4 POINTS PROPERTY DEVELOPMENT LIMITED
Company number 09910210
- Company Overview for 4 POINTS PROPERTY DEVELOPMENT LIMITED (09910210)
- Filing history for 4 POINTS PROPERTY DEVELOPMENT LIMITED (09910210)
- People for 4 POINTS PROPERTY DEVELOPMENT LIMITED (09910210)
- More for 4 POINTS PROPERTY DEVELOPMENT LIMITED (09910210)
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) |
---|---|---|---|
29 Dec 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
19 Dec 2023 | CS01 | Confirmation statement made on 9 December 2023 with no updates | |
19 Dec 2023 | CH01 | Director's details changed for Glen Joseph Weston on 18 December 2022 | |
19 Dec 2023 | CH01 | Director's details changed for Mr Stephen Michael Easton on 18 December 2022 | |
04 Jan 2023 | CS01 | Confirmation statement made on 9 December 2022 with no updates | |
08 Jul 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
07 Feb 2022 | CS01 | Confirmation statement made on 9 December 2021 with no updates | |
04 Feb 2022 | AD01 | Registered office address changed from Equity House 31a Queensway Stevenage SG1 1DA England to C/O Holmes Peat Thorpe Basepoint Business Centre, 110 Butterfield Great Marlings Luton LU2 8DL on 4 February 2022 | |
30 Sep 2021 | AA | Unaudited abridged accounts made up to 31 December 2020 | |
01 Sep 2021 | AD01 | Registered office address changed from Second Floor 2 Walsworth Road Hitchin Herts SG4 9SP England to Equity House 31a Queensway Stevenage SG1 1DA on 1 September 2021 | |
09 Dec 2020 | CS01 | Confirmation statement made on 9 December 2020 with no updates | |
14 Oct 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
09 Dec 2019 | CS01 | Confirmation statement made on 9 December 2019 with no updates | |
03 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
11 Dec 2018 | CS01 | Confirmation statement made on 9 December 2018 with no updates | |
27 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
08 Aug 2018 | AD01 | Registered office address changed from 4 Furmston Court Icknield Way Letchworth Garden City Hertfordshire SG6 1UJ England to Second Floor 2 Walsworth Road Hitchin Herts SG4 9SP on 8 August 2018 | |
05 Feb 2018 | CS01 | Confirmation statement made on 9 December 2017 with no updates | |
05 Feb 2018 | AD01 | Registered office address changed from Second Floor 2 Walsworth Road Hitchin Hertfordshire SG4 9SP England to 4 Furmston Court Icknield Way Letchworth Garden City Hertfordshire SG6 1UJ on 5 February 2018 | |
14 Aug 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
13 Dec 2016 | CS01 | Confirmation statement made on 9 December 2016 with updates | |
10 Dec 2015 | NEWINC |
Incorporation
Statement of capital on 2015-12-10
|