Advanced company searchLink opens in new window

FOUR SEASONS GROUP LIMITED

Company number FC017124

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)
13 Oct 2000 BR4 Dir appointed 07/03/00 graeme willis wilmslow cheshire
13 Oct 2000 BR4 Dir resigned 23/03/93 brian damian o'conner
10 Dec 1999 395 Particulars of mortgage/charge
01 Dec 1999 BR5 BR000315 name change 05/11/99 crestcare LIMITED
15 Nov 1999 BR3 Change of name 05/11/99 crestaca
15 Nov 1999 BR3 Change of name 05/11/99 crestaca
08 Oct 1999 BR3 Change of name 27/09/99 crestaca
28 Sep 1999 BR4 Dir appointed 26/08/99 hamilton douglas anstead westlands england
28 Sep 1999 BR4 Dir appointed 26/08/99 martin keith bolland london england
28 Sep 1999 BR4 Dir resigned 26/08/99 maxwell packe
28 Sep 1999 BR4 Dir resigned 26/08/99 graene hart
28 Sep 1999 BR4 Dir resigned 26/08/99 matthew goodwin
28 Sep 1999 BR4 Dir resigned 26/08/99 jonathan charkham
03 Jun 1999 AA Full group accounts made up to 31 December 1998
28 Jul 1998 MISC Form 88(2) allot shares 010798
28 Jul 1998 MISC Form 88(2) allot shares 01/07/98
20 Apr 1998 AA Full group accounts made up to 31 December 1997
30 Oct 1997 AA Accounts made up to 31 December 1996
19 Sep 1997 BR4 Dir appointed 11/09/97 mr leollrey michael crowe 51 oakwood lane bowdon altringham cheshire WA14 3DL
14 Jun 1996 BR4 Dir resigned 31/05/96 scott trimble svenson
10 May 1996 AA Full group accounts made up to 31 December 1995
19 Feb 1996 BR4 Dir resigned 19/01/96 hugh glenn thompson
30 Nov 1995 BR6 BR000315 par partic 17/11/95 geoffrey michael crowe wesley house huddersfield road birstal west yorkshire WF17 0EJ
27 Oct 1995 BR4 Dir resigned 19/09/95 andrew stuart taee
23 Oct 1995 AA Full group accounts made up to 31 December 1994