- Company Overview for FOUR FLOORS PROPERTY LIMITED (11192693)
- Filing history for FOUR FLOORS PROPERTY LIMITED (11192693)
- People for FOUR FLOORS PROPERTY LIMITED (11192693)
- Charges for FOUR FLOORS PROPERTY LIMITED (11192693)
- More for FOUR FLOORS PROPERTY LIMITED (11192693)
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) |
---|---|---|---|
05 Apr 2024 | CS01 | Confirmation statement made on 26 March 2024 with no updates | |
26 Oct 2023 | AA | Total exemption full accounts made up to 28 February 2023 | |
02 May 2023 | MR01 | Registration of charge 111926930004, created on 2 May 2023 | |
04 Apr 2023 | CS01 | Confirmation statement made on 26 March 2023 with no updates | |
04 Apr 2023 | CH01 | Director's details changed for Mr Donovan Chislett on 31 March 2023 | |
04 Apr 2023 | PSC04 | Change of details for Mr Donovan Chislett as a person with significant control on 31 March 2023 | |
30 Nov 2022 | AA | Total exemption full accounts made up to 28 February 2022 | |
05 Apr 2022 | CS01 | Confirmation statement made on 26 March 2022 with no updates | |
04 Apr 2022 | MR01 | Registration of charge 111926930003, created on 14 March 2022 | |
29 Nov 2021 | AA | Total exemption full accounts made up to 28 February 2021 | |
17 Jul 2021 | AD01 | Registered office address changed from C/O Alexander & Co 17 st Ann's Square Manchester M2 7PW England to C/O Alexander & Co Centurion House 129 Deansgate Manchester M3 3WR on 17 July 2021 | |
06 Apr 2021 | CS01 | Confirmation statement made on 26 March 2021 with no updates | |
19 Jan 2021 | AA | Total exemption full accounts made up to 29 February 2020 | |
08 Apr 2020 | CS01 | Confirmation statement made on 26 March 2020 with no updates | |
15 Jan 2020 | CH01 | Director's details changed for Mr Sean Rowley on 12 January 2020 | |
15 Jan 2020 | PSC04 | Change of details for Mr Sean Rowley as a person with significant control on 12 January 2020 | |
22 Nov 2019 | MR01 | Registration of charge 111926930002, created on 18 November 2019 | |
01 Nov 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
04 Apr 2019 | CS01 | Confirmation statement made on 26 March 2019 with updates | |
04 Apr 2019 | CH01 | Director's details changed for Mr Sean Rowley on 4 April 2019 | |
04 Apr 2019 | CH01 | Director's details changed for Mr Donovan Chislett on 4 April 2019 | |
04 Apr 2019 | PSC01 | Notification of Sean Rowley as a person with significant control on 8 June 2018 | |
04 Apr 2019 | PSC01 | Notification of Donovan Chislett as a person with significant control on 8 June 2018 | |
04 Apr 2019 | PSC09 | Withdrawal of a person with significant control statement on 4 April 2019 | |
04 Apr 2019 | AD01 | Registered office address changed from 3rd Floor, Castlefield House Liverpool Road Manchester M3 4SB United Kingdom to C/O Alexander & Co 17 st Ann's Square Manchester M2 7PW on 4 April 2019 |