Advanced company searchLink opens in new window

FOUR QUARTERS (HOLDINGS) LIMITED

Company number 08180068

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
18 Aug 2014 AD03 Register(s) moved to registered inspection location 23 Hanover Square London W1S 1JB
18 Aug 2014 AD02 Register inspection address has been changed to 23 Hanover Square London W1S 1JB
16 Aug 2014 AA Total exemption small company accounts made up to 31 March 2013
15 Aug 2014 AD01 Registered office address changed from , 81 Piccadilly, London, W1J 8HY to 25 Bedford Square London England and Wales WC1B 3HH on 15 August 2014
26 Jun 2014 AP01 Appointment of Mario Kuno Frick as a director
  • ANNOTATION Clarification a second filed AP01 was registered on 07/09/2018.
15 May 2014 TM01 Termination of appointment of Jurgen Frick as a director
13 May 2014 AA01 Current accounting period shortened from 31 August 2013 to 31 March 2013
05 Mar 2014 AP01 Appointment of Mr Donald Gordon Brian Shaw as a director
26 Feb 2014 SH01 Statement of capital following an allotment of shares on 25 November 2013
  • GBP 18,400
12 Sep 2013 AR01 Annual return made up to 15 August 2013 with full list of shareholders
31 Jul 2013 AP04 Appointment of Blackstar Corporate Services Llp as a secretary
31 Jul 2013 TM02 Termination of appointment of Cb Reid Limited as a secretary
31 Jul 2013 AD01 Registered office address changed from , Wadebridge House 16 Wadebridge Square, Poundbury, Dorchester, Dorset, DT1 3AQ, United Kingdom on 31 July 2013
22 May 2013 SH01 Statement of capital following an allotment of shares on 30 October 2012
  • GBP 4,000
22 May 2013 TM01 Termination of appointment of Neil Greenway as a director
01 May 2013 AP01 Appointment of Fiona Mercedes Dobson as a director
21 Feb 2013 AP01 Appointment of Mr Jurgen Frick as a director
21 Jan 2013 AP01 Appointment of Mr William Martin John Kelly as a director
22 Aug 2012 CERTNM Company name changed fore quarters developments LIMITED\certificate issued on 22/08/12
  • RES15 ‐ Change company name resolution on 2012-08-15
  • NM01 ‐ Change of name by resolution
15 Aug 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)