4D PROPERTIES HOLDINGS LIMITED

Company Documents

DateDescription
26/02/2526 February 2025 Current accounting period shortened from 2024-02-27 to 2023-11-30

View Document

30/11/2430 November 2024 Previous accounting period shortened from 2024-02-28 to 2024-02-27

View Document

15/10/2415 October 2024 Confirmation statement made on 2024-10-15 with no updates

View Document

03/08/243 August 2024 Compulsory strike-off action has been discontinued

View Document

01/08/241 August 2024 Micro company accounts made up to 2023-02-28

View Document

11/06/2411 June 2024 Compulsory strike-off action has been suspended

View Document

11/06/2411 June 2024 Compulsory strike-off action has been suspended

View Document

21/05/2421 May 2024 First Gazette notice for compulsory strike-off

View Document

21/05/2421 May 2024 First Gazette notice for compulsory strike-off

View Document

19/12/2319 December 2023 Previous accounting period shortened from 2023-03-31 to 2023-02-28

View Document

15/10/2315 October 2023 Confirmation statement made on 2023-10-15 with no updates

View Document

18/07/2318 July 2023 Previous accounting period extended from 2022-10-31 to 2023-03-31

View Document

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

View Accounts

09/11/229 November 2022 Confirmation statement made on 2022-10-15 with updates

View Document

01/11/221 November 2022 Compulsory strike-off action has been discontinued

View Document

01/11/221 November 2022 Compulsory strike-off action has been discontinued

View Document

31/10/2231 October 2022 Total exemption full accounts made up to 2021-10-31

View Document

12/10/2212 October 2022 Compulsory strike-off action has been suspended

View Document

12/10/2212 October 2022 Compulsory strike-off action has been suspended

View Document

04/10/224 October 2022 Change of details for Doig Jonathan Rudling as a person with significant control on 2022-10-03

View Document

04/10/224 October 2022 Director's details changed for Mr Doig Jonathan Rudling on 2022-10-03

View Document

04/10/224 October 2022 Director's details changed for Mr Doig Jonathan Rudling on 2022-10-03

View Document

04/10/224 October 2022 Registered office address changed from 1 Brassey Road Old Potts Way Shrewsbury Shropshire SY3 7FA United Kingdom to 2 Wheeleys Road Edgbaston Birmingham West Mildlands B15 2LD on 2022-10-04

View Document

04/10/224 October 2022 Change of details for Doig Jonathan Rudling as a person with significant control on 2022-10-03

View Document

27/09/2227 September 2022 First Gazette notice for compulsory strike-off

View Document

27/09/2227 September 2022 First Gazette notice for compulsory strike-off

View Document

10/11/2110 November 2021 Confirmation statement made on 2021-10-15 with updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

01/09/201 September 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

15/10/1915 October 2019 CONFIRMATION STATEMENT MADE ON 15/10/19, NO UPDATES

View Document

03/04/193 April 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

15/10/1815 October 2018 CONFIRMATION STATEMENT MADE ON 15/10/18, NO UPDATES

View Document

11/05/1811 May 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

18/10/1718 October 2017 CONFIRMATION STATEMENT MADE ON 15/10/17, NO UPDATES

View Document

06/09/176 September 2017 PSC'S CHANGE OF PARTICULARS / DOIG JONATHAN RUDLING / 06/04/2016

View Document

14/06/1714 June 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

17/10/1617 October 2016 CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES

View Document

28/04/1628 April 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

20/10/1520 October 2015 Annual return made up to 15 October 2015 with full list of shareholders

View Document

21/04/1521 April 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

22/10/1422 October 2014 Annual return made up to 15 October 2014 with full list of shareholders

View Document

10/04/1410 April 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

15/10/1315 October 2013 Annual return made up to 15 October 2013 with full list of shareholders

View Document

16/07/1316 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

01/11/121 November 2012 Annual return made up to 15 October 2012 with full list of shareholders

View Document

20/03/1220 March 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

10/11/1110 November 2011 Annual return made up to 15 October 2011 with full list of shareholders

View Document

27/07/1127 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

10/11/1010 November 2010 Annual return made up to 15 October 2010 with full list of shareholders

View Document

12/07/1012 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

12/11/0912 November 2009 Annual return made up to 15 October 2009 with full list of shareholders

View Document

12/11/0912 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DOIG JONATHAN RUDLING / 01/10/2009

View Document

30/10/0930 October 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

28/10/0828 October 2008 RETURN MADE UP TO 15/10/08; FULL LIST OF MEMBERS

View Document

01/09/081 September 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

14/07/0814 July 2008 SECRETARY APPOINTED GWYNETH MIAR HINKINS

View Document

14/07/0814 July 2008 APPOINTMENT TERMINATED SECRETARY WENDY THOMAS

View Document

22/04/0822 April 2008 REGISTERED OFFICE CHANGED ON 22/04/2008 FROM 6 NEWTON COURT WEST STRAND PENDEFORD BUSINESS PARK WOLVERHAMPTON WEST MIDLANDS WV9 5HB

View Document

12/11/0712 November 2007 RETURN MADE UP TO 15/10/07; FULL LIST OF MEMBERS

View Document

06/09/076 September 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/06

View Document

01/03/071 March 2007 SECRETARY RESIGNED

View Document

01/03/071 March 2007 DIRECTOR RESIGNED

View Document

01/03/071 March 2007 NEW SECRETARY APPOINTED

View Document

07/11/067 November 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/11/067 November 2006 RETURN MADE UP TO 15/10/06; FULL LIST OF MEMBERS

View Document

30/08/0630 August 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/05

View Document

03/01/063 January 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/04

View Document

22/12/0522 December 2005 RETURN MADE UP TO 15/10/05; FULL LIST OF MEMBERS

View Document

22/12/0522 December 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

11/11/0411 November 2004 RETURN MADE UP TO 15/10/04; FULL LIST OF MEMBERS

View Document

05/11/045 November 2004 NEW DIRECTOR APPOINTED

View Document

30/09/0430 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03

View Document

26/07/0426 July 2004 DIRECTOR RESIGNED

View Document

10/01/0410 January 2004 NEW SECRETARY APPOINTED

View Document

10/01/0410 January 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

10/01/0410 January 2004 REGISTERED OFFICE CHANGED ON 10/01/04 FROM: 38 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0DA

View Document

10/01/0410 January 2004 REGISTERED OFFICE CHANGED ON 10/01/04

View Document

10/01/0410 January 2004 RETURN MADE UP TO 15/10/03; FULL LIST OF MEMBERS

View Document

24/12/0324 December 2003 SECRETARY RESIGNED

View Document

22/08/0322 August 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02

View Document

14/04/0314 April 2003 NEW DIRECTOR APPOINTED

View Document

16/12/0216 December 2002 RETURN MADE UP TO 15/10/02; FULL LIST OF MEMBERS

View Document

18/01/0218 January 2002 COMPANY NAME CHANGED GREYFIELD DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 18/01/02

View Document

29/11/0129 November 2001 DIRECTOR RESIGNED

View Document

29/11/0129 November 2001 NEW SECRETARY APPOINTED

View Document

29/11/0129 November 2001 NEW DIRECTOR APPOINTED

View Document

29/11/0129 November 2001 SECRETARY RESIGNED

View Document

29/11/0129 November 2001 REGISTERED OFFICE CHANGED ON 29/11/01 FROM: 2ND FLOOR MOUNTBARROW HOUSE 12 ELIZABETH STREET LONDON SW1W 9RB

View Document

15/10/0115 October 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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