FOUR COUNTIES PROPERTIES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
17/07/2517 July 2025 NewConfirmation statement made on 2025-07-12 with no updates

View Document

04/11/244 November 2024 Accounts for a small company made up to 2024-03-31

View Document

23/09/2423 September 2024 Registration of charge 040584720006, created on 2024-09-20

View Document

12/07/2412 July 2024 Confirmation statement made on 2024-07-12 with no updates

View Document

02/07/242 July 2024 Registration of charge 040584720005, created on 2024-06-28

View Document

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

View Accounts

26/03/2426 March 2024 Registration of charge 040584720004, created on 2024-03-26

View Document

15/11/2315 November 2023 Accounts for a small company made up to 2023-03-31

View Document

09/08/239 August 2023 Confirmation statement made on 2023-07-12 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

10/03/2310 March 2023 Accounts for a small company made up to 2022-03-31

View Document

22/12/2222 December 2022 Previous accounting period shortened from 2022-04-01 to 2022-03-31

View Document

16/05/2216 May 2022 Accounts for a small company made up to 2021-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

27/12/2127 December 2021 Previous accounting period shortened from 2021-04-03 to 2021-04-02

View Document

12/07/2112 July 2021 Confirmation statement made on 2021-07-12 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

23/03/2123 March 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20

View Document

25/08/2025 August 2020 CONFIRMATION STATEMENT MADE ON 23/08/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

26/03/2026 March 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

18/03/2018 March 2020 PREVSHO FROM 04/04/2019 TO 03/04/2019

View Document

19/12/1919 December 2019 PREVSHO FROM 05/04/2019 TO 04/04/2019

View Document

23/08/1923 August 2019 CONFIRMATION STATEMENT MADE ON 23/08/19, NO UPDATES

View Document

28/05/1928 May 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

18/03/1918 March 2019 PREVSHO FROM 06/04/2018 TO 05/04/2018

View Document

18/12/1818 December 2018 PREVSHO FROM 07/04/2018 TO 06/04/2018

View Document

17/12/1817 December 2018 PREVEXT FROM 23/03/2018 TO 07/04/2018

View Document

16/10/1816 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/03/17

View Document

28/08/1828 August 2018 CONFIRMATION STATEMENT MADE ON 23/08/18, NO UPDATES

View Document

03/07/183 July 2018 CONFIRMATION STATEMENT MADE ON 29/06/18, NO UPDATES

View Document

11/06/1811 June 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040584720003

View Document

11/06/1811 June 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040584720001

View Document

11/06/1811 June 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040584720002

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

19/03/1819 March 2018 PREVSHO FROM 24/03/2017 TO 23/03/2017

View Document

30/12/1730 December 2017 DISS40 (DISS40(SOAD))

View Document

27/12/1727 December 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16

View Document

20/12/1720 December 2017 PREVSHO FROM 25/03/2017 TO 24/03/2017

View Document

19/12/1719 December 2017 FIRST GAZETTE

View Document

07/12/177 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 040584720002

View Document

07/12/177 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 040584720001

View Document

07/12/177 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 040584720003

View Document

26/07/1726 July 2017 CONFIRMATION STATEMENT MADE ON 29/06/17, WITH UPDATES

View Document

26/07/1726 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GCO SUBSIDIARY LIMITED

View Document

21/03/1721 March 2017 PREVSHO FROM 26/03/2016 TO 25/03/2016

View Document

22/12/1622 December 2016 PREVSHO FROM 27/03/2016 TO 26/03/2016

View Document

09/12/169 December 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

04/07/164 July 2016 Annual return made up to 29 June 2016 with full list of shareholders

View Document

15/03/1615 March 2016 PREVSHO FROM 28/03/2015 TO 27/03/2015

View Document

15/12/1515 December 2015 PREVSHO FROM 29/03/2015 TO 28/03/2015

View Document

25/08/1525 August 2015 Annual return made up to 23 August 2015 with full list of shareholders

View Document

16/06/1516 June 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

01/05/151 May 2015 APPOINTMENT TERMINATED, DIRECTOR JOSHUA STERNLICHT

View Document

30/04/1530 April 2015 APPOINTMENT TERMINATED, SECRETARY ZELDA STERNLICHT

View Document

19/03/1519 March 2015 PREVSHO FROM 30/03/2014 TO 29/03/2014

View Document

21/12/1421 December 2014 PREVSHO FROM 31/03/2014 TO 30/03/2014

View Document

28/08/1428 August 2014 Annual return made up to 23 August 2014 with full list of shareholders

View Document

12/05/1412 May 2014 DIRECTOR APPOINTED MRS SARAH RACHEL KLEIN

View Document

05/11/135 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

10/09/1310 September 2013 Annual return made up to 23 August 2013 with full list of shareholders

View Document

23/08/1223 August 2012 Annual return made up to 23 August 2012 with full list of shareholders

View Document

17/07/1217 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

23/08/1123 August 2011 Annual return made up to 23 August 2011 with full list of shareholders

View Document

11/04/1111 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

27/10/1027 October 2010 Annual return made up to 23 August 2010 with full list of shareholders

View Document

28/07/1028 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

27/08/0927 August 2009 RETURN MADE UP TO 23/08/09; FULL LIST OF MEMBERS

View Document

23/06/0923 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

18/11/0818 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

26/08/0826 August 2008 RETURN MADE UP TO 23/08/08; FULL LIST OF MEMBERS

View Document

11/12/0711 December 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

24/08/0724 August 2007 RETURN MADE UP TO 23/08/07; FULL LIST OF MEMBERS

View Document

20/12/0620 December 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

24/08/0624 August 2006 RETURN MADE UP TO 23/08/06; FULL LIST OF MEMBERS

View Document

02/09/052 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

01/09/051 September 2005 RETURN MADE UP TO 23/08/05; FULL LIST OF MEMBERS

View Document

09/11/049 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

31/08/0431 August 2004 RETURN MADE UP TO 23/08/04; FULL LIST OF MEMBERS

View Document

13/11/0313 November 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

01/09/031 September 2003 RETURN MADE UP TO 23/08/03; FULL LIST OF MEMBERS

View Document

06/12/026 December 2002 LOCATION OF REGISTER OF MEMBERS

View Document

06/12/026 December 2002 REGISTERED OFFICE CHANGED ON 06/12/02 FROM: 13-17 NEW BURLINGTON PLACE LONDON W1S 2HL

View Document

26/11/0226 November 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

29/08/0229 August 2002 RETURN MADE UP TO 23/08/02; FULL LIST OF MEMBERS

View Document

26/11/0126 November 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

28/08/0128 August 2001 RETURN MADE UP TO 23/08/01; FULL LIST OF MEMBERS

View Document

31/10/0031 October 2000 REGISTERED OFFICE CHANGED ON 31/10/00 FROM: THE STUDIO SAINT NICHOLAS CLOSE, ELSTREE BOREHAMWOOD HERTFORDSHIRE WD6 3EW

View Document

31/10/0031 October 2000 NEW DIRECTOR APPOINTED

View Document

31/10/0031 October 2000 NEW SECRETARY APPOINTED

View Document

31/10/0031 October 2000 ACC. REF. DATE SHORTENED FROM 31/08/01 TO 31/03/01

View Document

04/10/004 October 2000 NEW DIRECTOR APPOINTED

View Document

04/10/004 October 2000 NEW SECRETARY APPOINTED

View Document

26/09/0026 September 2000 SECRETARY RESIGNED

View Document

26/09/0026 September 2000 DIRECTOR RESIGNED

View Document

22/09/0022 September 2000 ADOPT MEM AND ARTS 19/09/00

View Document

23/08/0023 August 2000 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