FOUR OAKS PROPERTIES LTD
Company Documents
Date | Description |
---|---|
28/08/2528 August 2025 New | Total exemption full accounts made up to 2024-09-30 |
16/07/2516 July 2025 New | Withdrawal of a person with significant control statement on 2025-07-16 |
16/07/2516 July 2025 New | Appointment of Mr Jivan Singh Chhokar as a director on 2025-07-16 |
16/07/2516 July 2025 New | Termination of appointment of Mukhtiar Singh Chhokar as a director on 2025-07-16 |
16/07/2516 July 2025 New | Registered office address changed from 80 Salters Road Walsall WS9 9JB England to 152 Foley Road West Sutton Coldfield B74 3NT on 2025-07-16 |
16/07/2516 July 2025 New | Notification of Jivan Singh Chhokar as a person with significant control on 2025-07-16 |
27/10/2427 October 2024 | Confirmation statement made on 2024-10-18 with no updates |
23/10/2423 October 2024 | Registration of charge 115803840004, created on 2024-10-21 |
16/10/2416 October 2024 | Registration of charge 115803840003, created on 2024-10-15 |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
14/12/2314 December 2023 | Confirmation statement made on 2023-10-18 with no updates |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
18/05/2318 May 2023 | Registered office address changed from 289 Chester Road Streetly Sutton Coldfield B74 3DX England to 80 Salters Road Walsall WS9 9JB on 2023-05-18 |
16/03/2316 March 2023 | Registered office address changed from 42 Jervis Crescent Sutton Coldfield B74 4PW United Kingdom to 289 Chester Road Streetly Sutton Coldfield B74 3DX on 2023-03-16 |
14/11/2214 November 2022 | Total exemption full accounts made up to 2022-09-30 |
18/10/2218 October 2022 | Confirmation statement made on 2022-10-18 with updates |
18/10/2218 October 2022 | Termination of appointment of Satinder Chhokar as a secretary on 2022-09-30 |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
20/09/2220 September 2022 | Confirmation statement made on 2022-09-19 with no updates |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
24/06/2124 June 2021 | Total exemption full accounts made up to 2020-09-30 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
18/06/2018 June 2020 | 30/09/19 TOTAL EXEMPTION FULL |
08/01/208 January 2020 | CONFIRMATION STATEMENT MADE ON 19/09/19, NO UPDATES |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
24/05/1924 May 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 115803840002 |
24/05/1924 May 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 115803840001 |
20/09/1820 September 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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