This company is commonly known as Caversham Solicitors Limited. The company was founded 21 years ago and was given the registration number 04785843. The firm's registered office is in READING. You can find them at 51a Church Street, , Reading, Berkshire. This company's SIC code is 69102 - Solicitors.
Name | : | CAVERSHAM SOLICITORS LIMITED |
---|---|---|
Company Number | : | 04785843 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 June 2003 |
End of financial year | : | 31 August 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 51a Church Street, Reading, Berkshire, RG4 8AX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
51a, Church Street, Caversham, Reading, RG4 8AX | Director | 04 December 2015 | Active |
51a, Church Street, Reading, RG4 8AX | Director | 18 January 2021 | Active |
51a, Church Street, Reading, RG4 8AX | Director | 16 September 2019 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 03 June 2003 | Active |
Prospect House, 1 Prospect Street, Caversham, Reading, England, RG4 8JB | Director | 01 March 2011 | Active |
51a, Church Street, Reading, RG4 8AX | Director | 25 February 2016 | Active |
51a, Church Street, Reading, RG4 8AX | Director | 07 July 2017 | Active |
51a, Church Street, Reading, RG4 8AX | Director | 01 May 2015 | Active |
6 Hillside, Burghfield Common, Reading, RG7 3BQ | Director | 03 June 2003 | Active |
208 Langley Road, Slough, SL3 7EE | Director | 03 June 2003 | Active |
51a, Church Street, Caversham Reading, United Kingdom, RG4 8AX | Director | 01 September 2014 | Active |
51a, Church Street, Reading, RG4 8AX | Director | 02 March 2016 | Active |
17 Rainworth Close, Lower Rarley, Reading, RG6 4DP | Director | 01 September 2007 | Active |
51a, Church Street, Reading, RG4 8AX | Director | 02 March 2016 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 03 June 2003 | Active |
Mr David Lee Bevas | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1970 |
Nationality | : | British |
Address | : | 51a, Church Street, Reading, RG4 8AX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-28 | Officers | Termination director company with name termination date. | Download |
2021-01-29 | Officers | Appoint person director company with name date. | Download |
2020-05-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-30 | Officers | Termination director company with name termination date. | Download |
2019-09-27 | Officers | Appoint person director company with name date. | Download |
2019-06-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-04 | Officers | Termination director company with name termination date. | Download |
2018-05-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-10 | Officers | Appoint person director company with name date. | Download |
2017-03-21 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-06-06 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-04-22 | Officers | Termination director company with name termination date. | Download |
2016-03-15 | Officers | Appoint person director company with name date. | Download |
2016-03-15 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.