- Company Overview for FOURMATION DEVELOPMENTS LTD (09214461)
- Filing history for FOURMATION DEVELOPMENTS LTD (09214461)
- People for FOURMATION DEVELOPMENTS LTD (09214461)
- Charges for FOURMATION DEVELOPMENTS LTD (09214461)
- More for FOURMATION DEVELOPMENTS LTD (09214461)
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) |
---|---|---|---|
07 Nov 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
12 Sep 2024 | CS01 | Confirmation statement made on 11 September 2024 with no updates | |
12 Sep 2023 | CS01 | Confirmation statement made on 11 September 2023 with no updates | |
01 Sep 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
02 May 2023 | MR04 | Satisfaction of charge 092144610001 in full | |
30 Sep 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
23 Sep 2022 | CS01 | Confirmation statement made on 11 September 2022 with no updates | |
04 Oct 2021 | CS01 | Confirmation statement made on 11 September 2021 with no updates | |
28 Sep 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
02 Oct 2020 | CS01 | Confirmation statement made on 11 September 2020 with no updates | |
09 Jun 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
06 Apr 2020 | AD01 | Registered office address changed from 3 Victoria Place Love Lane Romsey SO51 8DE England to Kintyre House 70 High Street Fareham Hampshire PO16 7BB on 6 April 2020 | |
18 Feb 2020 | CH01 | Director's details changed for Mr Duncan James Cook on 18 February 2020 | |
18 Feb 2020 | AD01 | Registered office address changed from Unit 2 Dominion Centre Elliott Road Bournemouth Dorset BH11 8JR United Kingdom to 3 Victoria Place Love Lane Romsey SO51 8DE on 18 February 2020 | |
03 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
25 Sep 2019 | CS01 | Confirmation statement made on 11 September 2019 with updates | |
20 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
12 Sep 2018 | CS01 | Confirmation statement made on 11 September 2018 with no updates | |
14 Jun 2018 | MR01 | Registration of charge 092144610001, created on 5 June 2018 | |
13 Nov 2017 | CS01 | Confirmation statement made on 11 September 2017 with no updates | |
13 Nov 2017 | CH01 | Director's details changed for Mr Sebastian Toby Nelmes on 10 September 2017 | |
13 Nov 2017 | PSC04 | Change of details for Mr Duncan James Cook as a person with significant control on 10 September 2017 | |
09 Nov 2017 | CH01 | Director's details changed for Duncan James Cook on 10 September 2017 | |
08 Nov 2017 | CH01 | Director's details changed for Mr Sebastian Toby Nelmes on 7 November 2017 | |
08 Nov 2017 | PSC04 | Change of details for Mr Sebastian Toby Nelmes as a person with significant control on 10 September 2017 |