FOURSIX PROPERTY SERVICES LIMITED
Status | ACTIVE |
Company No. | 09449438 |
Category | Private Limited Company |
Incorporated | 19 Feb 2015 |
Age | 9 years, 3 months, 13 days |
Jurisdiction | England Wales |
SUMMARY
FOURSIX PROPERTY SERVICES LIMITED is an active private limited company with number 09449438. It was incorporated 9 years, 3 months, 13 days ago, on 19 February 2015. The company address is Redwoods House Redwoods House, Tadley, RG26 3JA, Hampshire, England.
Company Fillings
Confirmation statement with no updates
Date: 05 Mar 2024
Action Date: 19 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-19
Documents
Accounts with accounts type micro entity
Date: 29 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Change person director company with change date
Date: 16 Mar 2023
Action Date: 03 Mar 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Jacob William Felix
Change date: 2023-03-03
Documents
Confirmation statement with no updates
Date: 22 Feb 2023
Action Date: 19 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-19
Documents
Accounts with accounts type micro entity
Date: 28 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 14 Sep 2022
Action Date: 14 Sep 2022
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 094494380001
Charge creation date: 2022-09-14
Documents
Confirmation statement with no updates
Date: 22 Feb 2022
Action Date: 19 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-19
Documents
Accounts with accounts type micro entity
Date: 22 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 26 Feb 2021
Action Date: 19 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-19
Documents
Accounts with accounts type micro entity
Date: 30 Sep 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 21 Feb 2020
Action Date: 19 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-19
Documents
Accounts with accounts type micro entity
Date: 25 Apr 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 20 Feb 2019
Action Date: 19 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-19
Documents
Accounts with accounts type micro entity
Date: 27 Apr 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 19 Feb 2018
Action Date: 19 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-19
Documents
Change person director company with change date
Date: 21 Feb 2017
Action Date: 08 Feb 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Jacob William Felix
Change date: 2017-02-08
Documents
Confirmation statement with updates
Date: 21 Feb 2017
Action Date: 19 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-19
Documents
Accounts with accounts type dormant
Date: 24 Jan 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Change account reference date company previous shortened
Date: 24 Jan 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA01
New date: 2016-12-31
Made up date: 2017-02-28
Documents
Accounts with accounts type dormant
Date: 11 Oct 2016
Action Date: 29 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-29
Documents
Change registered office address company with date old address new address
Date: 10 Aug 2016
Action Date: 10 Aug 2016
Category: Address
Type: AD01
New address: Redwoods House 14/16 Mulfords Hill Tadley Hampshire RG26 3JA
Change date: 2016-08-10
Old address: 16 Clere Gardens Chineham Basingstoke Hampshire RG24 8LZ United Kingdom
Documents
Annual return company with made up date full list shareholders
Date: 09 Mar 2016
Action Date: 19 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-19
Documents
Appoint person director company with name date
Date: 28 Jan 2016
Action Date: 27 Jan 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-01-27
Officer name: Mr Jacob William Felix
Documents
Termination director company with name termination date
Date: 30 Nov 2015
Action Date: 01 Oct 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-10-01
Officer name: Jacob William Felix
Documents
Some Companies
29 WOLSEY ROAD,NORTHWOOD,HA6 2ER
Number: | 11915158 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 WINDERMERE CRESCENT,SOUTHPORT,PR8 3QS
Number: | 11068979 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | CE007416 |
Status: | ACTIVE |
Category: | Charitable Incorporated Organisation |
11 CHURCH WALK,TELFORD,TF2 8ET
Number: | 10725707 |
Status: | ACTIVE |
Category: | Private Limited Company |
METRO HOMES & PROPERTY DEVELOPMENTS LIMITED
UNIT G12 LOMBARD HOUSE,CROYDON,CR0 3JP
Number: | 05722322 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
COWM BROOK HOUSE,WHITWORTH,OL12 8BE
Number: | 09019515 |
Status: | ACTIVE |
Category: | Community Interest Company |