FOURWAYS PROPERTY MANAGEMENT LTD

222 New Road 222 New Road, Rickmansworth, WD3 3HH, Herts, England
StatusACTIVE
Company No.06405149
Category
Incorporated22 Oct 2007
Age16 years, 7 months, 16 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 29 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: David Edward Allison

Documents

View document PDF

Termination director company with name

Date: 13 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mathew Cropley

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 04 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Neil Francis Robotham

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Administrative restoration company

Date: 04 Sep 2013

Category: Restoration

Type: RT01

Documents

View document PDF

Gazette dissolved compulsary

Date: 15 Sep 2009

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsary

Date: 26 May 2009

Category: Gazette

Type: GAZ1

Documents

View document PDF

Incorporation company

Date: 22 Oct 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


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

KATIO LTD

272 BATH STREET,GLASGOW,G2 4JR

Number:SC541234
Status:ACTIVE
Category:Private Limited Company

MONDHOST ENTERTAINMENT LTD

INTERNATIONAL HOUSE,LONDON,E16 2DQ

Number:11601108
Status:ACTIVE
Category:Private Limited Company

NSBS (UK) LIMITED

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

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source