- Company Overview for 4YOU ESTATE AGENTS LIMITED (06188074)
- Filing history for 4YOU ESTATE AGENTS LIMITED (06188074)
- People for 4YOU ESTATE AGENTS LIMITED (06188074)
- Charges for 4YOU ESTATE AGENTS LIMITED (06188074)
- More for 4YOU ESTATE AGENTS LIMITED (06188074)
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) |
---|---|---|---|
22 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
09 Jun 2015 | AR01 |
Annual return made up to 27 March 2015 with full list of shareholders
Statement of capital on 2015-06-09
|
|
09 Jun 2015 | AD01 | Registered office address changed from Chiverton House 14 Chesterfield Road Dronfield Derbyshire S18 2XA to Chiverton House 41 Chesterfield Road Dronfield Derbyshire S18 2XA on 9 June 2015 | |
17 Nov 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
03 Jul 2014 | AR01 |
Annual return made up to 27 March 2014 with full list of shareholders
Statement of capital on 2014-07-03
|
|
09 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
23 May 2013 | AR01 | Annual return made up to 27 March 2013 with full list of shareholders | |
14 Feb 2013 | AD01 | Registered office address changed from 201 Eccles Old Road Salford Manchester M6 8HA on 14 February 2013 | |
30 Oct 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
30 Apr 2012 | AR01 | Annual return made up to 27 March 2012 with full list of shareholders | |
19 Oct 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
06 Jun 2011 | AR01 | Annual return made up to 27 March 2011 with full list of shareholders | |
03 Mar 2011 | TM01 | Termination of appointment of Neil Mackey as a director | |
21 Dec 2010 | AA | Full accounts made up to 31 March 2010 | |
27 Sep 2010 | AP01 | Appointment of Mr Michael Christopher Chadwick as a director | |
13 Aug 2010 | AD01 | Registered office address changed from the Bridge House, Mill Lane Dronfield Derbyshire S18 2XL on 13 August 2010 | |
27 Jul 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Jul 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
22 Jul 2010 | AR01 | Annual return made up to 27 March 2010 with full list of shareholders | |
19 Nov 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
29 May 2009 | 363a | Return made up to 27/03/09; full list of members | |
28 May 2009 | 288b | Appointment terminated director michael chadwick | |
05 Apr 2009 | 288a | Director appointed michael christopher chadwick | |
22 Jan 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
01 May 2008 | 363a | Return made up to 27/03/08; full list of members |