FOURWAYS PROPERTY MANAGEMENT LTD
Status | ACTIVE |
Company No. | 06405149 |
Category | |
Incorporated | 22 Oct 2007 |
Age | 16 years, 7 months, 16 days |
Jurisdiction | England Wales |
SUMMARY
FOURWAYS PROPERTY MANAGEMENT LTD is an active with number 06405149. It was incorporated 16 years, 7 months, 16 days ago, on 22 October 2007. The company address is 222 New Road 222 New Road, Rickmansworth, WD3 3HH, Herts, England.
Company Fillings
Confirmation statement with no updates
Date: 27 Nov 2023
Action Date: 27 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-27
Documents
Change person director company with change date
Date: 27 Nov 2023
Action Date: 23 Nov 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr David Edward Allison
Change date: 2023-11-23
Documents
Termination director company with name termination date
Date: 27 Nov 2023
Action Date: 23 Nov 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-11-23
Officer name: Cindy Morrow
Documents
Appoint person director company with name date
Date: 27 Nov 2023
Action Date: 23 Nov 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Jennifer Brown
Appointment date: 2023-11-23
Documents
Accounts with accounts type micro entity
Date: 27 Nov 2023
Action Date: 31 Oct 2023
Category: Accounts
Type: AA
Made up date: 2023-10-31
Documents
Confirmation statement with no updates
Date: 02 Dec 2022
Action Date: 02 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-02
Documents
Accounts with accounts type micro entity
Date: 29 Nov 2022
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Appoint person director company with name date
Date: 12 Feb 2022
Action Date: 11 Feb 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Andrew Davies
Appointment date: 2022-02-11
Documents
Confirmation statement with no updates
Date: 14 Dec 2021
Action Date: 14 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-14
Documents
Termination director company with name termination date
Date: 29 Nov 2021
Action Date: 29 Nov 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mathew Charnley
Termination date: 2021-11-29
Documents
Accounts with accounts type micro entity
Date: 29 Nov 2021
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Confirmation statement with no updates
Date: 13 Jan 2021
Action Date: 13 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-13
Documents
Accounts with accounts type micro entity
Date: 13 Jan 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Notification of a person with significant control
Date: 02 Nov 2020
Action Date: 13 Oct 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: David Edward Allison
Notification date: 2020-10-13
Documents
Withdrawal of a person with significant control statement
Date: 02 Nov 2020
Action Date: 02 Nov 2020
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2020-11-02
Documents
Change person director company with change date
Date: 26 Oct 2020
Action Date: 26 Oct 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-10-26
Officer name: Mathew Charnley
Documents
Change person director company with change date
Date: 23 Oct 2020
Action Date: 23 Oct 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-10-23
Officer name: Mathew Charnley
Documents
Change person director company with change date
Date: 23 Oct 2020
Action Date: 23 Oct 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-10-23
Officer name: Gorden Argent
Documents
Termination director company with name termination date
Date: 23 Oct 2020
Action Date: 29 Mar 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Neal Francis Robotham
Termination date: 2020-03-29
Documents
Appoint person director company with name date
Date: 23 Oct 2020
Action Date: 13 Oct 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Cindy Morrow
Appointment date: 2020-10-13
Documents
Change person secretary company with change date
Date: 02 Oct 2020
Action Date: 30 Sep 2020
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2020-09-30
Officer name: Mr David Edward Allison
Documents
Appoint person secretary company with name date
Date: 01 Oct 2020
Action Date: 30 Sep 2020
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr David Edward Allison
Appointment date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 01 Oct 2020
Action Date: 01 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-01
Documents
Change registered office address company with date old address new address
Date: 30 Sep 2020
Action Date: 30 Sep 2020
Category: Address
Type: AD01
New address: 222 New Road Croxley Green Rickmansworth Herts WD3 3HH
Change date: 2020-09-30
Old address: 222 222 New Road Croxley Green Rickmansworth Herts WD3 3HH England
Documents
Accounts with accounts type micro entity
Date: 30 Sep 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Termination secretary company with name termination date
Date: 30 Sep 2020
Action Date: 29 Mar 2020
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2020-03-29
Officer name: Neal Francis Robotham
Documents
Change registered office address company with date old address new address
Date: 30 Sep 2020
Action Date: 30 Sep 2020
Category: Address
Type: AD01
Old address: 17 Chipperfield Road Bovingdon Hemel Hempstead Herts HP3 0JN England
Change date: 2020-09-30
New address: 222 222 New Road Croxley Green Rickmansworth Herts WD3 3HH
Documents
Change person director company with change date
Date: 19 Mar 2020
Action Date: 17 Mar 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Neil Francis Robotham
Change date: 2020-03-17
Documents
Change person secretary company with change date
Date: 19 Mar 2020
Action Date: 17 Mar 2020
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Neil Robotham
Change date: 2020-03-17
Documents
Confirmation statement with no updates
Date: 24 Oct 2019
Action Date: 22 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-22
Documents
Accounts with accounts type micro entity
Date: 31 Jul 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Change registered office address company with date old address new address
Date: 10 Dec 2018
Action Date: 10 Dec 2018
Category: Address
Type: AD01
Old address: 17 Chipperfield Road Bovingdon Hemel Hempstead Herts HP3 0JN England
New address: 17 Chipperfield Road Bovingdon Hemel Hempstead Herts HP3 0JN
Change date: 2018-12-10
Documents
Change registered office address company with date old address new address
Date: 10 Dec 2018
Action Date: 10 Dec 2018
Category: Address
Type: AD01
Change date: 2018-12-10
New address: 17 Chipperfield Road Bovingdon Hemel Hempstead Herts HP3 0JN
Old address: 24 Furze View Chorleywood Herts WD3 5HU
Documents
Confirmation statement with no updates
Date: 04 Nov 2018
Action Date: 22 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-22
Documents
Accounts with accounts type micro entity
Date: 30 Jul 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with no updates
Date: 29 Oct 2017
Action Date: 22 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-22
Documents
Accounts with accounts type total exemption small
Date: 27 Jul 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 28 Oct 2016
Action Date: 22 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-22
Documents
Accounts with accounts type total exemption small
Date: 30 Aug 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date no member list
Date: 10 Nov 2015
Action Date: 22 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-22
Documents
Accounts with accounts type total exemption small
Date: 31 Jul 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date no member list
Date: 22 Oct 2014
Action Date: 22 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-22
Documents
Accounts with accounts type total exemption small
Date: 30 Jul 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date no member list
Date: 10 Jan 2014
Action Date: 22 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-22
Documents
Change person director company with change date
Date: 10 Jan 2014
Action Date: 09 Jan 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-01-09
Officer name: Mathew Charnley
Documents
Change person director company with change date
Date: 10 Jan 2014
Action Date: 09 Jan 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Gorden Argent
Change date: 2014-01-09
Documents
Appoint person director company with name
Date: 29 Nov 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: David Edward Allison
Documents
Termination director company with name
Date: 13 Sep 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mathew Cropley
Documents
Accounts with accounts type total exemption full
Date: 04 Sep 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Accounts with accounts type total exemption full
Date: 04 Sep 2013
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Accounts with accounts type total exemption full
Date: 04 Sep 2013
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Accounts with accounts type total exemption full
Date: 04 Sep 2013
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Accounts with accounts type total exemption full
Date: 04 Sep 2013
Action Date: 31 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-31
Documents
Annual return company with made up date
Date: 04 Sep 2013
Action Date: 22 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-22
Documents
Annual return company with made up date
Date: 04 Sep 2013
Action Date: 22 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-22
Documents
Annual return company with made up date
Date: 04 Sep 2013
Action Date: 22 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-22
Documents
Change person director company with change date
Date: 04 Sep 2013
Action Date: 02 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mathew Cropley
Change date: 2010-08-02
Documents
Appoint person director company with name
Date: 04 Sep 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Neil Francis Robotham
Documents
Annual return company with made up date
Date: 04 Sep 2013
Action Date: 22 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-22
Documents
Change person director company with change date
Date: 04 Sep 2013
Action Date: 24 Nov 2008
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2008-11-24
Officer name: Gorden Argent
Documents
Annual return company with made up date
Date: 04 Sep 2013
Action Date: 22 Oct 2008
Category: Annual-return
Type: AR01
Made up date: 2008-10-22
Documents
Administrative restoration company
Date: 04 Sep 2013
Category: Restoration
Type: RT01
Documents
Some Companies
EDG SECRETARIES SERVICES LIMITED
14 YEOMAN ROAD,NORTHOLT,UB5 5TJ
Number: | 10142684 |
Status: | ACTIVE |
Category: | Private Limited Company |
JIOEB5 HEALTHCARE SERVICES LTD
53 CAVENDISH CRESCENT,HORNCHURCH,RM12 5NT
Number: | 09410340 |
Status: | ACTIVE |
Category: | Private Limited Company |
272 BATH STREET,GLASGOW,G2 4JR
Number: | SC541234 |
Status: | ACTIVE |
Category: | Private Limited Company |
INTERNATIONAL HOUSE,LONDON,E16 2DQ
Number: | 11601108 |
Status: | ACTIVE |
Category: | Private Limited Company |
COMMERCE HOUSE,OXON,OX26 6YE
Number: | 06923417 |
Status: | ACTIVE |
Category: | Private Limited Company |
SPECIALIST PLANT ASSOCIATES LIMITED
NEAGRON HOUSE STANFORD ROAD,ORSETT,RM16 3BX
Number: | 02245359 |
Status: | ACTIVE |
Category: | Private Limited Company |