4PS MANAGEMENT COMPANY LTD

4 Pritchard Street, Bristol, BS2 8RH, England
StatusACTIVE
Company No.09684493
Category
Incorporated14 Jul 2015
Age8 years, 10 months, 8 days
JurisdictionEngland Wales

SUMMARY

4PS MANAGEMENT COMPANY LTD is an active with number 09684493. It was incorporated 8 years, 10 months, 8 days ago, on 14 July 2015. The company address is 4 Pritchard Street, Bristol, BS2 8RH, England.



Company Fillings

Accounts with accounts type micro entity

Date: 09 May 2024

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jul 2023

Action Date: 13 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Apr 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 02 Dec 2022

Action Date: 16 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-11-16

Officer name: Mr Curtis Henry Jones

Documents

View document PDF

Termination director company with name termination date

Date: 30 Nov 2022

Action Date: 16 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Matthew Dunkley-Roberts

Termination date: 2022-11-16

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Oct 2022

Action Date: 01 Oct 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Matthew Dunkley-Roberts

Cessation date: 2022-10-01

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jul 2022

Action Date: 13 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Apr 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Aug 2021

Action Date: 13 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Apr 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jul 2020

Action Date: 13 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Mar 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jul 2019

Action Date: 13 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Mar 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 27 Mar 2019

Action Date: 27 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Tom Douglass

Appointment date: 2019-03-27

Documents

View document PDF

Termination director company with name termination date

Date: 06 Nov 2018

Action Date: 02 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-11-02

Officer name: David Nevard Pottier

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jul 2018

Action Date: 13 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Mar 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jul 2017

Action Date: 13 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Mar 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Sep 2016

Action Date: 13 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Aug 2016

Action Date: 21 Aug 2016

Category: Address

Type: AD01

Old address: 38 Northfield Road Welton Lincolnshire LN2 3FF United Kingdom

New address: 4 Pritchard Street Bristol BS2 8RH

Change date: 2016-08-21

Documents

View document PDF

Appoint person director company with name date

Date: 18 May 2016

Action Date: 17 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-03-17

Officer name: Paul Watts-Barnes

Documents

View document PDF

Appoint person director company with name date

Date: 18 May 2016

Action Date: 17 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-03-17

Officer name: Edward Ray Lapsa

Documents

View document PDF

Appoint person director company with name date

Date: 18 May 2016

Action Date: 17 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-03-17

Officer name: Matthew Dunkley-Roberts

Documents

View document PDF

Appoint person director company with name date

Date: 18 May 2016

Action Date: 17 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-03-17

Officer name: Mr David Nevard Pottier

Documents

View document PDF

Appoint person director company with name date

Date: 08 May 2016

Action Date: 17 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-03-17

Officer name: Alice Giucca

Documents

View document PDF

Termination director company with name termination date

Date: 12 Apr 2016

Action Date: 17 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Grant Jackson

Termination date: 2016-03-17

Documents

View document PDF

Incorporation company

Date: 14 Jul 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANGELA SANDERSON INTERIORS LIMITED

190 LORD STREET,FLEETWOOD,FY7 6SW

Number:06876132
Status:ACTIVE
Category:Private Limited Company

GLOBAL CITIZENS ADVICE BUREAU LIMITED

UNIT 10 SHAFERS ARCADE,BENFLEET,SS7 5SF

Number:10945145
Status:ACTIVE
Category:Private Limited Company

GRACE FIRST LTD

51-53 TELFORDS QUAY,ELLESMERE PORT,CH65 4FL

Number:11967908
Status:ACTIVE
Category:Private Limited Company

INGREDA TRANSPORT LTD

7B TRAFALGAR PLACE,BOSTON,PE21 8RB

Number:10499830
Status:ACTIVE
Category:Private Limited Company

SANDKAYE PROPERTIES LIMITED

C/O A R INSOLVENCY,BOREHAMWOOD,WD6 9NE

Number:08441715
Status:LIQUIDATION
Category:Private Limited Company

TELFORDS ACCOUNTANTS LIMITED

THE MOUNT BARROW HILL,ASHFORD,TN25 6JQ

Number:06996210
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