- Company Overview for FOURUM PROPERTIES LIMITED (06147082)
- Filing history for FOURUM PROPERTIES LIMITED (06147082)
- People for FOURUM PROPERTIES LIMITED (06147082)
- Charges for FOURUM PROPERTIES LIMITED (06147082)
- More for FOURUM PROPERTIES LIMITED (06147082)
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) |
---|---|---|---|
16 Aug 2024 | PSC04 | Change of details for Mrs Francesca Anne Edwards as a person with significant control on 3 June 2024 | |
15 Aug 2024 | CH03 | Secretary's details changed for Francesca Anne Edwards on 3 June 2024 | |
15 Aug 2024 | CH01 | Director's details changed for Francesca Anne Edwards on 3 June 2024 | |
15 Aug 2024 | PSC04 | Change of details for Mr Andrew John Oliver as a person with significant control on 3 June 2024 | |
15 Aug 2024 | AD01 | Registered office address changed from St Matthew's House Quays Office Park Conference Avenue Portishead Bristol BS20 7LZ United Kingdom to Premier House 127 Duckmoor Road Ashton Gate Bristol BS3 2BJ on 15 August 2024 | |
07 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
20 Oct 2023 | CS01 | Confirmation statement made on 11 October 2023 with no updates | |
21 Oct 2022 | CS01 | Confirmation statement made on 11 October 2022 with no updates | |
30 Aug 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
17 Mar 2022 | TM01 | Termination of appointment of Andrew John Oliver as a director on 24 February 2022 | |
22 Feb 2022 | AA | Total exemption full accounts made up to 31 March 2021 | |
03 Dec 2021 | AA01 | Previous accounting period shortened from 31 March 2021 to 30 March 2021 | |
10 Nov 2021 | CS01 | Confirmation statement made on 11 October 2021 with updates | |
10 Nov 2021 | PSC04 | Change of details for Mr Andrew John Oliver as a person with significant control on 29 October 2021 | |
10 Nov 2021 | CH01 | Director's details changed for Mr Andrew John Oliver on 29 October 2021 | |
09 Nov 2020 | CS01 | Confirmation statement made on 11 October 2020 with no updates | |
09 Nov 2020 | CH01 | Director's details changed for Mr Andrew John Oliver on 9 November 2020 | |
14 Oct 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
18 Oct 2019 | CS01 | Confirmation statement made on 11 October 2019 with no updates | |
19 Aug 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
14 Feb 2019 | AD01 | Registered office address changed from Dynamic House 2 Serbert Road Portishead Bristol BS20 7GF England to St Matthew's House Quays Office Park Conference Avenue Portishead Bristol BS20 7LZ on 14 February 2019 | |
20 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
24 Oct 2018 | CS01 | Confirmation statement made on 11 October 2018 with no updates | |
24 Oct 2018 | CH01 | Director's details changed for Francesca Anne Edwards on 10 October 2018 | |
22 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 |