Advanced company searchLink opens in new window

FOUR QUARTERS (KENTISH TOWN) LIMITED

Company number 08784873

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)
21 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 21 November 2017
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
17 Feb 2017 AA Total exemption small company accounts made up to 31 March 2016
06 Feb 2017 CS01 Confirmation statement made on 21 November 2016 with updates
25 Jan 2017 TM02 Termination of appointment of Blackstar Corporate Services Llp as a secretary on 4 January 2016
29 Jul 2016 AP01 Appointment of Mr Mario Kuno Frick as a director on 1 July 2016
28 Jul 2016 TM01 Termination of appointment of Stefan Rauti as a director on 1 July 2016
16 Mar 2016 AR01 Annual return made up to 21 November 2015 with full list of shareholders
Statement of capital on 2016-03-16
  • GBP 1
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
27 Apr 2015 TM01 Termination of appointment of Fiona Mercedes Dobson as a director on 24 March 2015
14 Apr 2015 TM01 Termination of appointment of Fiona Mercedes Dobson as a director on 24 March 2015
27 Jan 2015 CH01 Director's details changed for Mr William Martin John Kelly on 22 January 2015
12 Jan 2015 AA Total exemption small company accounts made up to 31 March 2014
10 Dec 2014 AR01 Annual return made up to 21 November 2014 with full list of shareholders
Statement of capital on 2014-12-10
  • GBP 1
20 Oct 2014 CH04 Secretary's details changed for Blackstar Corporate Services Llp on 22 September 2014
14 Aug 2014 AD01 Registered office address changed from 81 Piccadilly London W1J 8HY United Kingdom to 7 Cavendish Square London W1G 0PE on 14 August 2014
14 Aug 2014 AD03 Register(s) moved to registered inspection location 23 Hanover Square London W1S 1JB
14 Aug 2014 AD02 Register inspection address has been changed to 23 Hanover Square London W1S 1JB
13 May 2014 AA01 Previous accounting period shortened from 30 November 2014 to 31 March 2014
25 Mar 2014 CERTNM Company name changed four quarters (college lane) LIMITED\certificate issued on 25/03/14
  • RES15 ‐ Change company name resolution on 2014-03-25
  • NM01 ‐ Change of name by resolution
28 Feb 2014 MR01 Registration of charge 087848730001
20 Feb 2014 AP01 Appointment of Stefan Rauti as a director
21 Nov 2013 NEWINC Incorporation
Statement of capital on 2013-11-21
  • GBP 1