FOUR SQUARE PARTNERSHIP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/08/2527 August 2025 NewConfirmation statement made on 2025-08-27 with no updates

View Document

17/07/2517 July 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

31/08/2431 August 2024 Confirmation statement made on 2024-08-31 with no updates

View Document

30/07/2430 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

12/09/2312 September 2023 Confirmation statement made on 2023-09-12 with no updates

View Document

28/07/2328 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

25/05/2325 May 2023 Director's details changed for Mr Arthur John Mullinger on 2023-05-22

View Document

14/03/2314 March 2023 Director's details changed for Mr David Simon Harry Thompson on 2023-03-10

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

25/09/2225 September 2022 Confirmation statement made on 2022-09-24 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

27/10/2127 October 2021 Confirmation statement made on 2021-09-24 with no updates

View Document

21/07/2121 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

07/05/207 May 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

09/10/199 October 2019 CESSATION OF DOROTHY THOMPSON AS A PSC

View Document

09/10/199 October 2019 CONFIRMATION STATEMENT MADE ON 09/10/19, WITH UPDATES

View Document

31/07/1931 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

15/10/1815 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DOROTHY THOMPSON

View Document

15/10/1815 October 2018 CONFIRMATION STATEMENT MADE ON 12/10/18, NO UPDATES

View Document

19/07/1819 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

20/04/1820 April 2018 DIRECTOR APPOINTED MRS DOROTHRY MAY THOMPSON

View Document

21/12/1721 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 026554070011

View Document

12/12/1712 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 026554070010

View Document

08/12/178 December 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/16

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

24/10/1724 October 2017 REGISTERED OFFICE CHANGED ON 24/10/2017 FROM 3 FAIRWAY CRESCENT, PRESTON PARADE SEASALTER WHITSTABLE KENT CT5 4QS

View Document

12/10/1712 October 2017 CONFIRMATION STATEMENT MADE ON 12/10/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

27/11/1627 November 2016 CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

20/07/1620 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

14/10/1514 October 2015 Annual return made up to 12 October 2015 with full list of shareholders

View Document

28/07/1528 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

08/12/148 December 2014 APPOINTMENT TERMINATED, DIRECTOR HARRY THOMPSON

View Document

08/12/148 December 2014 APPOINTMENT TERMINATED, SECRETARY HARRY THOMPSON

View Document

08/12/148 December 2014 Annual return made up to 12 October 2014 with full list of shareholders

View Document

08/12/148 December 2014 REGISTERED OFFICE CHANGED ON 08/12/2014 FROM C/O MULLINGER BANKS SOLICITORS THE QUADRANGLE 86 ROMFORD ROAD STRATFORD LONDON E15 4EH

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

10/09/1410 September 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

27/11/1327 November 2013 Annual return made up to 12 October 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

25/07/1325 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

30/11/1230 November 2012 Annual return made up to 12 October 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

30/07/1230 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

05/01/125 January 2012 Annual return made up to 12 October 2011 with full list of shareholders

View Document

30/10/1130 October 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

03/11/103 November 2010 Annual return made up to 12 October 2010 with full list of shareholders

View Document

24/07/1024 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

12/11/0912 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / HARRY PERCIVAL ROBERT THOMPSON / 11/11/2009

View Document

12/11/0912 November 2009 Annual return made up to 12 October 2009 with full list of shareholders

View Document

30/08/0930 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

25/11/0825 November 2008 RETURN MADE UP TO 12/10/08; FULL LIST OF MEMBERS

View Document

27/08/0827 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

12/11/0712 November 2007 RETURN MADE UP TO 12/10/07; FULL LIST OF MEMBERS

View Document

21/10/0721 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

16/10/0616 October 2006 RETURN MADE UP TO 12/10/06; FULL LIST OF MEMBERS

View Document

16/08/0616 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

29/12/0529 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

26/10/0526 October 2005 RETURN MADE UP TO 18/10/05; FULL LIST OF MEMBERS

View Document

11/12/0411 December 2004 RETURN MADE UP TO 18/10/04; FULL LIST OF MEMBERS

View Document

06/12/046 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

03/08/043 August 2004 REGISTERED OFFICE CHANGED ON 03/08/04 FROM: 38 ST MARGARETS ROAD WANSTEAD LONDON E12 5DP

View Document

20/07/0420 July 2004 SECRETARY RESIGNED

View Document

20/07/0420 July 2004 NEW SECRETARY APPOINTED

View Document

01/06/041 June 2004 REGISTERED OFFICE CHANGED ON 01/06/04 FROM: 140/142 THE GROVE LONDON E15 1NS

View Document

02/12/032 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

03/11/033 November 2003 RETURN MADE UP TO 18/10/03; FULL LIST OF MEMBERS

View Document

23/12/0223 December 2002 RETURN MADE UP TO 18/10/02; FULL LIST OF MEMBERS

View Document

04/12/024 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

07/02/027 February 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/01/0230 January 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/01/0230 January 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/11/0127 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00

View Document

29/10/0129 October 2001 RETURN MADE UP TO 18/10/01; FULL LIST OF MEMBERS

View Document

29/10/0129 October 2001 RETURN MADE UP TO 18/10/00; FULL LIST OF MEMBERS

View Document

27/06/0127 June 2001 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

27/06/0127 June 2001 £ IC 100/84 13/06/01 £ SR 16@1=16

View Document

15/05/0115 May 2001 DIRECTOR RESIGNED

View Document

04/09/004 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

22/07/0022 July 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/10/9920 October 1999 RETURN MADE UP TO 18/10/99; FULL LIST OF MEMBERS

View Document

12/10/9912 October 1999 COMPANY NAME CHANGED THE FOUR SQUARE PARTNERSHIP LTD. CERTIFICATE ISSUED ON 13/10/99

View Document

02/09/992 September 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

14/10/9814 October 1998 RETURN MADE UP TO 18/10/98; NO CHANGE OF MEMBERS

View Document

27/08/9827 August 1998 NEW DIRECTOR APPOINTED

View Document

27/08/9827 August 1998 SECRETARY RESIGNED

View Document

27/08/9827 August 1998 NEW SECRETARY APPOINTED

View Document

27/08/9827 August 1998 NEW DIRECTOR APPOINTED

View Document

26/08/9826 August 1998 FULL ACCOUNTS MADE UP TO 31/10/97

View Document

19/11/9719 November 1997 RETURN MADE UP TO 18/10/97; FULL LIST OF MEMBERS

View Document

02/09/972 September 1997 FULL ACCOUNTS MADE UP TO 31/10/96

View Document

27/06/9727 June 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/06/9727 June 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/06/9727 June 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/06/9727 June 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/06/9710 June 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/06/9710 June 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/03/9714 March 1997 FULL ACCOUNTS MADE UP TO 31/10/95

View Document

22/10/9622 October 1996 RETURN MADE UP TO 18/10/96; NO CHANGE OF MEMBERS

View Document

10/09/9610 September 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/09/9610 September 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/02/9618 February 1996 REGISTERED OFFICE CHANGED ON 18/02/96 FROM: RAPHAEL HOUSE 226 HIGH STREET NORTH EAST HAM LONDON E6 2JA

View Document

15/01/9615 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

15/11/9515 November 1995 RETURN MADE UP TO 18/10/95; NO CHANGE OF MEMBERS

View Document

24/11/9424 November 1994 S386 DISP APP AUDS 23/11/94

View Document

14/11/9414 November 1994 RETURN MADE UP TO 18/10/94; FULL LIST OF MEMBERS

View Document

03/09/943 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93

View Document

27/10/9327 October 1993 RETURN MADE UP TO 18/10/93; NO CHANGE OF MEMBERS

View Document

07/09/937 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/92

View Document

03/11/923 November 1992 RETURN MADE UP TO 18/10/92; FULL LIST OF MEMBERS

View Document

31/10/9131 October 1991 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

31/10/9131 October 1991 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

31/10/9131 October 1991 REGISTERED OFFICE CHANGED ON 31/10/91 FROM: 152 CITY RD LONDON EC1V 2NX

View Document

30/10/9130 October 1991 DIRECTOR RESIGNED

View Document

18/10/9118 October 1991 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