FOUR WALLS PROPERTY SERVICES LIMITED
Company number 05860596
- Company Overview for FOUR WALLS PROPERTY SERVICES LIMITED (05860596)
- Filing history for FOUR WALLS PROPERTY SERVICES LIMITED (05860596)
- People for FOUR WALLS PROPERTY SERVICES LIMITED (05860596)
- Charges for FOUR WALLS PROPERTY SERVICES LIMITED (05860596)
- More for FOUR WALLS PROPERTY SERVICES LIMITED (05860596)
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) |
---|---|---|---|
07 Feb 2018 | CS01 | Confirmation statement made on 7 February 2018 with no updates | |
01 Feb 2018 | CS01 | Confirmation statement made on 1 February 2018 with updates | |
22 Dec 2017 | AA | Unaudited abridged accounts made up to 31 March 2017 | |
09 Feb 2017 | CS01 | Confirmation statement made on 1 February 2017 with updates | |
23 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
21 Mar 2016 | AD01 | Registered office address changed from Hazelwood Brook Street Tonbridge Kent TN9 2PL to Albury the Crossway Nevill Court Tunbridge Wells Kent TN4 8NL on 21 March 2016 | |
04 Feb 2016 | AR01 |
Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-02-04
|
|
18 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
10 Feb 2015 | AR01 |
Annual return made up to 1 February 2015 with full list of shareholders
Statement of capital on 2015-02-10
|
|
30 Dec 2014 | AD01 | Registered office address changed from Monkhurst House Offices Sandy Cross Lane Heathfield East Sussex TN21 8QR England to Hazelwood Brook Street Tonbridge Kent TN9 2PL on 30 December 2014 | |
30 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
15 Sep 2014 | AD01 | Registered office address changed from Monkhurst House Sandy Cross Lane Heathfield East Sussex TN21 8QR England to Hazelwood Brook Street Tonbridge Kent TN9 2PL on 15 September 2014 | |
01 Sep 2014 | AD01 | Registered office address changed from Bridge House High Street Horam Heathfield E Sussex TN21 0EY to Monkhurst House Sandy Cross Lane Heathfield East Sussex TN21 8QR on 1 September 2014 | |
01 Jun 2014 | AR01 |
Annual return made up to 1 February 2014 with full list of shareholders
Statement of capital on 2014-06-01
|
|
01 Jun 2014 | AP03 | Appointment of Ms Anna Fernandez as a secretary | |
01 Jun 2014 | CH01 | Director's details changed for Mr Christopher Charles Laslett on 1 June 2014 | |
27 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
22 Mar 2013 | AR01 | Annual return made up to 1 February 2013 with full list of shareholders | |
28 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
27 Feb 2012 | AR01 | Annual return made up to 1 February 2012 with full list of shareholders | |
30 Jan 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
07 Oct 2011 | AD01 | Registered office address changed from Sandalls Piccadilly Lane Mayfield East Sussex TN20 6RH United Kingdom on 7 October 2011 | |
21 Sep 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
23 Aug 2011 | TM01 | Termination of appointment of Shellie Beattie as a director | |
11 Aug 2011 | AR01 | Annual return made up to 28 June 2011 with full list of shareholders |