Advanced company searchLink opens in new window

FOUR SEASONS (BAMFORD) LIMITED

Company number 05840121

Filter by category

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)
21 Feb 2014 AD01 Registered office address changed from Emerson Court Alderley Road Wilmslow Cheshire SK19 1NX on 21 February 2014
13 Jan 2014 AP01 Appointment of Maureen Claire Royston as a director
11 Nov 2013 TM01 Termination of appointment of Peter Calveley as a director
11 Nov 2013 AP01 Appointment of Ian Richard Smith as a director
07 Oct 2013 AA Full accounts made up to 31 December 2012
10 Jun 2013 AR01 Annual return made up to 7 June 2013 with full list of shareholders
18 Jan 2013 MG01 Particulars of a mortgage or charge/MG09 / charge no: 12
04 Jan 2013 MG01 Particulars of a mortgage or charge / charge no: 11
02 Jan 2013 MG01 Duplicate mortgage certificatecharge no:3
02 Jan 2013 MG01 Duplicate mortgage certificatecharge no:3
02 Jan 2013 MG01 Particulars of a mortgage or charge / charge no: 6
  • ANNOTATION This Document has been informally corrected in accordance with the instructions under section 1075 of the Companies Act 2006.
02 Jan 2013 MG01 Particulars of a mortgage or charge / charge no: 7
  • ANNOTATION This Document has been informally corrected in accordance with the instructions under section 1075 of the Companies Act 2006.
02 Jan 2013 MG01 Particulars of a mortgage or charge / charge no: 8
  • ANNOTATION This Document has been informally corrected in accordance with the instructions under section 1075 of the Companies Act 2006.
02 Jan 2013 MG01 Particulars of a mortgage or charge / charge no: 9
  • ANNOTATION This Document has been informally corrected in accordance with the instructions under section 1075 of the Companies Act 2006.
02 Jan 2013 MG01 Particulars of a mortgage or charge / charge no: 10
  • ANNOTATION This Document has been informally corrected in accordance with the instructions under section 1075 of the Companies Act 2006.
21 Dec 2012 MG01 Particulars of a mortgage or charge / charge no: 3
21 Dec 2012 MG01 Particulars of a mortgage or charge / charge no: 5
21 Dec 2012 MG01 Particulars of a mortgage or charge / charge no: 4
19 Dec 2012 MG01 Particulars of a mortgage or charge / charge no: 2
04 Oct 2012 AA Full accounts made up to 31 December 2011
26 Jul 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
11 Jul 2012 MEM/ARTS Memorandum and Articles of Association
11 Jul 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
18 Jun 2012 AR01 Annual return made up to 7 June 2012 with full list of shareholders
30 Sep 2011 AA Full accounts made up to 31 December 2010