Advanced company searchLink opens in new window

FOUR QUARTERS (HOLDINGS) LIMITED

Company number 08180068

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)
14 Dec 2018 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2018-11-26
14 Dec 2018 CONNOT Change of name notice
07 Sep 2018 RP04AP01 Second filing for the appointment of Mario Kuno Frick as a director
15 Aug 2018 CS01 Confirmation statement made on 15 August 2018 with updates
08 Jan 2018 AA Total exemption full accounts made up to 31 March 2017
20 Nov 2017 AD01 Registered office address changed from 25 Bedford Square London England and Wales WC1B 3HH United Kingdom to 12 Conqueror Court Sittingbourne Kent ME10 5BH on 20 November 2017
18 Nov 2017 DISS40 Compulsory strike-off action has been discontinued
17 Nov 2017 PSC07 Cessation of Jason Howard Dobson as a person with significant control on 14 February 2017
17 Nov 2017 CS01 Confirmation statement made on 15 August 2017 with updates
16 Nov 2017 PSC07 Cessation of Bank Frick & Co. Ag as a person with significant control on 6 April 2016
07 Nov 2017 GAZ1 First Gazette notice for compulsory strike-off
27 Feb 2017 AD01 Registered office address changed from , 7 Cavendish Square London, W1G 0PE to 25 Bedford Square London England and Wales WC1B 3HH on 27 February 2017
21 Feb 2017 TM01 Termination of appointment of Jason Howard Dobson as a director on 13 February 2017
20 Feb 2017 TM01 Termination of appointment of Donald Gordon Brian Shaw as a director on 13 February 2017
20 Feb 2017 AA Total exemption small company accounts made up to 31 March 2016
17 Feb 2017 TM01 Termination of appointment of Donald Gordon Brian Shaw as a director on 13 February 2017
16 Feb 2017 TM01 Termination of appointment of Jason Howard Dobson as a director on 13 February 2017
07 Nov 2016 CS01 Confirmation statement made on 15 August 2016 with updates
01 Aug 2016 AR01 Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-08-01
  • GBP 18,400
28 Jul 2016 AP01 Appointment of Jason Howard Dobson as a director on 14 November 2015
28 Jul 2016 TM02 Termination of appointment of Blackstar Corporate Services Llp as a secretary on 9 October 2015
07 Jan 2016 AA Total exemption small company accounts made up to 31 March 2015
18 Dec 2015 CH01 Director's details changed for Mr William Martin John Kelly on 1 October 2015
08 Oct 2015 AR01 Annual return made up to 15 August 2015 with full list of shareholders
Statement of capital on 2015-10-08
  • GBP 18,400
27 Apr 2015 TM01 Termination of appointment of Fiona Mercedes Dobson as a director on 20 April 2015