FOUR OAKS PROJECTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/04/251 April 2025 Cessation of Andrew Christopher Townhill as a person with significant control on 2025-01-07

View Document

01/04/251 April 2025 Confirmation statement made on 2025-04-01 with updates

View Document

01/04/251 April 2025 Change of details for Mr Campbell Grant as a person with significant control on 2025-01-07

View Document

01/04/251 April 2025 Cessation of William Anthony Jackson as a person with significant control on 2025-01-07

View Document

05/03/255 March 2025 Registered office address changed from 9 Elborough Gardens Elborough Weston-Super-Mare BS24 8PL England to First Floor, Unit 9 Morston Court Aisecome Way Weston-Super-Mare BS22 8NG on 2025-03-05

View Document

07/05/247 May 2024 Confirmation statement made on 2024-04-21 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

24/01/2424 January 2024 Termination of appointment of William Anthony Jackson as a director on 2023-12-15

View Document

24/01/2424 January 2024 Termination of appointment of Andrew Christopher Townhill as a director on 2023-12-15

View Document

19/12/2319 December 2023 Micro company accounts made up to 2023-03-31

View Document

27/04/2327 April 2023 Confirmation statement made on 2023-04-21 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

08/12/228 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

12/11/2112 November 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

15/12/2015 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

04/05/204 May 2020 CONFIRMATION STATEMENT MADE ON 23/04/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

15/10/1915 October 2019 CESSATION OF EMMA MARY DOLMAN-HILES AS A PSC

View Document

15/10/1915 October 2019 APPOINTMENT TERMINATED, DIRECTOR EMMA DOLMAN-HILES

View Document

13/08/1913 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 23/04/19, WITH UPDATES

View Document

23/04/1923 April 2019 23/04/19 STATEMENT OF CAPITAL GBP 6

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

13/12/1813 December 2018 REGISTERED OFFICE CHANGED ON 13/12/2018 FROM UNIT H3 SECOND AVENUE MIDSOMER NORTON RADSTOCK BA3 4BH UNITED KINGDOM

View Document

13/12/1813 December 2018 CONFIRMATION STATEMENT MADE ON 03/12/18, WITH UPDATES

View Document

03/12/183 December 2018 CESSATION OF EMMA MARY DOLMAN-HILES AS A PSC

View Document

27/03/1827 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAMPBELL GRANT

View Document

27/03/1827 March 2018 DIRECTOR APPOINTED MR CAMPBELL GRANT

View Document

15/02/1815 February 2018 CURREXT FROM 31/12/2018 TO 31/03/2019

View Document

14/02/1814 February 2018 05/12/17 STATEMENT OF CAPITAL GBP 4

View Document

08/01/188 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EMMA MARY DOLMAN-HILES

View Document

04/12/174 December 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information