FOUR COUNTIES LEASING AND CONTRACT HIRE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/08/2528 August 2025 New | Confirmation statement made on 2025-08-14 with no updates |
29/07/2529 July 2025 New | Total exemption full accounts made up to 2024-12-31 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
20/08/2420 August 2024 | Confirmation statement made on 2024-08-14 with no updates |
15/07/2415 July 2024 | Total exemption full accounts made up to 2023-12-31 |
15/11/2315 November 2023 | Cessation of Timothy Simon Sharp as a person with significant control on 2023-06-27 |
15/11/2315 November 2023 | Cessation of Matthew James Stannard as a person with significant control on 2023-07-27 |
10/11/2310 November 2023 | Change of details for Mr Timothy Simon Sharp as a person with significant control on 2023-10-09 |
27/10/2327 October 2023 | Current accounting period extended from 2023-10-31 to 2023-12-31 |
14/08/2314 August 2023 | Notification of Balmoral Holdings Uk Ltd as a person with significant control on 2023-07-27 |
14/08/2314 August 2023 | Termination of appointment of Matthew James Stannard as a director on 2023-07-27 |
14/08/2314 August 2023 | Confirmation statement made on 2023-08-14 with updates |
14/08/2314 August 2023 | Appointment of Michael Simon Besley as a director on 2023-07-27 |
14/08/2314 August 2023 | Appointment of Stephen Turner as a director on 2023-07-27 |
14/08/2314 August 2023 | Appointment of Mr Roddy Neil Cox as a director on 2023-07-27 |
14/08/2314 August 2023 | Termination of appointment of Timothy Simon Sharp as a director on 2023-07-27 |
14/08/2314 August 2023 | Cessation of Lordswell Investments Ltd as a person with significant control on 2023-07-27 |
14/08/2314 August 2023 | Termination of appointment of Matthew James Stannard as a secretary on 2023-07-27 |
20/06/2320 June 2023 | Total exemption full accounts made up to 2022-10-31 |
27/04/2327 April 2023 | Registered office address changed from Little Compton Rannoch Road Crowborough East Sussex TN6 1RB to Unit a Old Bell House Uckfield Road Crowborough East Sussex TN6 3TA on 2023-04-27 |
27/04/2327 April 2023 | Director's details changed for Mr Timothy Simon Sharp on 2023-03-28 |
27/04/2327 April 2023 | Change of details for Mr Timothy Simon Sharp as a person with significant control on 2023-03-28 |
21/03/2321 March 2023 | Confirmation statement made on 2023-03-17 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
16/12/2116 December 2021 | Total exemption full accounts made up to 2021-10-31 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
04/12/204 December 2020 | 31/10/20 TOTAL EXEMPTION FULL |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
17/03/2017 March 2020 | CONFIRMATION STATEMENT MADE ON 17/03/20, NO UPDATES |
18/12/1918 December 2019 | 31/10/19 TOTAL EXEMPTION FULL |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
22/03/1922 March 2019 | CONFIRMATION STATEMENT MADE ON 17/03/19, NO UPDATES |
13/12/1813 December 2018 | 31/10/18 TOTAL EXEMPTION FULL |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
19/03/1819 March 2018 | CONFIRMATION STATEMENT MADE ON 17/03/18, NO UPDATES |
15/12/1715 December 2017 | 31/10/17 TOTAL EXEMPTION FULL |
17/03/1717 March 2017 | CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES |
09/01/179 January 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
17/05/1617 May 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
18/03/1618 March 2016 | Annual return made up to 17 March 2016 with full list of shareholders |
20/03/1520 March 2015 | Annual return made up to 17 March 2015 with full list of shareholders |
07/01/157 January 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
10/12/1410 December 2014 | DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY SIMON SHARP / 01/12/2014 |
18/03/1418 March 2014 | Annual return made up to 17 March 2014 with full list of shareholders |
27/02/1427 February 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
18/03/1318 March 2013 | Annual return made up to 17 March 2013 with full list of shareholders |
14/12/1214 December 2012 | Annual accounts small company total exemption made up to 31 October 2012 |
05/10/125 October 2012 | CURREXT FROM 31/08/2012 TO 31/10/2012 |
21/03/1221 March 2012 | Annual return made up to 17 March 2012 with full list of shareholders |
21/03/1221 March 2012 | DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY SIMON SHARP / 22/12/2011 |
22/11/1122 November 2011 | Annual accounts small company total exemption made up to 31 August 2011 |
22/03/1122 March 2011 | Annual return made up to 17 March 2011 with full list of shareholders |
18/11/1018 November 2010 | Annual accounts small company total exemption made up to 31 August 2010 |
18/03/1018 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW JAMES STANNARD / 17/03/2010 |
18/03/1018 March 2010 | Annual return made up to 17 March 2010 with full list of shareholders |
18/03/1018 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY SIMON SHARP / 17/03/2010 |
18/11/0918 November 2009 | Annual accounts small company total exemption made up to 31 August 2009 |
19/03/0919 March 2009 | RETURN MADE UP TO 17/03/09; FULL LIST OF MEMBERS |
18/03/0918 March 2009 | DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY SHARP / 01/05/2008 |
18/03/0918 March 2009 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MATTHEW STANNARD / 01/09/2008 |
21/11/0821 November 2008 | Annual accounts small company total exemption made up to 31 August 2008 |
28/03/0828 March 2008 | RETURN MADE UP TO 17/03/08; FULL LIST OF MEMBERS |
17/10/0717 October 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/07 |
19/03/0719 March 2007 | RETURN MADE UP TO 17/03/07; FULL LIST OF MEMBERS |
14/11/0614 November 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06 |
23/03/0623 March 2006 | RETURN MADE UP TO 17/03/06; FULL LIST OF MEMBERS |
12/12/0512 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05 |
26/04/0526 April 2005 | RETURN MADE UP TO 17/03/05; FULL LIST OF MEMBERS |
27/10/0427 October 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04 |
27/03/0427 March 2004 | RETURN MADE UP TO 17/03/04; FULL LIST OF MEMBERS |
27/09/0327 September 2003 | ACC. REF. DATE EXTENDED FROM 31/03/04 TO 31/08/04 |
27/03/0327 March 2003 | SECRETARY RESIGNED |
17/03/0317 March 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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