FOURWINDS (PERSHORE) RESIDENTS COMPANY LIMITED
Status | ACTIVE |
Company No. | 07923467 |
Category | Private Limited Company |
Incorporated | 25 Jan 2012 |
Age | 12 years, 4 months, 14 days |
Jurisdiction | England Wales |
SUMMARY
FOURWINDS (PERSHORE) RESIDENTS COMPANY LIMITED is an active private limited company with number 07923467. It was incorporated 12 years, 4 months, 14 days ago, on 25 January 2012. The company address is 12, Worcester Road 12 Worcester Road, Pershore, WR10 1HG, England.
Company Fillings
Accounts with accounts type dormant
Date: 06 Feb 2024
Action Date: 31 Jan 2024
Category: Accounts
Type: AA
Made up date: 2024-01-31
Documents
Confirmation statement with no updates
Date: 14 Jan 2024
Action Date: 13 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-13
Documents
Accounts with accounts type dormant
Date: 11 Apr 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Confirmation statement with no updates
Date: 26 Jan 2023
Action Date: 13 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-13
Documents
Appoint person director company with name date
Date: 15 Jan 2023
Action Date: 15 Jan 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Ann Marie Baldwin
Appointment date: 2023-01-15
Documents
Change person director company with change date
Date: 15 Jan 2023
Action Date: 18 May 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr. Robert Brennan Plant
Change date: 2021-05-18
Documents
Change to a person with significant control
Date: 15 Jan 2023
Action Date: 18 May 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr. Robert Brennan Plant
Change date: 2021-05-18
Documents
Accounts with accounts type dormant
Date: 08 Feb 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Confirmation statement with no updates
Date: 13 Jan 2022
Action Date: 13 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-13
Documents
Accounts with accounts type dormant
Date: 01 Mar 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Confirmation statement with no updates
Date: 18 Feb 2021
Action Date: 06 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-06
Documents
Accounts with accounts type dormant
Date: 29 Aug 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with updates
Date: 08 Feb 2020
Action Date: 06 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-06
Documents
Accounts with accounts type dormant
Date: 28 Sep 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Dissolution withdrawal application strike off company
Date: 04 Jul 2019
Category: Dissolution
Type: DS02
Documents
Cessation of a person with significant control
Date: 04 Jul 2019
Action Date: 12 Apr 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Ronald John Mackie
Cessation date: 2018-04-12
Documents
Notification of a person with significant control
Date: 04 Jul 2019
Action Date: 04 Jul 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2019-07-04
Psc name: Robert Brennan Plant
Documents
Appoint person director company with name date
Date: 04 Jul 2019
Action Date: 04 Jul 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr. Robert Brennan Plant
Appointment date: 2019-07-04
Documents
Change registered office address company with date old address new address
Date: 04 Jul 2019
Action Date: 04 Jul 2019
Category: Address
Type: AD01
Change date: 2019-07-04
New address: 12, Worcester Road 12 Worcester Road Pershore WR10 1HG
Old address: 26 High Street Brockmoor Brierley Hill West Midlands DY5 3JA
Documents
Dissolution voluntary strike off suspended
Date: 09 Mar 2019
Category: Dissolution
Type: SOAS(A)
Documents
Termination director company with name termination date
Date: 14 Feb 2019
Action Date: 14 Feb 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ronald John Mackie
Termination date: 2019-02-14
Documents
Termination director company with name termination date
Date: 14 Feb 2019
Action Date: 14 Feb 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-02-14
Officer name: Kulwant Singh Gora
Documents
Dissolution application strike off company
Date: 07 Feb 2019
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 06 Feb 2019
Action Date: 06 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-06
Documents
Accounts with accounts type dormant
Date: 25 Dec 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Dissolution withdrawal application strike off company
Date: 23 Nov 2018
Category: Dissolution
Type: DS02
Documents
Dissolution voluntary strike off suspended
Date: 11 Aug 2018
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 05 Jul 2018
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 06 Feb 2018
Action Date: 06 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-06
Documents
Accounts with accounts type dormant
Date: 27 Oct 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Change person director company with change date
Date: 02 May 2017
Action Date: 02 May 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-05-02
Officer name: Mr Kulwant Singh Gora
Documents
Confirmation statement with updates
Date: 06 Feb 2017
Action Date: 06 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-06
Documents
Accounts with accounts type dormant
Date: 14 Oct 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Feb 2016
Action Date: 06 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-06
Documents
Accounts with accounts type dormant
Date: 12 Oct 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Feb 2015
Action Date: 06 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-06
Documents
Accounts with accounts type dormant
Date: 16 Sep 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Feb 2014
Action Date: 06 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-06
Documents
Accounts with accounts type dormant
Date: 15 Nov 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Feb 2013
Action Date: 12 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-12
Documents
Annual return company with made up date full list shareholders
Date: 11 Feb 2013
Action Date: 25 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-25
Documents
Some Companies
BUILDING FUTURES (INVESTMENTS) LIMITED
103/105 GLASGOW ROAD,DUMBARTON,G82 1RE
Number: | SC504668 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 VERMONT PLACE,MILTON KEYNES,MK15 8JA
Number: | 10651173 |
Status: | ACTIVE |
Category: | Private Limited Company |
13 FRECKLETON ROAD,ST. HELENS,WA10 3AR
Number: | 10674421 |
Status: | ACTIVE |
Category: | Private Limited Company |
87 RECTORY ROAD,SLEAFORD,NG34 9AE
Number: | 11916007 |
Status: | ACTIVE |
Category: | Private Limited Company |
130 OLD STREET,LONDON,EC1V 9BD
Number: | 10559717 |
Status: | ACTIVE |
Category: | Private Limited Company |
NEW BRIDGE STREET HOUSE,LONDON,EC4V 6BJ
Number: | 04764488 |
Status: | LIQUIDATION |
Category: | Private Limited Company |