AUTONOMY FOUR PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/07/2511 July 2025 Confirmation statement made on 2025-06-29 with no updates

View Document

19/06/2519 June 2025 Registered office address changed from 124 Westwood Avenue Brentwood Essex CM14 4NU United Kingdom to 11 Upper Skippets Road Little Dunmow Dunmow Essex CM6 3ZR on 2025-06-19

View Document

28/12/2428 December 2024 Micro company accounts made up to 2024-04-30

View Document

09/07/249 July 2024 Confirmation statement made on 2024-06-29 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

08/02/248 February 2024 Satisfaction of charge 112910660004 in full

View Document

08/02/248 February 2024 Registration of charge 112910660013, created on 2024-02-02

View Document

08/02/248 February 2024 Satisfaction of charge 112910660003 in full

View Document

08/02/248 February 2024 Satisfaction of charge 112910660001 in full

View Document

08/02/248 February 2024 Satisfaction of charge 112910660002 in full

View Document

20/10/2320 October 2023 Unaudited abridged accounts made up to 2023-04-30

View Document

05/07/235 July 2023 Confirmation statement made on 2023-06-29 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

31/01/2231 January 2022 Unaudited abridged accounts made up to 2021-04-30

View Document

29/07/2129 July 2021 Confirmation statement made on 2021-06-29 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

06/04/216 April 2021 30/04/20 UNAUDITED ABRIDGED

View Document

16/03/2116 March 2021 REGISTRATION OF A CHARGE / CHARGE CODE 112910660009

View Document

03/03/213 March 2021 REGISTRATION OF A CHARGE / CHARGE CODE 112910660008

View Document

12/01/2112 January 2021 REGISTRATION OF A CHARGE / CHARGE CODE 112910660007

View Document

10/07/2010 July 2020 CONFIRMATION STATEMENT MADE ON 29/06/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

30/12/1930 December 2019 30/04/19 UNAUDITED ABRIDGED

View Document

07/11/197 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 112910660006

View Document

28/08/1928 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 112910660005

View Document

12/07/1912 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RACHEL LOUISE GIBBS

View Document

12/07/1912 July 2019 CONFIRMATION STATEMENT MADE ON 29/06/19, NO UPDATES

View Document

12/07/1912 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES DAVID LAWRENCE

View Document

11/07/1911 July 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 11/07/2019

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

01/02/191 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 112910660002

View Document

01/02/191 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 112910660003

View Document

01/02/191 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 112910660004

View Document

01/02/191 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 112910660001

View Document

16/07/1816 July 2018 DIRECTOR APPOINTED MISS RACHEL LOUISE GIBBS

View Document

29/06/1829 June 2018 CONFIRMATION STATEMENT MADE ON 29/06/18, WITH UPDATES

View Document

04/04/184 April 2018 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