Advanced company searchLink opens in new window

FOUR SPRINGS REAL ESTATE LTD

Company number 10319144

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)
02 Feb 2024 CS01 Confirmation statement made on 29 January 2024 with no updates
31 May 2023 AA Micro company accounts made up to 31 August 2022
06 Feb 2023 CS01 Confirmation statement made on 29 January 2023 with no updates
06 Jan 2023 AP01 Appointment of Mr Scott Kamran Faili as a director on 22 December 2022
31 May 2022 AA Micro company accounts made up to 31 August 2021
29 Jan 2022 CS01 Confirmation statement made on 29 January 2022 with no updates
05 Aug 2021 MR01 Registration of charge 103191440003, created on 3 August 2021
20 May 2021 AA Micro company accounts made up to 31 August 2020
19 Mar 2021 PSC01 Notification of Scott Faili as a person with significant control on 17 March 2021
19 Mar 2021 PSC09 Withdrawal of a person with significant control statement on 19 March 2021
18 Mar 2021 CS01 Confirmation statement made on 18 March 2021 with updates
20 Jan 2021 CS01 Confirmation statement made on 20 January 2021 with no updates
19 Jan 2021 CS01 Confirmation statement made on 18 January 2021 with no updates
28 May 2020 AA Micro company accounts made up to 31 August 2019
18 Jan 2020 CS01 Confirmation statement made on 18 January 2020 with updates
18 Jan 2020 SH01 Statement of capital following an allotment of shares on 17 January 2020
  • GBP 104
13 Dec 2019 CS01 Confirmation statement made on 3 December 2019 with no updates
13 Dec 2019 PSC08 Notification of a person with significant control statement
13 Dec 2019 PSC07 Cessation of Scott Faili as a person with significant control on 11 January 2019
30 May 2019 AA Micro company accounts made up to 31 August 2018
04 Apr 2019 MR01 Registration of charge 103191440002, created on 2 April 2019
12 Jan 2019 TM01 Termination of appointment of Scott Kamran Faili as a director on 11 January 2019
03 Dec 2018 CS01 Confirmation statement made on 3 December 2018 with updates
03 Dec 2018 PSC09 Withdrawal of a person with significant control statement on 3 December 2018
02 Sep 2018 AD01 Registered office address changed from 19/21 Swan Street West Malling Kent ME19 6JU to Suites 2 & 3 Marine Trade Centre Lockside Brighton Marina Brighton East Sussex BN2 5HA on 2 September 2018