WPP GROUP NOMINEES FOUR LIMITED

Company Documents

DateDescription
29/03/2229 March 2022 First Gazette notice for voluntary strike-off

View Document

27/10/2127 October 2021 Accounts for a dormant company made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

18/03/2018 March 2020 CONFIRMATION STATEMENT MADE ON 14/03/20, NO UPDATES

View Document

20/12/1920 December 2019 DIRECTOR APPOINTED MR DANIEL PATRICK CONAGHAN

View Document

20/12/1920 December 2019 APPOINTMENT TERMINATED, DIRECTOR STEVE WINTERS

View Document

20/12/1920 December 2019 DIRECTOR APPOINTED MR ANDREW ROBERTSON PAYNE

View Document

23/09/1923 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

02/04/192 April 2019 CONFIRMATION STATEMENT MADE ON 14/03/19, NO UPDATES

View Document

26/11/1826 November 2018 REGISTERED OFFICE CHANGED ON 26/11/2018 FROM 27 FARM STREET LONDON W1J 5RJ

View Document

29/06/1829 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

26/03/1826 March 2018 CONFIRMATION STATEMENT MADE ON 14/03/18, NO UPDATES

View Document

30/09/1730 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

14/03/1714 March 2017 CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES

View Document

11/10/1611 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

03/08/163 August 2016 DIRECTOR APPOINTED MR STEPHEN RICHARD WINTERS

View Document

26/07/1626 July 2016 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SWEETLAND

View Document

04/04/164 April 2016 Annual return made up to 26 March 2016 with full list of shareholders

View Document

14/10/1514 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

17/04/1517 April 2015 Annual return made up to 26 March 2015 with full list of shareholders

View Document

29/09/1429 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

09/04/149 April 2014 DIRECTOR APPOINTED MR CHARLES WARD VAN DER WELLE

View Document

09/04/149 April 2014 Annual return made up to 26 March 2014 with full list of shareholders

View Document

09/04/149 April 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WPP GROUP (NOMINEES) LIMITED / 26/03/2014

View Document

09/04/149 April 2014 APPOINTMENT TERMINATED, DIRECTOR PAUL DELANEY

View Document

07/10/137 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

16/04/1316 April 2013 Annual return made up to 26 March 2013 with full list of shareholders

View Document

21/09/1221 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

23/04/1223 April 2012 Annual return made up to 26 March 2012 with full list of shareholders

View Document

07/07/117 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

06/04/116 April 2011 Annual return made up to 26 March 2011 with full list of shareholders

View Document

07/09/107 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

01/04/101 April 2010 Annual return made up to 26 March 2010 with full list of shareholders

View Document

31/10/0931 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

27/03/0927 March 2009 RETURN MADE UP TO 26/03/09; FULL LIST OF MEMBERS

View Document

11/11/0811 November 2008 DIRECTOR APPOINTED PAUL DELANEY

View Document

01/11/081 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

21/10/0821 October 2008 APPOINTMENT TERMINATED DIRECTOR PAUL RICHARDSON

View Document

02/04/082 April 2008 RETURN MADE UP TO 26/03/08; FULL LIST OF MEMBERS

View Document

06/07/076 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

28/03/0728 March 2007 RETURN MADE UP TO 26/03/07; FULL LIST OF MEMBERS

View Document

31/01/0731 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

05/12/065 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

04/11/064 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

23/10/0623 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

17/10/0617 October 2006 S366A DISP HOLDING AGM 29/09/06

View Document

19/04/0619 April 2006 RETURN MADE UP TO 26/03/06; FULL LIST OF MEMBERS

View Document

27/02/0627 February 2006 DIRECTOR RESIGNED

View Document

09/12/059 December 2005 SECRETARY RESIGNED

View Document

09/12/059 December 2005 NEW SECRETARY APPOINTED

View Document

18/10/0518 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

17/05/0517 May 2005 RETURN MADE UP TO 26/03/05; FULL LIST OF MEMBERS

View Document

21/09/0421 September 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

15/04/0415 April 2004 RETURN MADE UP TO 26/03/04; FULL LIST OF MEMBERS

View Document

16/07/0316 July 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

09/06/039 June 2003 RETURN MADE UP TO 26/03/03; FULL LIST OF MEMBERS

View Document

05/11/025 November 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

18/08/0218 August 2002 AUDITOR'S RESIGNATION

View Document

26/07/0226 July 2002 RETURN MADE UP TO 26/03/02; FULL LIST OF MEMBERS

View Document

09/04/029 April 2002 NEW DIRECTOR APPOINTED

View Document

29/10/0129 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

29/03/0129 March 2001 RETURN MADE UP TO 26/03/01; FULL LIST OF MEMBERS

View Document

30/10/0030 October 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

23/05/0023 May 2000 RETURN MADE UP TO 26/03/00; FULL LIST OF MEMBERS

View Document

24/09/9924 September 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

19/07/9919 July 1999 DIRECTOR RESIGNED

View Document

02/05/992 May 1999 RETURN MADE UP TO 26/03/99; FULL LIST OF MEMBERS

View Document

31/10/9831 October 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

30/04/9830 April 1998 RETURN MADE UP TO 26/03/98; NO CHANGE OF MEMBERS

View Document

28/10/9728 October 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

09/04/979 April 1997 RETURN MADE UP TO 26/03/97; FULL LIST OF MEMBERS

View Document

20/01/9720 January 1997 NEW DIRECTOR APPOINTED

View Document

06/01/976 January 1997 DIRECTOR RESIGNED

View Document

25/06/9625 June 1996 NEW DIRECTOR APPOINTED

View Document

04/06/964 June 1996 DIRECTOR RESIGNED

View Document

04/06/964 June 1996 NEW DIRECTOR APPOINTED

View Document

04/06/964 June 1996 NEW DIRECTOR APPOINTED

View Document

04/06/964 June 1996 NEW SECRETARY APPOINTED

View Document

04/06/964 June 1996 SECRETARY RESIGNED

View Document

04/06/964 June 1996 REGISTERED OFFICE CHANGED ON 04/06/96 FROM: 18 SOUTHAMPTON PLACE LONDON WC1A 2AJ

View Document

04/06/964 June 1996 ACC. REF. DATE SHORTENED FROM 31/03/97 TO 31/12/96

View Document

21/05/9621 May 1996 ALTER MEM AND ARTS 13/05/96

View Document

21/05/9621 May 1996 COMPANY NAME CHANGED EASTON SQUARE LIMITED CERTIFICATE ISSUED ON 22/05/96

View Document

21/05/9621 May 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/03/9626 March 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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