4WARD PROPERTY DEVELOPMENTS LTD

Company Documents

DateDescription
25/02/2525 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

11/02/2511 February 2025 Registered office address changed from Beaumont House 172 Southgate Street Gloucester Gloucestershire GL1 2EZ England to 20 Newerne Street Lydney Gloucestershire GL15 5RA on 2025-02-11

View Document

24/01/2524 January 2025 Confirmation statement made on 2025-01-09 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

16/02/2416 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

23/01/2423 January 2024 Confirmation statement made on 2024-01-09 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

14/02/2314 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

23/01/2323 January 2023 Confirmation statement made on 2023-01-09 with updates

View Document

19/01/2319 January 2023 Change of details for Mrs Joanne Claire Ward as a person with significant control on 2023-01-02

View Document

19/01/2319 January 2023 Change of details for Mr Christopher Charles Maxwell Ward as a person with significant control on 2023-01-02

View Document

18/01/2318 January 2023 Director's details changed for Mr Christopher Charles Maxwell Ward on 2023-01-02

View Document

18/01/2318 January 2023 Secretary's details changed for Joanne Ward on 2023-01-02

View Document

17/01/2317 January 2023 Change of details for Mrs Joanne Claire Ward as a person with significant control on 2023-01-02

View Document

16/01/2316 January 2023 Director's details changed for Mrs Joanne Claire Ward on 2023-01-02

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

16/02/2216 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

25/01/2225 January 2022 Confirmation statement made on 2022-01-09 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

12/05/2112 May 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

22/02/2122 February 2021 CONFIRMATION STATEMENT MADE ON 09/01/21, WITH UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

24/02/2024 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

24/01/2024 January 2020 CONFIRMATION STATEMENT MADE ON 09/01/20, WITH UPDATES

View Document

17/07/1917 July 2019 REGISTERED OFFICE CHANGED ON 17/07/2019 FROM 20 NEWERNE STREET LYDNEY GLOUCESTERSHIRE GL15 5RA ENGLAND

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

28/02/1928 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

23/01/1923 January 2019 CONFIRMATION STATEMENT MADE ON 09/01/19, WITH UPDATES

View Document

19/02/1819 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

09/01/189 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOANNA CLAIRE WARD

View Document

09/01/189 January 2018 CESSATION OF CHRISTOPHER CHARLES MAXWELL WARD AS A PSC

View Document

09/01/189 January 2018 CESSATION OF CHRISTOPHER CHARLES MAXWELL WARD AS A PSC

View Document

09/01/189 January 2018 CESSATION OF JOANNE CLAIRE WARD AS A PSC

View Document

09/01/189 January 2018 PSC'S CHANGE OF PARTICULARS / MRS JOANNA CLAIRE WARD / 09/01/2018

View Document

09/01/189 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER CHARLES MAXWELL WARD

View Document

09/01/189 January 2018 CONFIRMATION STATEMENT MADE ON 09/01/18, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

27/02/1727 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

01/02/171 February 2017 CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES

View Document

21/06/1621 June 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 079019970002

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

26/02/1626 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

17/02/1617 February 2016 Annual return made up to 9 January 2016 with full list of shareholders

View Document

24/11/1524 November 2015 DIRECTOR APPOINTED MRS JOANNE WARD

View Document

05/11/155 November 2015 PREVEXT FROM 20/05/2015 TO 31/05/2015

View Document

04/11/154 November 2015 Annual accounts small company total exemption made up to 20 May 2014

View Document

25/09/1525 September 2015 ADOPT ARTICLES 07/09/2015

View Document

25/09/1525 September 2015 07/09/15 STATEMENT OF CAPITAL GBP 200

View Document

10/09/1510 September 2015 CURRSHO FROM 31/01/2015 TO 20/05/2014

View Document

05/08/155 August 2015 REGISTERED OFFICE CHANGED ON 05/08/2015 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

21/05/1521 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 079019970002

View Document

06/05/156 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 079019970001

View Document

27/01/1527 January 2015 Annual return made up to 9 January 2015 with full list of shareholders

View Document

27/01/1527 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER CHARLES MAXWELL WARD / 01/01/2015

View Document

02/10/142 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

20/05/1420 May 2014 Annual accounts for year ending 20 May 2014

View Accounts

07/02/147 February 2014 Annual return made up to 9 January 2014 with full list of shareholders

View Document

04/11/134 November 2013 SECRETARY APPOINTED JOANNE WARD

View Document

10/10/1310 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

19/03/1319 March 2013 Annual return made up to 9 January 2013 with full list of shareholders

View Document

20/02/1320 February 2013 13/02/13 STATEMENT OF CAPITAL GBP 100

View Document

09/01/129 January 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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