Advanced company searchLink opens in new window

FOUR COUNTIES FINANCE LIMITED

Company number 04849691

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
05 Nov 2009 AA Full accounts made up to 31 December 2008
22 Oct 2009 CH01 Director's details changed for Mr Roger Michael Brown on 13 October 2009
22 Oct 2009 CH03 Secretary's details changed for Mr Samuel Thomas Budgen Clark on 13 October 2009
02 Sep 2009 288c Secretary's change of particulars / samuel clark / 29/08/2009
01 Aug 2009 287 Registered office changed on 01/08/2009 from 26/28 pembroke road sevenoaks kent TN13 1ZR
29 Jul 2009 363a Return made up to 29/07/09; full list of members
16 Feb 2009 RESOLUTIONS Resolutions
  • RES13 ‐ Sec 175 11/02/2009
06 Jan 2009 225 Accounting reference date shortened from 03/04/2009 to 31/12/2008
23 Oct 2008 288c Director's change of particulars / roger brown / 17/10/2008
12 Aug 2008 AA Total exemption small company accounts made up to 3 April 2008
31 Jul 2008 363a Return made up to 29/07/08; full list of members
24 Jul 2008 225 Accounting reference date shortened from 30/11/2008 to 03/04/2008
16 Jul 2008 155(6)a Declaration of assistance for shares acquisition
16 Jul 2008 155(6)a Declaration of assistance for shares acquisition
16 Jul 2008 RESOLUTIONS Resolutions
  • RES13 ‐ Delivery and performance of the security documents full and fair consideration inspection of documents resolution shall be valid 01/07/2008
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
12 Jul 2008 395 Particulars of a mortgage or charge / charge no: 2
02 May 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
16 Apr 2008 288a Director appointed roger michael brown
15 Apr 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
15 Apr 2008 287 Registered office changed on 15/04/2008 from 40 huntingdon street st. Neots cambridgeshire PE19 1XF
15 Apr 2008 288a Secretary appointed samuel thomas budgen clark
15 Apr 2008 288a Director appointed timothy david johnson
15 Apr 2008 288b Appointment terminated director and secretary david parish
15 Jan 2008 AA Total exemption small company accounts made up to 30 November 2007
02 Aug 2007 363a Return made up to 29/07/07; full list of members