12 September 2007 | Accounts made up to 31 December 2006 (12 pages) |
12 September 2007 | Accounts made up to 31 December 2006 (12 pages) |
10 September 2007 | Company name changed arlington business park (reading ) management LIMITED\certificate issued on 10/09/07 (2 pages) |
10 September 2007 | Company name changed arlington business park (reading ) management LIMITED\certificate issued on 10/09/07 (2 pages) |
5 July 2007 | Secretary resigned (1 page) |
5 July 2007 | Secretary resigned (1 page) |
5 July 2007 | New secretary appointed (1 page) |
5 July 2007 | New secretary appointed (1 page) |
31 May 2007 | Resolutions
|
31 May 2007 | Resolutions
|
31 May 2007 | Memorandum and Articles of Association (6 pages) |
31 May 2007 | Memorandum and Articles of Association (6 pages) |
1 March 2007 | Return made up to 22/02/07; full list of members (5 pages) |
1 March 2007 | Return made up to 22/02/07; full list of members (5 pages) |
1 December 2006 | Director's particulars changed (1 page) |
1 December 2006 | Director's particulars changed (1 page) |
1 December 2006 | Director's particulars changed (1 page) |
1 December 2006 | Director's particulars changed (1 page) |
24 October 2006 | Director resigned (1 page) |
24 October 2006 | Director resigned (1 page) |
24 October 2006 | New director appointed (2 pages) |
24 October 2006 | New director appointed (2 pages) |
18 August 2006 | Full accounts made up to 31 December 2005 (11 pages) |
18 August 2006 | Full accounts made up to 31 December 2005 (11 pages) |
1 March 2006 | Return made up to 22/02/06; full list of members (5 pages) |
1 March 2006 | Return made up to 22/02/06; full list of members (5 pages) |
6 October 2005 | Full accounts made up to 31 December 2004 (11 pages) |
6 October 2005 | Full accounts made up to 31 December 2004 (11 pages) |
2 March 2005 | Return made up to 22/02/05; full list of members (5 pages) |
2 March 2005 | Return made up to 22/02/05; full list of members (5 pages) |
26 January 2005 | Return made up to 22/02/04; full list of members; amend (10 pages) |
26 January 2005 | Return made up to 22/02/04; full list of members; amend (10 pages) |
20 October 2004 | Full accounts made up to 31 December 2003 (12 pages) |
20 October 2004 | Full accounts made up to 31 December 2003 (12 pages) |
12 March 2004 | Return made up to 22/02/04; full list of members (8 pages) |
12 March 2004 | Return made up to 22/02/04; full list of members (8 pages) |
17 July 2003 | Full accounts made up to 31 December 2002 (12 pages) |
17 July 2003 | Full accounts made up to 31 December 2002 (12 pages) |
3 April 2003 | Return made up to 22/02/03; full list of members (8 pages) |
3 April 2003 | Return made up to 22/02/03; full list of members (8 pages) |
16 September 2002 | Full accounts made up to 31 December 2001 (12 pages) |
16 September 2002 | Full accounts made up to 31 December 2001 (12 pages) |
21 March 2002 | Return made up to 22/02/02; no change of members (6 pages) |
21 March 2002 | Return made up to 22/02/02; no change of members (6 pages) |
10 December 2001 | Secretary's particulars changed (1 page) |
10 December 2001 | Secretary's particulars changed (1 page) |
12 October 2001 | Full accounts made up to 31 December 2000 (10 pages) |
12 October 2001 | Full accounts made up to 31 December 2000 (10 pages) |
5 September 2001 | Secretary resigned (1 page) |
5 September 2001 | Secretary resigned (1 page) |
28 August 2001 | New secretary appointed (2 pages) |
28 August 2001 | New secretary appointed (2 pages) |
9 May 2001 | Ad 24/12/99--------- £ si 6@1 (2 pages) |
9 May 2001 | Ad 24/12/99--------- £ si 6@1 (2 pages) |
9 May 2001 | Ad 23/03/00--------- £ si 16@1 (2 pages) |
9 May 2001 | Ad 23/03/00--------- £ si 16@1 (2 pages) |
7 March 2001 | Return made up to 22/02/01; change of members (6 pages) |
7 March 2001 | Return made up to 22/02/01; change of members (6 pages) |
1 December 2000 | Director's particulars changed (1 page) |
1 December 2000 | Director's particulars changed (1 page) |
14 June 2000 | Full accounts made up to 31 December 1999 (10 pages) |
14 June 2000 | Full accounts made up to 31 December 1999 (10 pages) |
22 February 2000 | Return made up to 22/02/00; full list of members (13 pages) |
22 February 2000 | Return made up to 22/02/00; full list of members (13 pages) |
6 July 1999 | Secretary resigned (1 page) |
6 July 1999 | New secretary appointed (2 pages) |
6 July 1999 | Secretary resigned (1 page) |
6 July 1999 | New secretary appointed (2 pages) |
18 May 1999 | Full accounts made up to 31 December 1998 (9 pages) |
18 May 1999 | Full accounts made up to 31 December 1998 (9 pages) |
1 April 1999 | Director's particulars changed (1 page) |
1 April 1999 | Director's particulars changed (1 page) |
14 March 1999 | Return made up to 22/02/99; full list of members (11 pages) |
14 March 1999 | Return made up to 22/02/99; full list of members (11 pages) |
13 October 1998 | Ad 08/10/98--------- £ si 17@1=17 £ ic 62/79 (2 pages) |
13 October 1998 | Ad 08/10/98--------- £ si 17@1=17 £ ic 62/79 (2 pages) |
28 September 1998 | New director appointed (4 pages) |
28 September 1998 | New director appointed (4 pages) |
28 September 1998 | New director appointed (4 pages) |
28 September 1998 | New director appointed (4 pages) |
28 September 1998 | New director appointed (5 pages) |
28 September 1998 | New director appointed (5 pages) |
23 September 1998 | Director resigned (1 page) |
23 September 1998 | Director resigned (1 page) |
23 September 1998 | Director resigned (1 page) |
23 September 1998 | Director resigned (1 page) |
25 June 1998 | Full accounts made up to 31 December 1997 (9 pages) |
25 June 1998 | Full accounts made up to 31 December 1997 (9 pages) |
25 February 1998 | Return made up to 22/02/98; full list of members (10 pages) |
25 February 1998 | Return made up to 22/02/98; full list of members (10 pages) |
5 December 1997 | Resolutions
|
5 December 1997 | Resolutions
|
5 December 1997 | Resolutions
|
5 December 1997 | Resolutions
|
3 October 1997 | Secretary's particulars changed (1 page) |
3 October 1997 | Secretary's particulars changed (1 page) |
7 August 1997 | Director resigned (1 page) |
7 August 1997 | Director resigned (1 page) |
29 July 1997 | Full accounts made up to 31 December 1996 (11 pages) |
29 July 1997 | Full accounts made up to 31 December 1996 (11 pages) |
3 June 1997 | Secretary's particulars changed (1 page) |
3 June 1997 | Secretary's particulars changed (1 page) |
24 March 1997 | Return made up to 22/02/97; no change of members (7 pages) |
24 March 1997 | Return made up to 22/02/97; no change of members (7 pages) |
4 October 1996 | Secretary resigned (2 pages) |
4 October 1996 | Secretary resigned (2 pages) |
4 October 1996 | New secretary appointed (1 page) |
4 October 1996 | New secretary appointed (1 page) |
23 August 1996 | Auditor's resignation (1 page) |
23 August 1996 | Auditor's resignation (1 page) |
16 July 1996 | Director resigned (2 pages) |
16 July 1996 | New director appointed (1 page) |
16 July 1996 | New director appointed (1 page) |
16 July 1996 | Director resigned (2 pages) |
10 June 1996 | Full accounts made up to 31 December 1995 (11 pages) |
10 June 1996 | Full accounts made up to 31 December 1995 (11 pages) |
15 March 1996 | Return made up to 22/02/96; full list of members (9 pages) |
15 March 1996 | Return made up to 22/02/96; full list of members (9 pages) |
23 March 1995 | Return made up to 22/02/95; change of members (18 pages) |
23 March 1995 | Return made up to 22/02/95; change of members (18 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (35 pages) |
26 October 1989 | Memorandum and Articles of Association (12 pages) |
26 October 1989 | Memorandum and Articles of Association (12 pages) |
20 October 1989 | Company name changed sheenstar LIMITED\certificate issued on 23/10/89 (5 pages) |
20 October 1989 | Company name changed sheenstar LIMITED\certificate issued on 23/10/89 (5 pages) |
22 February 1989 | Incorporation (15 pages) |
22 February 1989 | Incorporation (15 pages) |