FOUR CONSTRUCTION CONSULTANCY GROUP LIMITED
Company number 08294417
- Company Overview for FOUR CONSTRUCTION CONSULTANCY GROUP LIMITED (08294417)
- Filing history for FOUR CONSTRUCTION CONSULTANCY GROUP LIMITED (08294417)
- People for FOUR CONSTRUCTION CONSULTANCY GROUP LIMITED (08294417)
- More for FOUR CONSTRUCTION CONSULTANCY GROUP LIMITED (08294417)
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) |
---|---|---|---|
23 Dec 2024 | CS01 | Confirmation statement made on 21 December 2024 with no updates | |
10 Dec 2024 | AA | Micro company accounts made up to 31 March 2024 | |
11 Jan 2024 | AA | Total exemption full accounts made up to 31 March 2023 | |
02 Jan 2024 | CS01 | Confirmation statement made on 21 December 2023 with updates | |
29 Sep 2023 | AD01 | Registered office address changed from Silbury Court 420 Silbury Boulevard Milton Keynes Bucks MK9 2AF to 22 st. Peters Street Stamford PE9 2PF on 29 September 2023 | |
18 Aug 2023 | SH06 |
Cancellation of shares. Statement of capital on 11 July 2023
|
|
18 Aug 2023 | SH03 |
Purchase of own shares.
|
|
18 Jul 2023 | PSC04 | Change of details for Mr Adrian John Wilmshurst as a person with significant control on 11 July 2023 | |
18 Jul 2023 | PSC07 | Cessation of Matthew Robert Cayton as a person with significant control on 11 July 2023 | |
18 Jul 2023 | TM01 | Termination of appointment of Matthew Robert Cayton as a director on 11 July 2023 | |
03 Jan 2023 | CS01 | Confirmation statement made on 21 December 2022 with no updates | |
06 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
28 Nov 2022 | AP01 | Appointment of Ms Donna Therese Harmson as a director on 28 November 2022 | |
07 Jan 2022 | CS01 | Confirmation statement made on 21 December 2021 with no updates | |
20 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
21 Dec 2020 | CS01 | Confirmation statement made on 21 December 2020 with no updates | |
23 Oct 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
25 Jan 2020 | CS01 | Confirmation statement made on 21 December 2019 with no updates | |
15 Oct 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
23 Jan 2019 | CS01 | Confirmation statement made on 21 December 2018 with no updates | |
19 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
18 Sep 2018 | AA01 | Previous accounting period extended from 29 December 2017 to 31 March 2018 | |
21 Dec 2017 | CS01 | Confirmation statement made on 21 December 2017 with updates | |
21 Dec 2017 | PSC07 | Cessation of Nigel Grace as a person with significant control on 31 December 2016 | |
21 Dec 2017 | CS01 | Confirmation statement made on 15 November 2017 with no updates |