THE FOUR MODEL MANAGEMENT LIMITED

Company Documents

DateDescription
24/12/2424 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

12/07/2412 July 2024 Confirmation statement made on 2024-06-26 with no updates

View Document

15/01/2415 January 2024 Change of details for Mr Adam Mahmud Kamani as a person with significant control on 2024-01-01

View Document

30/12/2330 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

15/09/2315 September 2023 Registered office address changed from 15 Little Peter Street Manchester M15 4PS England to 20 Dale Street Manchester M1 1EZ on 2023-09-15

View Document

15/09/2315 September 2023 Change of details for Mr Adam Mahmud Kamani as a person with significant control on 2023-09-07

View Document

15/09/2315 September 2023 Director's details changed for Mr Adam Mahmud Kamani on 2023-09-07

View Document

26/06/2326 June 2023 Confirmation statement made on 2023-06-26 with updates

View Document

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

View Accounts

16/01/2316 January 2023 Termination of appointment of Mahmud Abdulla Kamani as a director on 2023-01-12

View Document

12/01/2312 January 2023 Appointment of Mr Mahmud Abdulla Kamani as a director on 2023-01-12

View Document

31/12/2231 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

28/11/2228 November 2022 Termination of appointment of Mahesh Patel as a director on 2022-11-25

View Document

23/12/2123 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

13/12/2113 December 2021 Registration of charge 125313330001, created on 2021-11-26

View Document

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

View Accounts

11/05/2011 May 2020 CONFIRMATION STATEMENT MADE ON 11/05/20, WITH UPDATES

View Document

07/05/207 May 2020 CONFIRMATION STATEMENT MADE ON 07/05/20, WITH UPDATES

View Document

07/05/207 May 2020 COMPANY NAME CHANGED AMK MANCHESTER PROPERTY LIMITED CERTIFICATE ISSUED ON 07/05/20

View Document

06/05/206 May 2020 PSC'S CHANGE OF PARTICULARS / MR ADAM MAHMUD KAMANI / 06/05/2020

View Document

24/03/2024 March 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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