Advanced company searchLink opens in new window

FOUR OAKS 5 PROPERTY INVESTMENTS LIMITED

Company number 10689687

Filter by category

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)
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