Advanced company searchLink opens in new window

FOURMATION DEVELOPMENTS LTD

Company number 09214461

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)
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