- Company Overview for 4 CHANGE ENTERPRISES LIMITED (09510925)
- Filing history for 4 CHANGE ENTERPRISES LIMITED (09510925)
- People for 4 CHANGE ENTERPRISES LIMITED (09510925)
- More for 4 CHANGE ENTERPRISES LIMITED (09510925)
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) |
---|---|---|---|
26 Mar 2018 | CS01 | Confirmation statement made on 26 March 2018 with no updates | |
19 Dec 2017 | AP01 | Appointment of Mrs Angela Gayle Murphy as a director on 14 December 2017 | |
19 Dec 2017 | TM01 | Termination of appointment of Paul Leonard Wickham as a director on 14 December 2017 | |
06 Dec 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
30 Mar 2017 | CS01 | Confirmation statement made on 26 March 2017 with updates | |
20 Dec 2016 | AP01 | Appointment of Mr Paul Leonard Wickham as a director on 15 December 2016 | |
20 Dec 2016 | AP01 | Appointment of Mr Alexander Nicholas Clode as a director on 15 December 2016 | |
20 Dec 2016 | TM01 | Termination of appointment of John Ronald Gilbert as a director on 15 December 2016 | |
20 Dec 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
20 Dec 2016 | TM01 | Termination of appointment of Graham Anthony Thomas as a director on 15 December 2016 | |
14 Apr 2016 | AR01 |
Annual return made up to 26 March 2016 with full list of shareholders
Statement of capital on 2016-04-14
|
|
27 Jan 2016 | AD01 | Registered office address changed from The Cricket Centre Clarendon Road Wallington Surrey SM6 8QJ England to The Cricket Centre Plough Lane Wallington Surrey SM6 8JQ on 27 January 2016 | |
20 Nov 2015 | AD01 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to The Cricket Centre Clarendon Road Wallington Surrey SM6 8QJ on 20 November 2015 | |
20 Nov 2015 | AP03 | Appointment of Mr Peter Harrison as a secretary on 24 September 2015 | |
20 Nov 2015 | TM02 | Termination of appointment of Alan Leslie Jarvis as a secretary on 24 September 2015 | |
26 Mar 2015 | NEWINC |
Incorporation
Statement of capital on 2015-03-26
|