SENIOR FINANCE FOUR LIMITED

59/61 High Street, Rickmansworth, WD3 1RH, Hertfordshire
StatusACTIVE
Company No.06932014
CategoryPrivate Limited Company
Incorporated12 Jun 2009
Age14 years, 11 months, 6 days
JurisdictionEngland Wales

SUMMARY

SENIOR FINANCE FOUR LIMITED is an active private limited company with number 06932014. It was incorporated 14 years, 11 months, 6 days ago, on 12 June 2009. The company address is 59/61 High Street, Rickmansworth, WD3 1RH, Hertfordshire.



Company Fillings

Resolution

Date: 07 Dec 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 04 Dec 2023

Category: Capital

Type: SH08

Documents

View document PDF

Capital variation of rights attached to shares

Date: 04 Dec 2023

Category: Capital

Type: SH10

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jun 2023

Action Date: 10 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-10

Documents

View document PDF

Accounts with accounts type full

Date: 17 May 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jun 2022

Action Date: 10 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-10

Documents

View document PDF

Accounts with accounts type full

Date: 19 May 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 24 Jun 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jun 2021

Action Date: 11 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-11

Documents

View document PDF

Accounts with accounts type full

Date: 21 Aug 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jun 2020

Action Date: 11 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-11

Documents

View document PDF

Resolution

Date: 31 Dec 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital variation of rights attached to shares

Date: 30 Dec 2019

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 30 Dec 2019

Category: Capital

Type: SH08

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jun 2019

Action Date: 11 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-11

Documents

View document PDF

Accounts with accounts type full

Date: 20 May 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Capital variation of rights attached to shares

Date: 14 Aug 2018

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 14 Aug 2018

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 09 Aug 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jun 2018

Action Date: 12 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-12

Documents

View document PDF

Accounts with accounts type full

Date: 18 May 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Resolution

Date: 10 Aug 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 10 Aug 2017

Action Date: 27 Jul 2017

Category: Capital

Type: SH01

Capital : 1 GBP

Date: 2017-07-27

Documents

View document PDF

Legacy

Date: 27 Jul 2017

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 27 Jul 2017

Action Date: 27 Jul 2017

Category: Capital

Type: SH19

Date: 2017-07-27

Capital : 1 GBP

Documents

View document PDF

Legacy

Date: 27 Jul 2017

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 27/07/17

Documents

View document PDF

Resolution

Date: 27 Jul 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jul 2017

Action Date: 01 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Bindi Jayantilal Jivraj Foyle

Appointment date: 2017-07-01

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jul 2017

Action Date: 30 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-06-30

Officer name: Derek John Harding

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jun 2017

Action Date: 12 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-12

Documents

View document PDF

Accounts with accounts type full

Date: 10 May 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change person director company with change date

Date: 26 Apr 2017

Action Date: 26 Apr 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrew John Bodenham

Change date: 2017-04-26

Documents

View document PDF

Change person secretary company with change date

Date: 26 Apr 2017

Action Date: 26 Apr 2017

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Andrew John Bodenham

Change date: 2017-04-26

Documents

View document PDF

Accounts with accounts type full

Date: 26 Aug 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jun 2016

Action Date: 12 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-12

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jul 2015

Action Date: 12 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-12

Documents

View document PDF

Accounts with accounts type full

Date: 29 May 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 18 May 2015

Action Date: 13 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-05-13

Officer name: Mark Rollins

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jun 2014

Action Date: 12 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-12

Documents

View document PDF

Accounts with accounts type full

Date: 16 May 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 19 Dec 2013

Action Date: 19 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Derek John Harding

Appointment date: 2013-12-19

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jun 2013

Action Date: 12 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-12

Documents

View document PDF

Accounts with accounts type full

Date: 03 May 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 02 May 2013

Action Date: 30 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Rollins

Appointment date: 2013-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 02 May 2013

Action Date: 30 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2013-04-30

Officer name: Simon James Nicholls

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jun 2012

Action Date: 12 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-12

Documents

View document PDF

Accounts with accounts type full

Date: 08 Jun 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date

Date: 23 Jun 2011

Action Date: 12 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-12

Documents

View document PDF

Accounts with accounts type full

Date: 31 Mar 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Resolution

Date: 11 Oct 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jun 2010

Action Date: 12 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-12

Documents

View document PDF

Accounts with accounts type full

Date: 02 Jun 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Legacy

Date: 18 Mar 2010

Category: Capital

Type: 88(2)

Description: Ad 03/09/09\gbp si 177428058@1=177428058\gbp ic 2/177428060\

Documents

View document PDF

Change account reference date company current shortened

Date: 05 Oct 2009

Action Date: 31 Dec 2009

Category: Accounts

Type: AA01

New date: 2009-12-31

Made up date: 2010-06-30

Documents

View document PDF

Legacy

Date: 03 Sep 2009

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / andrew bodenham / 03/09/2009

Documents

View document PDF

Legacy

Date: 03 Sep 2009

Category: Address

Type: 287

Description: Registered office changed on 03/09/2009 from 59/61 high street rickmansworth cardiff herts WD3 1RH

Documents

View document PDF

Legacy

Date: 03 Sep 2009

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / andrew bedenham / 03/09/2009

Documents

View document PDF

Resolution

Date: 07 Jul 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 12 Jun 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

C&A BUILDINGS AND MAINTENANCE SERVICES LTD

11 ABBEY ROAD,LONDON,NW8 0BG

Number:11908743
Status:ACTIVE
Category:Private Limited Company

DYROCO LIMITED

20 HAVELOCK ROAD,HASTINGS,TN34 1BP

Number:09692526
Status:ACTIVE
Category:Private Limited Company

H.A.C. (HOLDINGS) LIMITED

SPRING ROAD,WOLVERHAMPTON,WV4 6JT

Number:00135614
Status:ACTIVE
Category:Private Limited Company

NICOLA BENNETT PROPERTY SERVICES LTD

4 THE FOOTPATH,LONDON,SW15 5AW

Number:11252249
Status:ACTIVE
Category:Private Limited Company

QUORUM PRINT SERVICES LIMITED

ROYAL MEWS,CHELTENHAM,GL50 3PQ

Number:05708608
Status:ACTIVE
Category:Private Limited Company

SINTECH SOLUTIONS LIMITED

WOODBERRY HOUSE,LONDON,N12 0DR

Number:11053887
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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