- Company Overview for FOUR PILLAR PROPERTIES LTD (14487042)
- Filing history for FOUR PILLAR PROPERTIES LTD (14487042)
- People for FOUR PILLAR PROPERTIES LTD (14487042)
- More for FOUR PILLAR PROPERTIES LTD (14487042)
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 |