Read Group (Solutions) Ltd was setup in 1999, it's status at Companies House is "Active". This organisation has 5 directors listed. We don't know the number of employees at this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CAREW, Patrick James | 25 November 1999 | 08 October 2008 | 1 |
LEESON EARLE, Barry Charles | 25 November 1999 | 08 October 2008 | 1 |
SALMON, Rob | 18 December 2000 | 18 April 2011 | 1 |
TOMALIN, Rupert John | 22 October 2008 | 13 October 2014 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MCEACHERN, Joanna | 01 August 2014 | - | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 19 June 2020 | |
CS01 - N/A | 23 January 2020 | |
MR04 - N/A | 15 January 2020 | |
AA - Annual Accounts | 10 September 2019 | |
CS01 - N/A | 28 May 2019 | |
AA - Annual Accounts | 26 September 2018 | |
CS01 - N/A | 19 July 2018 | |
MR01 - N/A | 01 February 2018 | |
CS01 - N/A | 08 June 2017 | |
AA - Annual Accounts | 02 June 2017 | |
AR01 - Annual Return | 27 June 2016 | |
AA - Annual Accounts | 01 June 2016 | |
AA03 - Notice of resolution removing auditors | 15 February 2016 | |
CERTNM - Change of name certificate | 04 January 2016 | |
MR04 - N/A | 05 September 2015 | |
AA - Annual Accounts | 14 August 2015 | |
AR01 - Annual Return | 06 July 2015 | |
AP01 - Appointment of director | 12 November 2014 | |
TM01 - Termination of appointment of director | 14 October 2014 | |
AA - Annual Accounts | 29 September 2014 | |
AP03 - Appointment of secretary | 05 August 2014 | |
AR01 - Annual Return | 03 June 2014 | |
TM01 - Termination of appointment of director | 08 May 2014 | |
TM02 - Termination of appointment of secretary | 08 May 2014 | |
TM01 - Termination of appointment of director | 08 May 2014 | |
AA - Annual Accounts | 07 February 2014 | |
AR01 - Annual Return | 29 May 2013 | |
MG01 - Particulars of a mortgage or charge | 02 March 2013 | |
CERTNM - Change of name certificate | 12 December 2012 | |
AD01 - Change of registered office address | 10 December 2012 | |
TM01 - Termination of appointment of director | 07 November 2012 | |
AA - Annual Accounts | 20 July 2012 | |
AR01 - Annual Return | 28 May 2012 | |
CH01 - Change of particulars for director | 28 May 2012 | |
CH01 - Change of particulars for director | 28 May 2012 | |
CH01 - Change of particulars for director | 28 May 2012 | |
CH01 - Change of particulars for director | 28 May 2012 | |
CH01 - Change of particulars for director | 28 May 2012 | |
CH03 - Change of particulars for secretary | 28 May 2012 | |
AA - Annual Accounts | 26 July 2011 | |
AR01 - Annual Return | 02 June 2011 | |
TM01 - Termination of appointment of director | 02 June 2011 | |
AA - Annual Accounts | 02 July 2010 | |
AR01 - Annual Return | 01 June 2010 | |
CH01 - Change of particulars for director | 01 June 2010 | |
CH01 - Change of particulars for director | 01 June 2010 | |
AUD - Auditor's letter of resignation | 10 March 2010 | |
AA - Annual Accounts | 01 August 2009 | |
363a - Annual Return | 01 June 2009 | |
AA - Annual Accounts | 17 March 2009 | |
225 - Change of Accounting Reference Date | 31 January 2009 | |
288b - Notice of resignation of directors or secretaries | 05 December 2008 | |
288a - Notice of appointment of directors or secretaries | 03 December 2008 | |
395 - Particulars of a mortgage or charge | 18 October 2008 | |
288b - Notice of resignation of directors or secretaries | 16 October 2008 | |
287 - Change in situation or address of Registered Office | 15 October 2008 | |
288a - Notice of appointment of directors or secretaries | 15 October 2008 | |
288a - Notice of appointment of directors or secretaries | 15 October 2008 | |
288b - Notice of resignation of directors or secretaries | 15 October 2008 | |
RESOLUTIONS - N/A | 03 October 2008 | |
363a - Annual Return | 19 June 2008 | |
AA - Annual Accounts | 21 December 2007 | |
363a - Annual Return | 18 June 2007 | |
AA - Annual Accounts | 27 February 2007 | |
363s - Annual Return | 27 June 2006 | |
AA - Annual Accounts | 20 December 2005 | |
363s - Annual Return | 14 July 2005 | |
AA - Annual Accounts | 05 April 2005 | |
363s - Annual Return | 15 June 2004 | |
AA - Annual Accounts | 16 December 2003 | |
363s - Annual Return | 25 June 2003 | |
288c - Notice of change of directors or secretaries or in their particulars | 31 December 2002 | |
AA - Annual Accounts | 01 December 2002 | |
363s - Annual Return | 09 July 2002 | |
AA - Annual Accounts | 11 December 2001 | |
288a - Notice of appointment of directors or secretaries | 17 August 2001 | |
363s - Annual Return | 04 June 2001 | |
288b - Notice of resignation of directors or secretaries | 14 May 2001 | |
AA - Annual Accounts | 03 April 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 09 March 2001 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 09 March 2001 | |
287 - Change in situation or address of Registered Office | 09 March 2001 | |
288a - Notice of appointment of directors or secretaries | 09 March 2001 | |
288a - Notice of appointment of directors or secretaries | 09 March 2001 | |
363s - Annual Return | 15 August 2000 | |
288a - Notice of appointment of directors or secretaries | 22 June 2000 | |
288a - Notice of appointment of directors or secretaries | 22 June 2000 | |
CERTNM - Change of name certificate | 14 September 1999 | |
NEWINC - New incorporation documents | 26 May 1999 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 19 January 2018 | Outstanding |
N/A |
All assets debenture | 26 February 2013 | Fully Satisfied |
N/A |
Debenture | 09 October 2008 | Fully Satisfied |
N/A |