Advanced company searchLink opens in new window

FOUR BURROWS LIMITED

Company number 02913793

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)
06 Aug 2020 CS01 Confirmation statement made on 28 June 2020 with updates
28 Apr 2020 PSC02 Notification of Helm Power Limited as a person with significant control on 7 November 2019
28 Apr 2020 PSC07 Cessation of Res Uk & Ireland Limited as a person with significant control on 7 November 2019
31 Dec 2019 TM01 Termination of appointment of Steven William Hughes as a director on 7 November 2019
19 Dec 2019 AD01 Registered office address changed from Beaufort Court Egg Farm Lane Off Station Road Kings Langley Hertfordshire WD4 8LR to 6th Floor 33 Holborn London EC1N 2HT on 19 December 2019
19 Dec 2019 AP04 Appointment of Octopus Company Secretarial Services Limited as a secretary on 7 November 2019
19 Dec 2019 AP01 Appointment of Paul Stephen Latham as a director on 7 November 2019
19 Dec 2019 AP01 Appointment of Mr Christopher Peter Gaydon as a director on 7 November 2019
12 Dec 2019 AP01 Appointment of Mr Thomas James Rosser as a director on 7 November 2019
12 Dec 2019 AP01 Appointment of David Matthew Bird as a director on 7 November 2019
12 Dec 2019 AP01 Appointment of Peter Dias as a director on 7 November 2019
12 Dec 2019 TM02 Termination of appointment of Dominic James Hearth as a secretary on 7 November 2019
12 Dec 2019 TM01 Termination of appointment of Stuart Patrick Lunn as a director on 7 November 2019
12 Dec 2019 TM01 Termination of appointment of Richard Paul Russell as a director on 7 November 2019
12 Dec 2019 TM01 Termination of appointment of Paula Anne Margaret Batchelor as a director on 7 November 2019
12 Dec 2019 TM01 Termination of appointment of Milan Dave as a director on 7 November 2019
12 Dec 2019 TM01 Termination of appointment of Laura Hoddell as a director on 7 November 2019
28 Oct 2019 SH20 Statement by Directors
28 Oct 2019 SH19 Statement of capital on 28 October 2019
  • GBP 1
28 Oct 2019 CAP-SS Solvency Statement dated 14/10/19
28 Oct 2019 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
25 Oct 2019 AP01 Appointment of Stuart Patrick Lunn as a director on 23 October 2019
24 Oct 2019 AP01 Appointment of Richard Paul Russell as a director on 23 October 2019
23 Jul 2019 CS01 Confirmation statement made on 28 June 2019 with updates
05 Feb 2019 AA Full accounts made up to 31 October 2018