FOURTH LIMITED

03887115
FORUM ST PAUL'S 33 GUTTER LANE SECOND FLOOR LONDON EC2V 8AS

Documents

Documents
Date Category Description Pages
09 Jul 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
09 Jul 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
10 Jun 2024 accounts Annual Accounts 25 Buy now
18 Jul 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Jul 2023 accounts Annual Accounts 23 Buy now
06 Oct 2022 accounts Annual Accounts 22 Buy now
22 Jul 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
22 Jul 2022 officers Change of particulars for director (John Whitmarsh) 2 Buy now
22 Jul 2022 officers Change of particulars for director (Christian Berthelsen) 2 Buy now
22 Jul 2022 officers Change of particulars for director (Christian Berthelsen) 2 Buy now
22 Jul 2022 officers Change of particulars for director (Clinton Anderson) 2 Buy now
22 Jul 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
22 Jul 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
14 Jul 2021 accounts Annual Accounts 21 Buy now
06 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Jun 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 Jan 2021 accounts Annual Accounts 20 Buy now
27 Oct 2020 officers Termination of appointment of director (James Edward England) 1 Buy now
24 Aug 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Mar 2020 mortgage Registration of a charge 7 Buy now
13 Mar 2020 mortgage Registration of a charge 75 Buy now
12 Mar 2020 mortgage Registration of a charge 41 Buy now
10 Mar 2020 resolution Resolution 32 Buy now
19 Feb 2020 officers Appointment of director (John Whitmarsh) 2 Buy now
19 Feb 2020 officers Appointment of director (Clinton Anderson) 2 Buy now
19 Feb 2020 officers Termination of appointment of director (Benjamin William Hood) 1 Buy now
19 Feb 2020 officers Termination of appointment of director (Simon George Bocca) 1 Buy now
09 Dec 2019 accounts Change Account Reference Date Company Current Extended 1 Buy now
27 Aug 2019 officers Termination of appointment of director (Bijal Mahendra Patel) 1 Buy now
16 Jul 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
16 Jul 2019 officers Termination of appointment of director (Stuart Mark Goldblatt) 1 Buy now
15 Jul 2019 officers Appointment of director (Mr Bijal Mahendra Patel) 2 Buy now
09 Jul 2019 mortgage Statement of satisfaction of a charge 1 Buy now
09 Jul 2019 mortgage Statement of satisfaction of a charge 1 Buy now
17 May 2019 accounts Annual Accounts 21 Buy now
15 Oct 2018 capital Return of Allotment of shares 3 Buy now
12 Sep 2018 mortgage Registration of a charge 52 Buy now
22 Jul 2018 mortgage Statement of satisfaction of a charge 1 Buy now
22 Jul 2018 mortgage Statement of satisfaction of a charge 1 Buy now
22 Jul 2018 mortgage Statement of satisfaction of a charge 1 Buy now
17 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Jun 2018 accounts Annual Accounts 21 Buy now
19 Mar 2018 officers Change of particulars for director (Mr Benjamin William Hood) 2 Buy now
19 Mar 2018 officers Change of particulars for director (Mr Stuart Mark Goldblatt) 2 Buy now
19 Mar 2018 officers Change of particulars for director (Mr Simon George Bocca) 2 Buy now
19 Mar 2018 officers Change of particulars for director (Christian Berthelsen) 2 Buy now
19 Mar 2018 officers Change of particulars for director (Mr James Edward England) 2 Buy now
12 Feb 2018 officers Appointment of director (Mr James Edward England) 2 Buy now
05 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 May 2017 accounts Annual Accounts 20 Buy now
08 Dec 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
25 May 2016 accounts Annual Accounts 20 Buy now
21 Dec 2015 annual-return Annual Return 6 Buy now
18 Aug 2015 mortgage Registration of a charge 53 Buy now
06 Jun 2015 accounts Annual Accounts 20 Buy now
16 Jan 2015 annual-return Annual Return 6 Buy now
16 Jan 2015 officers Change of particulars for director (Simon George Bocca) 2 Buy now
16 Jan 2015 officers Change of particulars for director (Stuart Mark Goldblatt) 3 Buy now
16 Jan 2015 officers Change of particulars for director (Christian Berthelsen) 2 Buy now
16 Dec 2014 officers Change of particulars for director (Mr Benjamin William Hood) 2 Buy now
03 Jan 2014 annual-return Annual Return 6 Buy now
03 Jan 2014 officers Termination of appointment of director (Stuart Layzell) 1 Buy now
24 Dec 2013 accounts Annual Accounts 20 Buy now
23 Jan 2013 accounts Annual Accounts 19 Buy now
13 Dec 2012 annual-return Annual Return 7 Buy now
22 Nov 2012 change-of-name Certificate Change Of Name Company 3 Buy now
13 Nov 2012 resolution Resolution 2 Buy now
13 Nov 2012 change-of-name Change Of Name Notice 2 Buy now
01 Oct 2012 capital Return of Allotment of shares 4 Buy now
01 Oct 2012 resolution Resolution 1 Buy now
27 Sep 2012 resolution Resolution 3 Buy now
26 Sep 2012 mortgage Particulars of a mortgage or charge 16 Buy now
09 Feb 2012 accounts Annual Accounts 20 Buy now
22 Dec 2011 annual-return Annual Return 7 Buy now
17 Nov 2011 officers Appointment of director (Mr Stuart Layzell) 2 Buy now
17 Nov 2011 officers Appointment of director (Stuart Goldblatt) 2 Buy now
21 Apr 2011 officers Termination of appointment of director (Derek Lilley) 2 Buy now
21 Apr 2011 officers Termination of appointment of director (Andrew Lovelady) 2 Buy now
19 Apr 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
19 Apr 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
11 Apr 2011 resolution Resolution 2 Buy now
07 Apr 2011 officers Termination of appointment of secretary (Andrew Lovelady) 2 Buy now
07 Apr 2011 officers Termination of appointment of director (Anthony O'shaughnessy) 2 Buy now
07 Apr 2011 officers Termination of appointment of director (Sharon Lilley) 2 Buy now
07 Apr 2011 resolution Resolution 1 Buy now
07 Apr 2011 resolution Resolution 25 Buy now
26 Mar 2011 mortgage Particulars of a mortgage or charge 12 Buy now
25 Mar 2011 mortgage Particulars of a mortgage or charge 11 Buy now
02 Mar 2011 accounts Annual Accounts 19 Buy now
15 Dec 2010 annual-return Annual Return 10 Buy now
18 Mar 2010 accounts Annual Accounts 20 Buy now
18 Jan 2010 address Change Registered Office Address Company With Date Old Address 3 Buy now
16 Jan 2010 mortgage Particulars of a mortgage or charge 12 Buy now
11 Dec 2009 annual-return Annual Return 7 Buy now
11 Dec 2009 officers Change of particulars for director (Simon George Bocca) 2 Buy now
11 Dec 2009 officers Change of particulars for director (Anthony O'shaughnessy) 2 Buy now
11 Dec 2009 officers Change of particulars for director (Christian Berthelsen) 2 Buy now
03 Apr 2009 accounts Annual Accounts 21 Buy now
13 Mar 2009 annual-return Return made up to 01/12/08; full list of members 5 Buy now
04 Dec 2008 address Registered office changed on 04/12/2008 from grant thornton 1ST floor royal liver building liverpool L3 1PS 1 Buy now