Advanced company searchLink opens in new window

JCP FOUR LIMITED

Company number 12566096

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)
03 Feb 2025 TM01 Termination of appointment of Gold Round Limited as a director on 3 February 2025
03 Feb 2025 TM01 Termination of appointment of Christopher Campbell as a director on 3 February 2025
14 Oct 2024 MR04 Satisfaction of charge 125660960002 in full
14 Oct 2024 MR04 Satisfaction of charge 125660960001 in full
13 Aug 2024 REC2 Receiver's abstract of receipts and payments to 31 January 2024
19 Jul 2024 RM02 Notice of ceasing to act as receiver or manager
30 May 2024 CS01 Confirmation statement made on 20 April 2024 with no updates
05 Feb 2024 AA Total exemption full accounts made up to 30 April 2023
05 Feb 2024 AA Total exemption full accounts made up to 30 April 2022
17 Oct 2023 REC2 Receiver's abstract of receipts and payments to 23 September 2023
22 May 2023 CS01 Confirmation statement made on 20 April 2023 with no updates
06 May 2023 REC2 Receiver's abstract of receipts and payments to 27 March 2023
04 May 2023 REC2 Receiver's abstract of receipts and payments to 23 March 2023
04 May 2023 REC2 Receiver's abstract of receipts and payments to 23 March 2023
11 Apr 2023 RM02 Notice of ceasing to act as receiver or manager
25 Jan 2023 AP04 Appointment of Cossey Cosec Services Limited as a secretary on 25 January 2023
25 Jan 2023 TM02 Termination of appointment of Rjp Secretaries Limited as a secretary on 25 January 2023
13 Sep 2022 REC2 Receiver's abstract of receipts and payments to 18 July 2022
15 Aug 2022 RM02 Notice of ceasing to act as receiver or manager
05 Aug 2022 CH01 Director's details changed for Mr Philip Raymond Emmerson on 25 July 2022
05 Aug 2022 PSC04 Change of details for Mr Jamie Christopher Constable as a person with significant control on 25 July 2022
05 Aug 2022 CH01 Director's details changed for Mr Christopher Campbell on 25 July 2022
05 Aug 2022 CH02 Director's details changed for Gold Round Limited on 25 July 2022
04 Aug 2022 PSC05 Change of details for Gold Round Limited as a person with significant control on 25 July 2022
04 Aug 2022 AD01 Registered office address changed from 5th Floor 24 Old Bond Street London W1S 4AW United Kingdom to 4th Floor 24 Old Bond Street Mayfair London W1S 4AW on 4 August 2022