- Company Overview for 4 REAL DEVELOPMENTS LIMITED (07998517)
- Filing history for 4 REAL DEVELOPMENTS LIMITED (07998517)
- People for 4 REAL DEVELOPMENTS LIMITED (07998517)
- Charges for 4 REAL DEVELOPMENTS LIMITED (07998517)
- More for 4 REAL DEVELOPMENTS LIMITED (07998517)
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) |
---|---|---|---|
17 Aug 2017 | MR01 | Registration of charge 079985170005, created on 3 August 2017 | |
15 Aug 2017 | MR01 | Registration of charge 079985170004, created on 3 August 2017 | |
11 May 2017 | MR01 | Registration of charge 079985170003, created on 8 May 2017 | |
21 Mar 2017 | CS01 | Confirmation statement made on 21 March 2017 with updates | |
07 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
28 Nov 2016 | MR01 | Registration of charge 079985170001, created on 23 November 2016 | |
28 Nov 2016 | MR01 | Registration of charge 079985170002, created on 23 November 2016 | |
19 Aug 2016 | AD01 | Registered office address changed from Frederick House Dean Group Business Park Brenda Road Hartlepool Cleveland TS25 2BW to C/O Flannagans Accountants 7 Bankside the Watermark Gateshead NE11 9SY on 19 August 2016 | |
05 May 2016 | AR01 |
Annual return made up to 21 March 2016 with full list of shareholders
Statement of capital on 2016-05-05
|
|
04 May 2016 | TM01 | Termination of appointment of Ashley Thompson as a director on 16 February 2016 | |
04 May 2016 | TM01 | Termination of appointment of Anthony Pennington Knowles as a director on 16 February 2016 | |
05 Apr 2016 | AR01 |
Annual return made up to 20 March 2016 with full list of shareholders
Statement of capital on 2016-04-05
|
|
22 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
29 Apr 2015 | AR01 |
Annual return made up to 20 March 2015 with full list of shareholders
Statement of capital on 2015-04-29
|
|
29 Jan 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
23 May 2014 | AD01 | Registered office address changed from Frederick House Dean Group Business Park Brenda Road Hartlepool Cleveland TS25 2BW on 23 May 2014 | |
22 May 2014 | AR01 |
Annual return made up to 20 March 2014 with full list of shareholders
Statement of capital on 2014-05-22
|
|
22 May 2014 | AD01 | Registered office address changed from West Point 3-9 Duke Street Manchester M3 4NF United Kingdom on 22 May 2014 | |
23 Dec 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
12 Apr 2013 | AR01 | Annual return made up to 20 March 2013 with full list of shareholders | |
14 Aug 2012 | AP01 | Appointment of Mr David Brislen as a director | |
24 Apr 2012 | SH01 |
Statement of capital following an allotment of shares on 30 March 2012
|
|
03 Apr 2012 | AP01 | Appointment of Ms Ashley Thompson as a director | |
03 Apr 2012 | AP01 | Appointment of Mr Anthony Pennington Knowles as a director | |
03 Apr 2012 | AP01 | Appointment of Mr Michael James Anderson as a director |