FOUR OAKS 5 PROPERTY INVESTMENTS LIMITED
Company number 10689687
- Company Overview for FOUR OAKS 5 PROPERTY INVESTMENTS LIMITED (10689687)
- Filing history for FOUR OAKS 5 PROPERTY INVESTMENTS LIMITED (10689687)
- People for FOUR OAKS 5 PROPERTY INVESTMENTS LIMITED (10689687)
- Charges for FOUR OAKS 5 PROPERTY INVESTMENTS LIMITED (10689687)
- More for FOUR OAKS 5 PROPERTY INVESTMENTS LIMITED (10689687)
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) |
---|---|---|---|
04 Apr 2024 | CS01 | Confirmation statement made on 23 March 2024 with updates | |
16 Mar 2024 | CH01 | Director's details changed for Mr Vivek Chadha on 1 March 2024 | |
16 Mar 2024 | AD01 | Registered office address changed from Kingfisher House No. 11 Hoffmanns Way Chelmsford Essex CM1 1GU England to Beckwith Barn Warren Estate Lordship Road Writtle Essex CM1 3WT on 16 March 2024 | |
16 Mar 2024 | PSC04 | Change of details for Mr Vivek Chadha as a person with significant control on 1 March 2024 | |
14 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
21 Oct 2023 | MR04 | Satisfaction of charge 106896870005 in full | |
29 Mar 2023 | CS01 | Confirmation statement made on 23 March 2023 with no updates | |
16 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
23 Mar 2022 | CS01 | Confirmation statement made on 23 March 2022 with no updates | |
17 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
16 Apr 2021 | MR01 | Registration of charge 106896870007, created on 12 April 2021 | |
24 Mar 2021 | CS01 | Confirmation statement made on 23 March 2021 with updates | |
09 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
07 Apr 2020 | CS01 | Confirmation statement made on 23 March 2020 with no updates | |
17 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
28 Mar 2019 | CS01 | Confirmation statement made on 23 March 2019 with no updates | |
15 Jan 2019 | MR01 | Registration of charge 106896870006, created on 15 January 2019 | |
28 Nov 2018 | CH01 | Director's details changed for Mr Vivek Chadha on 27 November 2018 | |
27 Nov 2018 | AD01 | Registered office address changed from 91 Soho Hill Birmingham B19 1AY United Kingdom to Kingfisher House No. 11 Hoffmanns Way Chelmsford Essex CM1 1GU on 27 November 2018 | |
27 Nov 2018 | PSC04 | Change of details for Mr Vivek Chadha as a person with significant control on 27 November 2018 | |
25 Oct 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
22 Oct 2018 | MR01 | Registration of charge 106896870005, created on 18 October 2018 | |
27 Apr 2018 | MR01 | Registration of charge 106896870004, created on 26 April 2018 | |
29 Mar 2018 | CS01 | Confirmation statement made on 23 March 2018 with no updates | |
07 Nov 2017 | MR01 | Registration of charge 106896870003, created on 3 November 2017 |