FOUR MARKS 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
22/09/2522 September 2025 NewMicro company accounts made up to 2025-03-31

View Document

16/05/2516 May 2025 Termination of appointment of Laitan Onolaja as a secretary on 2025-05-16

View Document

16/05/2516 May 2025 Termination of appointment of Olaolu Olagbemiro as a director on 2025-05-16

View Document

16/05/2516 May 2025 Termination of appointment of Ololade Falobi as a director on 2025-05-16

View Document

16/05/2516 May 2025 Termination of appointment of Laitan Onolaja as a director on 2025-05-16

View Document

09/05/259 May 2025 Confirmation statement made on 2025-04-08 with no updates

View Document

09/05/259 May 2025 Appointment of Mr Emmanuel Obilo Osuji as a director on 2025-05-09

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

24/06/2424 June 2024 Micro company accounts made up to 2024-03-31

View Document

24/06/2424 June 2024 Confirmation statement made on 2024-04-08 with no updates

View Document

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

View Accounts

21/09/2321 September 2023 Micro company accounts made up to 2023-03-31

View Document

01/05/231 May 2023 Confirmation statement made on 2023-04-08 with no updates

View Document

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

View Accounts

14/09/2214 September 2022 Micro company accounts made up to 2022-03-31

View Document

16/05/2216 May 2022 Confirmation statement made on 2022-04-08 with no updates

View Document

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

View Accounts

10/06/2110 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21

View Document

08/04/218 April 2021 DIRECTOR APPOINTED MR OLUFEMI ONOLAJA

View Document

08/04/218 April 2021 DIRECTOR APPOINTED MRS OLOLADE FALOBI

View Document

08/04/218 April 2021 DIRECTOR APPOINTED MRS OLAOLU OLAGBEMIRO

View Document

08/04/218 April 2021 CONFIRMATION STATEMENT MADE ON 08/04/21, WITH UPDATES

View Document

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

View Accounts

26/10/2026 October 2020 CONFIRMATION STATEMENT MADE ON 23/10/20, NO UPDATES

View Document

30/07/2030 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

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

View Accounts

04/11/194 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

25/10/1925 October 2019 CONFIRMATION STATEMENT MADE ON 23/10/19, NO UPDATES

View Document

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

View Accounts

30/10/1830 October 2018 CONFIRMATION STATEMENT MADE ON 23/10/18, NO UPDATES

View Document

24/08/1824 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

18/04/1818 April 2018 REGISTERED OFFICE CHANGED ON 18/04/2018 FROM 3RD FLOOR 42 COLEBROOKE ROW LONDON N1 8AF

View Document

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

View Accounts

25/10/1725 October 2017 CONFIRMATION STATEMENT MADE ON 23/10/17, NO UPDATES

View Document

25/07/1725 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

15/12/1615 December 2016 CONFIRMATION STATEMENT MADE ON 23/10/16, WITH UPDATES

View Document

27/09/1627 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

25/01/1625 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

20/01/1620 January 2016 DISS40 (DISS40(SOAD))

View Document

19/01/1619 January 2016 FIRST GAZETTE

View Document

19/01/1619 January 2016 Annual return made up to 23 October 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

12/12/1412 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

27/10/1427 October 2014 Annual return made up to 23 October 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

04/02/144 February 2014 Annual return made up to 23 October 2013 with full list of shareholders

View Document

10/12/1310 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

25/10/1225 October 2012 Annual return made up to 23 October 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

14/12/1114 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

24/10/1124 October 2011 Annual return made up to 23 October 2011 with full list of shareholders

View Document

07/01/117 January 2011 SECRETARY'S CHANGE OF PARTICULARS / EMMANUEL OSUJI / 23/10/2010

View Document

07/01/117 January 2011 Annual return made up to 23 October 2010 with full list of shareholders

View Document

02/10/102 October 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

13/03/1013 March 2010 DISS40 (DISS40(SOAD))

View Document

12/03/1012 March 2010 Annual return made up to 23 October 2009 with full list of shareholders

View Document

12/03/1012 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / LAITAN ONOLAJA / 01/11/2009

View Document

12/03/1012 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / OLATOUN OLUFUNMILAYO ONOLAJA / 01/11/2009

View Document

02/03/102 March 2010 FIRST GAZETTE

View Document

29/07/0929 July 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

09/02/099 February 2009 RETURN MADE UP TO 23/10/08; FULL LIST OF MEMBERS

View Document

15/10/0815 October 2008 REGISTERED OFFICE CHANGED ON 15/10/2008 FROM 26 UPPER STREET ISLINGTON LONDON N1 0PQ

View Document

15/10/0815 October 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

28/10/0728 October 2007 RETURN MADE UP TO 23/10/07; NO CHANGE OF MEMBERS

View Document

10/07/0710 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

30/01/0730 January 2007 RETURN MADE UP TO 23/10/06; FULL LIST OF MEMBERS

View Document

17/01/0717 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

20/06/0620 June 2006 RETURN MADE UP TO 23/10/05; FULL LIST OF MEMBERS

View Document

28/07/0528 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

17/03/0517 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/03/0517 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/03/0514 March 2005 NEW SECRETARY APPOINTED

View Document

10/01/0510 January 2005 RETURN MADE UP TO 23/10/04; FULL LIST OF MEMBERS

View Document

10/01/0510 January 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

10/01/0510 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

31/03/0431 March 2004 RETURN MADE UP TO 23/10/03; FULL LIST OF MEMBERS

View Document

28/11/0328 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

17/01/0317 January 2003 RETURN MADE UP TO 23/10/02; FULL LIST OF MEMBERS

View Document

19/08/0219 August 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

25/01/0225 January 2002 REGISTERED OFFICE CHANGED ON 25/01/02 FROM: 50 WEST STREET FARNHAM SURREY GU9 7DX

View Document

27/11/0127 November 2001 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

27/11/0127 November 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

27/11/0127 November 2001 NEW SECRETARY APPOINTED

View Document

23/11/0123 November 2001 DIRECTOR RESIGNED

View Document

23/11/0123 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

23/11/0123 November 2001 NEW DIRECTOR APPOINTED

View Document

12/10/0112 October 2001 RETURN MADE UP TO 23/10/01; FULL LIST OF MEMBERS

View Document

16/01/0116 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

27/10/0027 October 2000 RETURN MADE UP TO 23/10/00; FULL LIST OF MEMBERS

View Document

16/11/9916 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

28/10/9928 October 1999 RETURN MADE UP TO 23/10/99; FULL LIST OF MEMBERS

View Document

07/12/987 December 1998 S366A DISP HOLDING AGM 26/11/98

View Document

30/11/9830 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

27/10/9827 October 1998 NEW DIRECTOR APPOINTED

View Document

27/10/9827 October 1998 RETURN MADE UP TO 23/10/98; FULL LIST OF MEMBERS

View Document

13/02/9813 February 1998 ACC. REF. DATE EXTENDED FROM 31/10/97 TO 31/03/98

View Document

19/11/9719 November 1997 RETURN MADE UP TO 23/10/97; FULL LIST OF MEMBERS

View Document

19/11/9719 November 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

12/11/9712 November 1997 LOCATION OF REGISTER OF MEMBERS

View Document

12/11/9712 November 1997 REGISTERED OFFICE CHANGED ON 12/11/97 FROM: C/O G WILLIAMS & CO 88 LEESON DRIVE FERNDOWN DORSET BH22 9QQ

View Document

20/01/9720 January 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/01/9716 January 1997 £ NC 1000/100000 13/12/96

View Document

16/01/9716 January 1997 DIRECTOR RESIGNED

View Document

16/01/9716 January 1997 SECRETARY RESIGNED

View Document

16/01/9716 January 1997 NEW DIRECTOR APPOINTED

View Document

16/01/9716 January 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/01/9716 January 1997 ALTER MEM AND ARTS 13/12/96

View Document

16/01/9716 January 1997 NC INC ALREADY ADJUSTED 13/12/96

View Document

30/12/9630 December 1996 REGISTERED OFFICE CHANGED ON 30/12/96 FROM: CLASSIC HOUSE 174-180 OLD STREET LONDON EC1V 9BP

View Document

27/12/9627 December 1996 COMPANY NAME CHANGED PLATABELL LIMITED CERTIFICATE ISSUED ON 27/12/96

View Document

23/10/9623 October 1996 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