FOURWAYS PROPERTY MANAGEMENT LTD

Company Documents

DateDescription
15/11/2415 November 2024 Confirmation statement made on 2024-11-15 with no updates

View Document

15/11/2415 November 2024 Micro company accounts made up to 2024-10-31

View Document

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

View Accounts

27/11/2327 November 2023 Appointment of Mrs Jennifer Brown as a director on 2023-11-23

View Document

27/11/2327 November 2023 Micro company accounts made up to 2023-10-31

View Document

27/11/2327 November 2023 Confirmation statement made on 2023-11-27 with no updates

View Document

27/11/2327 November 2023 Director's details changed for Mr David Edward Allison on 2023-11-23

View Document

27/11/2327 November 2023 Termination of appointment of Cindy Morrow as a director on 2023-11-23

View Document

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

View Accounts

02/12/222 December 2022 Confirmation statement made on 2022-12-02 with no updates

View Document

29/11/2229 November 2022 Micro company accounts made up to 2022-10-31

View Document

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

View Accounts

12/02/2212 February 2022 Appointment of Mr Andrew Davies as a director on 2022-02-11

View Document

14/12/2114 December 2021 Confirmation statement made on 2021-12-14 with no updates

View Document

29/11/2129 November 2021 Termination of appointment of Mathew Charnley as a director on 2021-11-29

View Document

29/11/2129 November 2021 Micro company accounts made up to 2021-10-31

View Document

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

View Accounts

13/01/2113 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20

View Document

13/01/2113 January 2021 CONFIRMATION STATEMENT MADE ON 13/01/21, NO UPDATES

View Document

02/11/202 November 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 02/11/2020

View Document

02/11/202 November 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID EDWARD ALLISON

View Document

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

View Accounts

26/10/2026 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MATHEW CHARNLEY / 26/10/2020

View Document

23/10/2023 October 2020 APPOINTMENT TERMINATED, DIRECTOR NEAL ROBOTHAM

View Document

23/10/2023 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MATHEW CHARNLEY / 23/10/2020

View Document

23/10/2023 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / GORDEN ARGENT / 23/10/2020

View Document

23/10/2023 October 2020 DIRECTOR APPOINTED MRS CINDY MORROW

View Document

02/10/202 October 2020 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID EDWARD ALLISON / 30/09/2020

View Document

01/10/201 October 2020 SECRETARY APPOINTED MR DAVID EDWARD ALLISON

View Document

01/10/201 October 2020 CONFIRMATION STATEMENT MADE ON 01/10/20, NO UPDATES

View Document

30/09/2030 September 2020 REGISTERED OFFICE CHANGED ON 30/09/2020 FROM 222 222 NEW ROAD CROXLEY GREEN RICKMANSWORTH HERTS WD3 3HH ENGLAND

View Document

30/09/2030 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

30/09/2030 September 2020 REGISTERED OFFICE CHANGED ON 30/09/2020 FROM 17 CHIPPERFIELD ROAD BOVINGDON HEMEL HEMPSTEAD HERTS HP3 0JN ENGLAND

View Document

30/09/2030 September 2020 APPOINTMENT TERMINATED, SECRETARY NEAL ROBOTHAM

View Document

19/03/2019 March 2020 SECRETARY'S CHANGE OF PARTICULARS / NEIL ROBOTHAM / 17/03/2020

View Document

19/03/2019 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / NEIL FRANCIS ROBOTHAM / 17/03/2020

View Document

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

View Accounts

24/10/1924 October 2019 CONFIRMATION STATEMENT MADE ON 22/10/19, NO UPDATES

View Document

31/07/1931 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

10/12/1810 December 2018 REGISTERED OFFICE CHANGED ON 10/12/2018 FROM 24 FURZE VIEW CHORLEYWOOD HERTS WD3 5HU

View Document

10/12/1810 December 2018 REGISTERED OFFICE CHANGED ON 10/12/2018 FROM 17 CHIPPERFIELD ROAD BOVINGDON HEMEL HEMPSTEAD HERTS HP3 0JN ENGLAND

View Document

04/11/184 November 2018 CONFIRMATION STATEMENT MADE ON 22/10/18, NO UPDATES

View Document

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

View Accounts

30/07/1830 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

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

View Accounts

29/10/1729 October 2017 CONFIRMATION STATEMENT MADE ON 22/10/17, NO UPDATES

View Document

27/07/1727 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

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

View Accounts

28/10/1628 October 2016 CONFIRMATION STATEMENT MADE ON 22/10/16, WITH UPDATES

View Document

30/08/1630 August 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

10/11/1510 November 2015 22/10/15 NO MEMBER LIST

View Document

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

View Accounts

31/07/1531 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

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

View Accounts

22/10/1422 October 2014 22/10/14 NO MEMBER LIST

View Document

30/07/1430 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

10/01/1410 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / GORDEN ARGENT / 09/01/2014

View Document

10/01/1410 January 2014 22/10/13 NO MEMBER LIST

View Document

10/01/1410 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MATHEW CHARNLEY / 09/01/2014

View Document

29/11/1329 November 2013 DIRECTOR APPOINTED DAVID EDWARD ALLISON

View Document

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

View Accounts

13/09/1313 September 2013 APPOINTMENT TERMINATED, DIRECTOR MATHEW CROPLEY

View Document

04/09/134 September 2013 31/10/12 TOTAL EXEMPTION FULL

View Document

04/09/134 September 2013 22/10/08

View Document

04/09/134 September 2013 22/10/12

View Document

04/09/134 September 2013 22/10/11

View Document

04/09/134 September 2013 DIRECTOR APPOINTED NEIL FRANCIS ROBOTHAM

View Document

04/09/134 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MATHEW CROPLEY / 02/08/2010

View Document

04/09/134 September 2013 31/10/10 TOTAL EXEMPTION FULL

View Document

04/09/134 September 2013 31/10/08 TOTAL EXEMPTION FULL

View Document

04/09/134 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / GORDEN ARGENT / 24/11/2008

View Document

04/09/134 September 2013 22/10/09

View Document

04/09/134 September 2013 22/10/10

View Document

04/09/134 September 2013 31/10/11 TOTAL EXEMPTION FULL

View Document

04/09/134 September 2013 COMPANY RESTORED ON 04/09/2013

View Document

04/09/134 September 2013 31/10/09 TOTAL EXEMPTION FULL

View Document

15/09/0915 September 2009 STRUCK OFF AND DISSOLVED

View Document

26/05/0926 May 2009 FIRST GAZETTE

View Document

22/10/0722 October 2007 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