4 X 4 PROPERTIES LIMITED

Company Documents

DateDescription
05/08/255 August 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

09/07/259 July 2025 NewConfirmation statement made on 2025-06-20 with no updates

View Document

10/06/2510 June 2025 Registration of charge 082473130047, created on 2025-06-06

View Document

03/04/253 April 2025 Registration of charge 082473130046, created on 2025-03-31

View Document

07/03/257 March 2025 Registration of charge 082473130045, created on 2025-03-07

View Document

06/08/246 August 2024 Total exemption full accounts made up to 2023-10-31

View Document

05/07/245 July 2024 Confirmation statement made on 2024-06-20 with no updates

View Document

14/03/2414 March 2024 Satisfaction of charge 082473130007 in full

View Document

31/07/2331 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

21/06/2321 June 2023 Confirmation statement made on 2023-06-20 with updates

View Document

11/05/2311 May 2023 Resolutions

View Document

11/05/2311 May 2023 Particulars of variation of rights attached to shares

View Document

11/05/2311 May 2023 Resolutions

View Document

11/05/2311 May 2023 Memorandum and Articles of Association

View Document

10/05/2310 May 2023 Change of share class name or designation

View Document

05/05/235 May 2023 Memorandum and Articles of Association

View Document

04/05/234 May 2023 Resolutions

View Document

04/05/234 May 2023 Change of share class name or designation

View Document

04/05/234 May 2023 Resolutions

View Document

20/04/2320 April 2023 Statement of capital following an allotment of shares on 2023-04-14

View Document

01/02/231 February 2023 Registration of charge 082473130044, created on 2023-01-30

View Document

14/11/2214 November 2022 Confirmation statement made on 2022-10-10 with no updates

View Document

21/10/2221 October 2022 Director's details changed for Mr Roshan Lal Bhardwaj on 2022-10-08

View Document

15/11/2115 November 2021 Confirmation statement made on 2021-10-10 with no updates

View Document

09/08/219 August 2021 Total exemption full accounts made up to 2020-10-31

View Document

03/03/153 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 082473130016

View Document

26/01/1526 January 2015 REGISTRATION OF A CHARGE / CHARGE CODE 082473130015

View Document

23/10/1423 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 082473130009

View Document

23/10/1423 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 082473130014

View Document

23/10/1423 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 082473130012

View Document

23/10/1423 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 082473130013

View Document

23/10/1423 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 082473130011

View Document

23/10/1423 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 082473130010

View Document

13/10/1413 October 2014 Annual return made up to 10 October 2014 with full list of shareholders

View Document

09/07/149 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

08/07/148 July 2014 SECRETARY APPOINTED MR BINDER BHARDWAJ

View Document

08/07/148 July 2014 APPOINTMENT TERMINATED, DIRECTOR BINDER BHARDWAJ

View Document

08/07/148 July 2014 APPOINTMENT TERMINATED, SECRETARY ROSHAN BHARDWAJ

View Document

08/07/148 July 2014 DIRECTOR APPOINTED MR ROSHAN LAL BHARDWAJ

View Document

12/04/1412 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 082473130008

View Document

04/01/144 January 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 082473130002

View Document

19/12/1319 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 082473130007

View Document

17/12/1317 December 2013 VARYING SHARE RIGHTS AND NAMES

View Document

28/11/1328 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE 082473130006

View Document

25/11/1325 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE 082473130004

View Document

25/11/1325 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE 082473130005

View Document

25/11/1325 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE 082473130003

View Document

18/11/1318 November 2013 Annual return made up to 10 October 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

14/08/1314 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE 082473130001

View Document

14/08/1314 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE 082473130002

View Document

30/11/1230 November 2012 APPOINTMENT TERMINATED, SECRETARY BINDER BHARDWAJ

View Document

30/11/1230 November 2012 SECRETARY APPOINTED ROSHAN BHARDWAJ

View Document

30/11/1230 November 2012 APPOINTMENT TERMINATED, DIRECTOR ROSHAN BHARDWAJ

View Document

30/11/1230 November 2012 DIRECTOR APPOINTED BINDER BHARDWAJ

View Document

10/10/1210 October 2012 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company