- Company Overview for FOUR SQUARE PARTNERSHIP LIMITED (02655407)
- Filing history for FOUR SQUARE PARTNERSHIP LIMITED (02655407)
- People for FOUR SQUARE PARTNERSHIP LIMITED (02655407)
- Charges for FOUR SQUARE PARTNERSHIP LIMITED (02655407)
- More for FOUR SQUARE PARTNERSHIP LIMITED (02655407)
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) |
---|---|---|---|
24 Oct 2017 | AD01 | Registered office address changed from 3 Fairway Crescent, Preston Parade Seasalter Whitstable Kent CT5 4QS to 3 Fairway Crescent Preston Parade Seatsalter Whitstable Kent CT5 4QS on 24 October 2017 | |
12 Oct 2017 | CS01 | Confirmation statement made on 12 October 2017 with no updates | |
31 Jul 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
27 Nov 2016 | CS01 | Confirmation statement made on 12 October 2016 with updates | |
20 Jul 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
14 Oct 2015 | AR01 |
Annual return made up to 12 October 2015 with full list of shareholders
Statement of capital on 2015-10-14
|
|
28 Jul 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
08 Dec 2014 | AR01 |
Annual return made up to 12 October 2014 with full list of shareholders
Statement of capital on 2014-12-08
|
|
08 Dec 2014 | TM01 | Termination of appointment of Harry Percival Robert Thompson as a director on 1 September 2014 | |
08 Dec 2014 | TM02 | Termination of appointment of Harry Percival Robert Thompson as a secretary on 1 September 2014 | |
08 Dec 2014 | AD01 | Registered office address changed from C/O Mullinger Banks Solicitors the Quadrangle 86 Romford Road Stratford London E15 4EH to 3 Fairway Crescent, Preston Parade Seasalter Whitstable Kent CT5 4QS on 8 December 2014 | |
10 Sep 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
27 Nov 2013 | AR01 |
Annual return made up to 12 October 2013 with full list of shareholders
Statement of capital on 2013-11-27
|
|
25 Jul 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
30 Nov 2012 | AR01 | Annual return made up to 12 October 2012 with full list of shareholders | |
30 Jul 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
05 Jan 2012 | AR01 | Annual return made up to 12 October 2011 with full list of shareholders | |
30 Oct 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
03 Nov 2010 | AR01 | Annual return made up to 12 October 2010 with full list of shareholders | |
24 Jul 2010 | AA | Total exemption small company accounts made up to 31 October 2009 | |
12 Nov 2009 | AR01 | Annual return made up to 12 October 2009 with full list of shareholders | |
12 Nov 2009 | CH01 | Director's details changed for Harry Percival Robert Thompson on 11 November 2009 | |
30 Aug 2009 | AA | Total exemption small company accounts made up to 31 October 2008 | |
25 Nov 2008 | 363a | Return made up to 12/10/08; full list of members | |
27 Aug 2008 | AA | Total exemption small company accounts made up to 31 October 2007 |