Advanced company searchLink opens in new window

READING HOTEL OPERATING COMPANY LTD.

Company number 09355185

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
05 Jun 2025 AD01 Registered office address changed from 555-557 Cranbrook Road Ilford IG2 6HE England to C/O Parker Andrews Ltd 5th Floor, the Union Building 51-59 Rose Lane Norwich Norfolk NR1 1BY on 5 June 2025
04 Jun 2025 WU04 Appointment of a liquidator
28 May 2025 COCOMP Order of court to wind up
18 Dec 2024 AA Total exemption full accounts made up to 31 March 2024
02 Aug 2024 CH01 Director's details changed for Mr Varun Chadha on 31 July 2024
02 Aug 2024 AD01 Registered office address changed from Tulip House Amory Towers 205 Marsh Wall Canary Wharf London E14 9TW United Kingdom to 555-557 Cranbrook Road Ilford IG2 6HE on 2 August 2024
02 Aug 2024 PSC04 Change of details for Mr Varun Chadha as a person with significant control on 31 July 2024
11 Jul 2024 CS01 Confirmation statement made on 2 July 2024 with updates
12 Oct 2023 AA01 Current accounting period extended from 31 December 2023 to 31 March 2024
25 Sep 2023 AP01 Appointment of Mr Tabrej Alam as a director on 25 September 2023
17 Jul 2023 CS01 Confirmation statement made on 2 July 2023 with updates
14 Jul 2023 PSC04 Change of details for Mr Varun Chadha as a person with significant control on 12 July 2023
13 Jul 2023 PSC04 Change of details for Mr Varun Chadha as a person with significant control on 12 July 2023
12 Jul 2023 CH01 Director's details changed for Mr Varun Chadha on 12 July 2023
12 Jul 2023 AD01 Registered office address changed from 555-557 Cranbrook Road Ilford IG2 6HE United Kingdom to Tulip House Amory Towers 205 Marsh Wall Canary Wharf London E14 9TW on 12 July 2023
12 Jul 2023 AD01 Registered office address changed from 35 Gabrielle House 332-336 Perth Road Ilford Essex IG2 6FF England to 555-557 Cranbrook Road Ilford IG2 6HE on 12 July 2023
12 Jul 2023 CH01 Director's details changed for Mr Varun Chadha on 12 July 2023
12 Jul 2023 PSC04 Change of details for Mr Varun Chadha as a person with significant control on 12 July 2023
19 May 2023 AA Total exemption full accounts made up to 31 December 2022
13 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
15 Jul 2022 CH01 Director's details changed for Mr Varun Chadha on 13 July 2022
15 Jul 2022 CS01 Confirmation statement made on 2 July 2022 with updates
15 Jul 2022 PSC04 Change of details for Mr Varun Chadha as a person with significant control on 13 July 2022
21 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
02 Jul 2021 CS01 Confirmation statement made on 2 July 2021 with updates