FOUR SQUARE DEVELOPMENTS (SOLIHULL) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/05/259 May 2025 Total exemption full accounts made up to 2024-09-30

View Document

07/11/247 November 2024 Satisfaction of charge 097638860015 in full

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

04/06/244 June 2024 Registration of charge 097638860016, created on 2024-05-29

View Document

13/05/2413 May 2024 Satisfaction of charge 097638860013 in full

View Document

13/05/2413 May 2024 Satisfaction of charge 097638860011 in full

View Document

13/05/2413 May 2024 Satisfaction of charge 097638860001 in full

View Document

13/05/2413 May 2024 Satisfaction of charge 097638860009 in full

View Document

13/05/2413 May 2024 Satisfaction of charge 097638860014 in full

View Document

13/02/2413 February 2024 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

05/09/235 September 2023 Confirmation statement made on 2023-09-04 with no updates

View Document

31/05/2331 May 2023 Registration of charge 097638860015, created on 2023-05-30

View Document

24/05/2324 May 2023 Satisfaction of charge 097638860012 in full

View Document

12/05/2312 May 2023 Registration of charge 097638860014, created on 2023-05-10

View Document

12/05/2312 May 2023 Registration of charge 097638860013, created on 2023-05-10

View Document

06/02/236 February 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

07/02/227 February 2022 Total exemption full accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

04/08/214 August 2021 Satisfaction of charge 097638860007 in full

View Document

04/08/214 August 2021 Satisfaction of charge 097638860005 in full

View Document

04/08/214 August 2021 Satisfaction of charge 097638860008 in full

View Document

30/07/2130 July 2021 Director's details changed for Mrs Janice Mary Lynch on 2021-07-30

View Document

30/07/2130 July 2021 Change of details for Mr Stephen Lynch as a person with significant control on 2021-07-30

View Document

30/07/2130 July 2021 Director's details changed for Mr Stephen Lynch on 2021-07-30

View Document

30/07/2130 July 2021 Change of details for Mrs Janice Mary Lynch as a person with significant control on 2021-07-30

View Document

02/07/212 July 2021 Registration of charge 097638860010, created on 2021-06-25

View Document

28/06/2128 June 2021 Registration of charge 097638860009, created on 2021-06-21

View Document

01/03/211 March 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

14/09/2014 September 2020 CONFIRMATION STATEMENT MADE ON 04/09/20, WITH UPDATES

View Document

01/09/201 September 2020 REGISTRATION OF A CHARGE / CHARGE CODE 097638860008

View Document

13/02/2013 February 2020 PSC'S CHANGE OF PARTICULARS / MR STEPHEN LYNCH / 13/02/2020

View Document

13/02/2013 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN LYNCH / 13/02/2020

View Document

13/02/2013 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANICE MARY LYNCH / 13/02/2020

View Document

13/02/2013 February 2020 PSC'S CHANGE OF PARTICULARS / MRS JANICE MARY LYNCH / 13/02/2020

View Document

10/12/1910 December 2019 30/09/19 TOTAL EXEMPTION FULL

View Document

20/11/1920 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 097638860007

View Document

01/11/191 November 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 097638860002

View Document

01/11/191 November 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 097638860004

View Document

01/11/191 November 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 097638860003

View Document

04/10/194 October 2019 CONFIRMATION STATEMENT MADE ON 04/09/19, WITH UPDATES

View Document

03/10/193 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANICE MARY LYNCH / 03/10/2019

View Document

03/10/193 October 2019 PSC'S CHANGE OF PARTICULARS / MRS JANICE MARY LYNCH / 06/06/2019

View Document

03/10/193 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN LYNCH / 03/10/2019

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

07/06/197 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN LYNCH / 06/06/2019

View Document

07/06/197 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANICE MARY LYNCH / 06/06/2019

View Document

06/06/196 June 2019 REGISTERED OFFICE CHANGED ON 06/06/2019 FROM 13 PORTLAND ROAD EDGBASTON BIRMINGHAM B16 9HN UNITED KINGDOM

View Document

23/05/1923 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 097638860006

View Document

04/01/194 January 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

05/10/185 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN LYNCH

View Document

05/10/185 October 2018 CONFIRMATION STATEMENT MADE ON 04/09/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

21/03/1821 March 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

24/01/1824 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 097638860005

View Document

03/11/173 November 2017 CONFIRMATION STATEMENT MADE ON 04/09/17, NO UPDATES

View Document

18/05/1718 May 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

16/01/1716 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE 097638860004

View Document

31/10/1631 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANICE MARY LYNCH / 31/10/2016

View Document

31/10/1631 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN LYNCH / 31/10/2016

View Document

29/09/1629 September 2016 CONFIRMATION STATEMENT MADE ON 04/09/16, WITH UPDATES

View Document

06/06/166 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 097638860003

View Document

10/02/1610 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 097638860002

View Document

28/10/1528 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 097638860001

View Document

05/09/155 September 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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