FOUR CORNERS PROPERTY MANAGEMENT LIMITED
Company Documents
Date | Description |
---|---|
26/12/2326 December 2023 | Final Gazette dissolved via voluntary strike-off |
26/12/2326 December 2023 | Final Gazette dissolved via voluntary strike-off |
07/12/237 December 2023 | Director's details changed for Mr Harry John Ladds on 2022-03-31 |
07/12/237 December 2023 | Change of details for Mr Harry John Ladds as a person with significant control on 2022-03-31 |
10/10/2310 October 2023 | First Gazette notice for voluntary strike-off |
10/10/2310 October 2023 | First Gazette notice for voluntary strike-off |
27/09/2327 September 2023 | Application to strike the company off the register |
15/06/2315 June 2023 | Total exemption full accounts made up to 2023-03-31 |
09/05/239 May 2023 | Confirmation statement made on 2023-04-16 with no updates |
08/02/238 February 2023 | Appointment of Mr Michael Fenlon as a director on 2023-02-02 |
08/02/238 February 2023 | Appointment of Mrs Stephanie Kate Hilditch as a director on 2023-02-02 |
13/10/2113 October 2021 | Accounts for a dormant company made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
15/03/2115 March 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/20 |
12/02/2112 February 2021 | REGISTERED OFFICE CHANGED ON 12/02/2021 FROM 3RD FLOOR DEVONSHIRE STREET NORTH MANCHESTER M12 6JH ENGLAND |
03/02/213 February 2021 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL FENLON |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
16/04/2016 April 2020 | CONFIRMATION STATEMENT MADE ON 16/04/20, NO UPDATES |
17/04/1917 April 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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