Advanced company searchLink opens in new window

4 POINTS PROPERTY DEVELOPMENT LIMITED

Company number 09910210

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)
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
  • GBP 100