FOUR CONSTRUCTION CONSULTANCY GROUP LIMITED

Company Documents

DateDescription
23/12/2423 December 2024 Confirmation statement made on 2024-12-21 with no updates

View Document

10/12/2410 December 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

11/01/2411 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

02/01/242 January 2024 Confirmation statement made on 2023-12-21 with updates

View Document

29/09/2329 September 2023 Registered office address changed from Silbury Court 420 Silbury Boulevard Milton Keynes Bucks MK9 2AF to 22 st. Peters Street Stamford PE9 2PF on 2023-09-29

View Document

18/08/2318 August 2023 Purchase of own shares.

View Document

18/08/2318 August 2023 Cancellation of shares. Statement of capital on 2023-07-11

View Document

18/07/2318 July 2023 Change of details for Mr Adrian John Wilmshurst as a person with significant control on 2023-07-11

View Document

18/07/2318 July 2023 Termination of appointment of Matthew Robert Cayton as a director on 2023-07-11

View Document

18/07/2318 July 2023 Cessation of Matthew Robert Cayton as a person with significant control on 2023-07-11

View Document

03/01/233 January 2023 Confirmation statement made on 2022-12-21 with no updates

View Document

06/12/226 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

28/11/2228 November 2022 Appointment of Ms Donna Therese Harmson as a director on 2022-11-28

View Document

07/01/227 January 2022 Confirmation statement made on 2021-12-21 with no updates

View Document

20/12/2120 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

21/02/1521 February 2015 COMPANY NAME CHANGED WATERSIDE 23 LIMITED
CERTIFICATE ISSUED ON 21/02/15

View Document

21/02/1521 February 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

10/12/1410 December 2014 Annual return made up to 15 November 2014 with full list of shareholders

View Document

04/11/144 November 2014 ADOPT ARTICLES 23/06/2014

View Document

23/07/1423 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

17/07/1417 July 2014 PREVEXT FROM 30/11/2013 TO 31/12/2013

View Document

03/07/143 July 2014 DIRECTOR APPOINTED MR ADRIAN JOHN WILMSHURST

View Document

03/07/143 July 2014 DIRECTOR APPOINTED MATTHEW ROBERT CAYTON

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

20/11/1320 November 2013 Annual return made up to 15 November 2013 with full list of shareholders

View Document

15/11/1215 November 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