FOUR OAKS 4 PROPERTY INVESTMENTS LIMITED
Company number 10597821
- Company Overview for FOUR OAKS 4 PROPERTY INVESTMENTS LIMITED (10597821)
- Filing history for FOUR OAKS 4 PROPERTY INVESTMENTS LIMITED (10597821)
- People for FOUR OAKS 4 PROPERTY INVESTMENTS LIMITED (10597821)
- Charges for FOUR OAKS 4 PROPERTY INVESTMENTS LIMITED (10597821)
- More for FOUR OAKS 4 PROPERTY INVESTMENTS LIMITED (10597821)
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) |
---|---|---|---|
03 Feb 2025 | CS01 | Confirmation statement made on 1 February 2025 with updates | |
19 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
16 Mar 2024 | PSC04 | Change of details for Mr Vivek Chadha as a person with significant control on 1 March 2024 | |
16 Mar 2024 | CH01 | Director's details changed for Mr Vivek Chadha on 1 March 2024 | |
16 Mar 2024 | AD01 | Registered office address changed from Kingfisher House No. 11 Hoffmanns Way Chelmsford Essex CM1 1GU England to Beckwith Barn Warren Estate Lordship Road Writtle Essex CM1 3WT on 16 March 2024 | |
07 Feb 2024 | CS01 | Confirmation statement made on 1 February 2024 with updates | |
13 Nov 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
01 Feb 2023 | CS01 | Confirmation statement made on 1 February 2023 with no updates | |
16 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
09 Feb 2022 | CS01 | Confirmation statement made on 1 February 2022 with no updates | |
17 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
01 Feb 2021 | CS01 | Confirmation statement made on 1 February 2021 with updates | |
09 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
11 Feb 2020 | CS01 | Confirmation statement made on 1 February 2020 with no updates | |
17 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
15 Feb 2019 | CS01 | Confirmation statement made on 1 February 2019 with no updates | |
28 Nov 2018 | CH01 | Director's details changed for Mr Vivek Chadha on 27 November 2018 | |
27 Nov 2018 | PSC04 | Change of details for Mr Vivek Chadha as a person with significant control on 27 November 2018 | |
27 Nov 2018 | AD01 | Registered office address changed from 91 Soho Hill Birmingham B19 1AY United Kingdom to Kingfisher House No. 11 Hoffmanns Way Chelmsford Essex CM1 1GU on 27 November 2018 | |
25 Oct 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
05 Feb 2018 | CS01 | Confirmation statement made on 1 February 2018 with no updates | |
15 Sep 2017 | MR01 | Registration of charge 105978210001, created on 15 September 2017 | |
15 Sep 2017 | MR01 | Registration of charge 105978210002, created on 15 September 2017 | |
08 Mar 2017 | AA01 | Current accounting period extended from 28 February 2018 to 31 March 2018 | |
02 Feb 2017 | NEWINC |
Incorporation
Statement of capital on 2017-02-02
|