- Company Overview for FOUR WINDS SOUTH LIMITED (09083718)
- Filing history for FOUR WINDS SOUTH LIMITED (09083718)
- People for FOUR WINDS SOUTH LIMITED (09083718)
- More for FOUR WINDS SOUTH LIMITED (09083718)
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) |
---|---|---|---|
28 Mar 2019 | AA | Accounts for a dormant company made up to 30 June 2018 | |
28 Mar 2019 | AP03 | Appointment of Mr Ian Forder as a secretary on 27 March 2019 | |
12 Jul 2018 | CS01 | Confirmation statement made on 11 July 2018 with no updates | |
15 May 2018 | TM01 | Termination of appointment of John Gerard Stephenson as a director on 15 May 2018 | |
29 Mar 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
12 Jul 2017 | CS01 | Confirmation statement made on 11 July 2017 with no updates | |
02 Dec 2016 | AA | Total exemption small company accounts made up to 30 June 2016 | |
11 Jul 2016 | CS01 | Confirmation statement made on 11 July 2016 with updates | |
15 Jun 2016 | AR01 |
Annual return made up to 13 June 2016 with full list of shareholders
Statement of capital on 2016-06-15
|
|
08 Apr 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
08 Sep 2015 | AD01 | Registered office address changed from Waterhouse Business Centre Cromar Way Chelmsford CM1 2QE England to Unit 85 Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE on 8 September 2015 | |
03 Sep 2015 | AD01 | Registered office address changed from Lyttleton House Broomfield Road Chelmsford CM1 1SW England to Waterhouse Business Centre Cromar Way Chelmsford CM1 2QE on 3 September 2015 | |
12 Aug 2015 | AD01 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS to Lyttleton House Broomfield Road Chelmsford CM1 1SW on 12 August 2015 | |
06 Aug 2015 | TM02 | Termination of appointment of Jordan Company Secretaries Limited as a secretary on 6 August 2015 | |
26 Jun 2015 | AR01 |
Annual return made up to 13 June 2015 with full list of shareholders
Statement of capital on 2015-06-26
|
|
01 Aug 2014 | AP01 | Appointment of Mr John Gerard Stephenson as a director on 24 July 2014 | |
13 Jun 2014 | AR01 |
Annual return made up to 13 June 2014 with full list of shareholders
Statement of capital on 2014-06-13
|
|
12 Jun 2014 | NEWINC | Incorporation |