FOUR FLOORS PROPERTY LIMITED

Company Documents

DateDescription
28/03/2528 March 2025 Confirmation statement made on 2025-03-26 with no updates

View Document

28/11/2428 November 2024 Total exemption full accounts made up to 2024-02-29

View Document

05/04/245 April 2024 Confirmation statement made on 2024-03-26 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

26/10/2326 October 2023 Total exemption full accounts made up to 2023-02-28

View Document

02/05/232 May 2023 Registration of charge 111926930004, created on 2023-05-02

View Document

04/04/234 April 2023 Change of details for Mr Donovan Chislett as a person with significant control on 2023-03-31

View Document

04/04/234 April 2023 Confirmation statement made on 2023-03-26 with no updates

View Document

04/04/234 April 2023 Director's details changed for Mr Donovan Chislett on 2023-03-31

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

30/11/2230 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

05/04/225 April 2022 Confirmation statement made on 2022-03-26 with no updates

View Document

04/04/224 April 2022 Registration of charge 111926930003, created on 2022-03-14

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

29/11/2129 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

17/07/2117 July 2021 Registered office address changed from C/O Alexander & Co 17 st Ann's Square Manchester M2 7PW England to C/O Alexander & Co Centurion House 129 Deansgate Manchester M3 3WR on 2021-07-17

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

19/01/2119 January 2021 29/02/20 TOTAL EXEMPTION FULL

View Document

08/04/208 April 2020 CONFIRMATION STATEMENT MADE ON 26/03/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

15/01/2015 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN ROWLEY / 12/01/2020

View Document

15/01/2015 January 2020 PSC'S CHANGE OF PARTICULARS / MR SEAN ROWLEY / 12/01/2020

View Document

22/11/1922 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 111926930002

View Document

01/11/191 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

04/04/194 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SEAN ROWLEY

View Document

04/04/194 April 2019 REGISTERED OFFICE CHANGED ON 04/04/2019 FROM 3RD FLOOR, CASTLEFIELD HOUSE LIVERPOOL ROAD MANCHESTER M3 4SB UNITED KINGDOM

View Document

04/04/194 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN ROWLEY / 04/04/2019

View Document

04/04/194 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DONOVAN CHISLETT / 04/04/2019

View Document

04/04/194 April 2019 CONFIRMATION STATEMENT MADE ON 26/03/19, WITH UPDATES

View Document

04/04/194 April 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 04/04/2019

View Document

04/04/194 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DONOVAN CHISLETT

View Document

28/03/1928 March 2019 08/06/18 STATEMENT OF CAPITAL GBP 100

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

06/09/186 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 111926930001

View Document

18/06/1818 June 2018 VARYING SHARE RIGHTS AND NAMES

View Document

26/03/1826 March 2018 CONFIRMATION STATEMENT MADE ON 26/03/18, WITH UPDATES

View Document

07/02/187 February 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information