Advanced company searchLink opens in new window

FOUR PILLAR PROPERTIES LTD

Company number 14487042

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 May 2025 CS01 Confirmation statement made on 20 May 2025 with updates
20 Mar 2025 AA Total exemption full accounts made up to 30 June 2024
20 May 2024 CS01 Confirmation statement made on 20 May 2024 with updates
09 Dec 2023 AA Accounts for a dormant company made up to 30 June 2023
09 Dec 2023 AA01 Previous accounting period shortened from 30 November 2023 to 30 June 2023
31 May 2023 CS01 Confirmation statement made on 20 May 2023 with updates
31 May 2023 PSC04 Change of details for Miss Kelly Rachael Mckee as a person with significant control on 19 May 2023
31 May 2023 PSC07 Cessation of Joshua Thomas Mckee as a person with significant control on 19 May 2023
31 May 2023 PSC07 Cessation of Benjamin Francis Mckee as a person with significant control on 19 May 2023
31 May 2023 PSC07 Cessation of Daniel Stephen Kenneth Mckee as a person with significant control on 19 May 2023
31 May 2023 TM01 Termination of appointment of Joshua Thomas Mckee as a director on 19 May 2023
31 May 2023 TM01 Termination of appointment of Daniel Stephen Kenneth Mckee as a director on 19 May 2023
31 May 2023 TM01 Termination of appointment of Benjamin Francis Mckee as a director on 19 May 2023
25 Apr 2023 CS01 Confirmation statement made on 19 April 2023 with updates
25 Apr 2023 PSC04 Change of details for Mr Daniel Steven Kenneth Mckee as a person with significant control on 15 November 2022
25 Apr 2023 CH01 Director's details changed for Mr Daniel Steven Kenneth Mckee on 15 November 2022
14 Apr 2023 PSC01 Notification of Kelly Rachael Mckee as a person with significant control on 15 November 2022
14 Apr 2023 PSC01 Notification of Joshua Thomas Mckee as a person with significant control on 15 November 2022
14 Apr 2023 PSC01 Notification of Daniel Steven Kenneth Mckee as a person with significant control on 15 November 2022
14 Apr 2023 PSC01 Notification of Benjamin Francis Mckee as a person with significant control on 15 November 2022
14 Apr 2023 PSC09 Withdrawal of a person with significant control statement on 14 April 2023
11 Apr 2023 CH01 Director's details changed for Mr Joshua Thomas Mckee on 11 April 2023
11 Apr 2023 CH01 Director's details changed for Mr Daniel Steven Kenneth Mckee on 11 April 2023
11 Apr 2023 CH01 Director's details changed for Mr Benjamin Francis Mckee on 11 April 2023
05 Apr 2023 AD01 Registered office address changed from 6 Clapham Close Swindon SN2 2FN England to Peplows 1st Floor Units 3 & 4 Cranmere Court, Lustleigh Close, Matford Business Park Exeter Devon EX2 8PW on 5 April 2023