FOUR OAKS HOUSE DEVELOPMENTS LTD

Company Documents

DateDescription
13/08/2413 August 2024 Compulsory strike-off action has been suspended

View Document

06/08/246 August 2024 First Gazette notice for compulsory strike-off

View Document

11/06/2411 June 2024 Confirmation statement made on 2024-04-18 with updates

View Document

22/05/2422 May 2024 Notification of Ltp Capital Investments Ltd as a person with significant control on 2024-04-17

View Document

22/05/2422 May 2024 Cessation of Oxford Property Investments Ltd as a person with significant control on 2024-04-17

View Document

16/03/2416 March 2024 Compulsory strike-off action has been discontinued

View Document

16/03/2416 March 2024 Compulsory strike-off action has been discontinued

View Document

14/03/2414 March 2024 Confirmation statement made on 2024-02-25 with updates

View Document

02/08/232 August 2023 Compulsory strike-off action has been suspended

View Document

02/08/232 August 2023 Compulsory strike-off action has been suspended

View Document

04/07/234 July 2023 First Gazette notice for compulsory strike-off

View Document

04/07/234 July 2023 First Gazette notice for compulsory strike-off

View Document

18/04/2318 April 2023 Confirmation statement made on 2023-02-25 with updates

View Document

31/01/2331 January 2023 Current accounting period shortened from 2022-01-31 to 2022-01-30

View Document

22/04/2222 April 2022 Director's details changed for Mr Edmund Michael Hingley on 2022-04-22

View Document

22/04/2222 April 2022 Confirmation statement made on 2022-02-25 with updates

View Document

22/04/2222 April 2022 Registered office address changed from Trinity Point New Road Halesowen B63 3HY England to 1 Kings Avenue London N21 3NA on 2022-04-22

View Document

29/10/2129 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

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

View Document

05/02/205 February 2020 REGISTERED OFFICE CHANGED ON 05/02/2020 FROM 6 MARTINS COURT HINDLEY WIGAN WN2 4AZ UNITED KINGDOM

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

31/10/1931 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

13/09/1913 September 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 108367480001

View Document

10/09/1910 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 108367480005

View Document

10/09/1910 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 108367480004

View Document

09/09/199 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 108367480002

View Document

09/09/199 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 108367480003

View Document

06/09/196 September 2019 CONFIRMATION STATEMENT MADE ON 23/08/19, NO UPDATES

View Document

23/07/1923 July 2019 PREVSHO FROM 30/06/2019 TO 31/01/2019

View Document

28/06/1928 June 2019 DIRECTOR APPOINTED MR SHAUN TERRANCE SAVAGE

View Document

01/06/191 June 2019 DISS40 (DISS40(SOAD))

View Document

29/05/1929 May 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

28/05/1928 May 2019 FIRST GAZETTE

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

19/10/1819 October 2018 CONFIRMATION STATEMENT MADE ON 23/08/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

06/11/176 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 108367480001

View Document

23/08/1723 August 2017 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS SELLMAN

View Document

23/08/1723 August 2017 DIRECTOR APPOINTED MR JAMES PAUL SELLMAN

View Document

23/08/1723 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES PAUL SELLMAN

View Document

23/08/1723 August 2017 CESSATION OF NICHOLAS JAMES SELLMAN AS A PSC

View Document

23/08/1723 August 2017 CONFIRMATION STATEMENT MADE ON 23/08/17, WITH UPDATES

View Document

27/06/1727 June 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information