Advanced company searchLink opens in new window

FOUR ASHES LIMITED

Company number 09747871

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 Apr 2024 AP04 Appointment of Gen Ii Corporate Services (Jersey) Limited as a secretary on 26 April 2024
29 Apr 2024 TM02 Termination of appointment of Crestbridge Uk Limited as a secretary on 26 April 2024
27 Feb 2024 TM01 Termination of appointment of James Alexander Boadle as a director on 15 February 2024
27 Feb 2024 AP01 Appointment of Ms Joy Chen as a director on 15 February 2024
09 Feb 2024 MA Memorandum and Articles of Association
29 Jan 2024 AA Total exemption full accounts made up to 31 December 2022
27 Jan 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
18 Oct 2023 TM01 Termination of appointment of Ruby Kaur Jhita as a director on 10 October 2023
05 Oct 2023 CS01 Confirmation statement made on 22 September 2023 with no updates
09 Jun 2023 AP01 Appointment of Miss Ruby Kaur Jhita as a director on 24 May 2023
09 Jun 2023 TM01 Termination of appointment of Anne Mary Hodgetts as a director on 22 May 2023
07 Feb 2023 AA Total exemption full accounts made up to 31 December 2021
06 Dec 2022 RP04AP01 Second filing for the appointment of Mr Robin James Ele William Everall as a director
14 Oct 2022 TM01 Termination of appointment of Alison Jane Lambert as a director on 1 October 2022
14 Oct 2022 AP01 Appointment of Mr Robin James Ele William Everall as a director on 6 October 2022
  • ANNOTATION Clarification a second filed AP01 was registered on 06/12/2022
23 Sep 2022 CS01 Confirmation statement made on 22 September 2022 with no updates
24 Nov 2021 CS01 Confirmation statement made on 22 September 2021 with updates
28 Oct 2021 CH01 Director's details changed for Anne Mary Hodgetts on 8 October 2021
26 Oct 2021 PSC02 Notification of West Midlands Holdings Ii Limited as a person with significant control on 7 July 2021
30 Sep 2021 AD01 Registered office address changed from 14th Floor 33 Cavendish Square London W1G 0PW United Kingdom to 8 Sackville Street London W1S 3DG on 30 September 2021
06 Aug 2021 AD01 Registered office address changed from 8 Sackville Street London W1S 3DG to 14th Floor 33 Cavendish Square London W1G 0PW on 6 August 2021
31 Jul 2021 TM01 Termination of appointment of Christopher James Taite as a director on 7 July 2021
31 Jul 2021 TM01 Termination of appointment of Piers Alastair Carlos Monckton as a director on 7 July 2021
31 Jul 2021 TM01 Termination of appointment of Timothy Leslie Budden as a director on 7 July 2021
31 Jul 2021 TM01 Termination of appointment of Peter James Frost as a director on 7 July 2021