FOUR LEAF PROPERTY DEVELOPMENTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
23/06/2523 June 2025 | Total exemption full accounts made up to 2024-10-31 |
11/06/2511 June 2025 | Registration of charge 063879640001, created on 2025-05-28 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
03/10/243 October 2024 | Confirmation statement made on 2024-10-02 with updates |
25/07/2425 July 2024 | Total exemption full accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
04/10/234 October 2023 | Confirmation statement made on 2023-10-02 with updates |
31/07/2331 July 2023 | Total exemption full accounts made up to 2022-10-31 |
04/11/224 November 2022 | Confirmation statement made on 2022-10-02 with updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
30/11/2130 November 2021 | Confirmation statement made on 2021-10-02 with updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
05/10/215 October 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
31/07/2031 July 2020 | 31/10/19 TOTAL EXEMPTION FULL |
18/03/2018 March 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER LEVERETT OXLEY / 01/03/2020 |
18/03/2018 March 2020 | PSC'S CHANGE OF PARTICULARS / OLIVER LEVERETT OXLEY / 01/03/2020 |
18/03/2018 March 2020 | REGISTERED OFFICE CHANGED ON 18/03/2020 FROM 93 BOHEMIA ROAD ST LEONARDS ON SEA EAST SUSSEX TN37 6RJ |
18/03/2018 March 2020 | SECRETARY'S CHANGE OF PARTICULARS / MARGARET ANNE ROSE OXLEY / 01/03/2020 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
14/10/1914 October 2019 | CONFIRMATION STATEMENT MADE ON 02/10/19, WITH UPDATES |
30/07/1930 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
23/10/1823 October 2018 | PSC'S CHANGE OF PARTICULARS / OLIVER LEVERETT OXLEY / 06/04/2016 |
22/10/1822 October 2018 | CONFIRMATION STATEMENT MADE ON 02/10/18, WITH UPDATES |
28/09/1828 September 2018 | CESSATION OF OLIVER LEVERETT OXLEY AS A PSC |
27/07/1827 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
31/10/1731 October 2017 | CONFIRMATION STATEMENT MADE ON 02/10/17, WITH UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
31/10/1731 October 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OLIVER LEVERETT OXLEY |
28/07/1728 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
19/10/1619 October 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER LEVERETT OXLEY / 30/09/2016 |
19/10/1619 October 2016 | CONFIRMATION STATEMENT MADE ON 02/10/16, WITH UPDATES |
19/10/1619 October 2016 | SECRETARY'S CHANGE OF PARTICULARS / MARGARET ANNE ROSE OXLEY / 30/09/2016 |
16/06/1616 June 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
02/10/152 October 2015 | Annual return made up to 2 October 2015 with full list of shareholders |
20/07/1520 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
13/10/1413 October 2014 | DIRECTOR'S CHANGE OF PARTICULARS / OLIVER LEVERETT OXLEY / 23/09/2013 |
13/10/1413 October 2014 | Annual return made up to 2 October 2014 with full list of shareholders |
31/07/1431 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
27/10/1327 October 2013 | Annual return made up to 2 October 2013 with full list of shareholders |
02/08/132 August 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
17/10/1217 October 2012 | Annual return made up to 2 October 2012 with full list of shareholders |
01/08/121 August 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
28/11/1128 November 2011 | Annual return made up to 2 October 2011 with full list of shareholders |
02/08/112 August 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
18/11/1018 November 2010 | Annual return made up to 2 October 2010 with full list of shareholders |
30/07/1030 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
13/11/0913 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / OLIVER LEVERETT OXLEY / 02/10/2009 |
13/11/0913 November 2009 | Annual return made up to 2 October 2009 with full list of shareholders |
02/08/092 August 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
09/12/089 December 2008 | RETURN MADE UP TO 02/10/08; FULL LIST OF MEMBERS |
26/11/0726 November 2007 | NEW SECRETARY APPOINTED |
26/11/0726 November 2007 | NEW DIRECTOR APPOINTED |
02/10/072 October 2007 | DIRECTOR RESIGNED |
02/10/072 October 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
02/10/072 October 2007 | SECRETARY RESIGNED |
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