NIFOUR PROPERTIES LIMITED

04994768
ONE NEW STREET WELLS SOMERSET BA5 2LA

Documents

Documents
Date Category Description Pages
30 Jan 2024 gazette Gazette Dissolved Voluntary 1 Buy now
14 Nov 2023 gazette Gazette Notice Voluntary 1 Buy now
07 Nov 2023 dissolution Dissolution Application Strike Off Company 2 Buy now
20 Jan 2023 accounts Annual Accounts 2 Buy now
04 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Jan 2022 accounts Annual Accounts 2 Buy now
01 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Feb 2021 accounts Annual Accounts 2 Buy now
03 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Dec 2019 accounts Annual Accounts 2 Buy now
01 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Jan 2019 accounts Annual Accounts 2 Buy now
02 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Feb 2018 accounts Annual Accounts 2 Buy now
31 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Jan 2017 accounts Annual Accounts 2 Buy now
04 Nov 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
29 Jan 2016 accounts Annual Accounts 2 Buy now
11 Nov 2015 annual-return Annual Return 6 Buy now
25 Nov 2014 accounts Annual Accounts 2 Buy now
14 Nov 2014 annual-return Annual Return 6 Buy now
12 Dec 2013 accounts Annual Accounts 2 Buy now
08 Nov 2013 annual-return Annual Return 6 Buy now
26 Nov 2012 accounts Annual Accounts 2 Buy now
13 Nov 2012 annual-return Annual Return 6 Buy now
21 Nov 2011 accounts Annual Accounts 2 Buy now
14 Nov 2011 annual-return Annual Return 7 Buy now
29 Sep 2011 officers Appointment of director (Mr James Benjamin Dash) 2 Buy now
29 Sep 2011 officers Appointment of director (Mr Nicholas Paul Dash) 2 Buy now
29 Sep 2011 officers Appointment of director (Mr Michael John Dash) 2 Buy now
28 Sep 2011 officers Termination of appointment of director (Nicholas Hannah) 1 Buy now
28 Sep 2011 officers Termination of appointment of director (Fractional Nominees Limited) 1 Buy now
28 Sep 2011 officers Termination of appointment of director (Fractional Administration Solutions Limited) 1 Buy now
28 Sep 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
28 Sep 2011 officers Termination of appointment of secretary (Fractional Secretaries Limited) 1 Buy now
28 Sep 2011 officers Appointment of secretary (Mr Michael John Dash) 2 Buy now
30 Nov 2010 accounts Annual Accounts 2 Buy now
30 Nov 2010 annual-return Annual Return 5 Buy now
26 Nov 2009 annual-return Annual Return 5 Buy now
26 Nov 2009 accounts Annual Accounts 2 Buy now
26 Nov 2009 officers Change of particulars for corporate director (Fractional Administration Solutions Limited) 2 Buy now
26 Nov 2009 officers Change of particulars for corporate director (Fractional Nominees Limited) 2 Buy now
26 Nov 2009 officers Change of particulars for corporate secretary (Fractional Secretaries Limited) 2 Buy now
24 Aug 2009 resolution Resolution 13 Buy now
04 Apr 2009 officers Director appointed nicholas robert hannah 5 Buy now
27 Nov 2008 annual-return Return made up to 31/10/08; full list of members 4 Buy now
27 Nov 2008 accounts Annual Accounts 2 Buy now
01 Sep 2008 accounts Annual Accounts 2 Buy now
12 Mar 2008 accounts Prev sho from 31/12/2007 to 31/10/2007 1 Buy now
23 Nov 2007 annual-return Return made up to 31/10/07; full list of members 3 Buy now
23 Nov 2007 officers Director's particulars changed 1 Buy now
23 Nov 2007 officers Director's particulars changed 1 Buy now
23 Nov 2007 officers Secretary's particulars changed 1 Buy now
10 Jan 2007 accounts Annual Accounts 2 Buy now
10 Jan 2007 annual-return Return made up to 31/12/06; full list of members 3 Buy now
28 Dec 2006 annual-return Return made up to 15/12/06; full list of members 4 Buy now
28 Dec 2006 officers Secretary resigned 1 Buy now
13 Oct 2006 officers New secretary appointed 2 Buy now
13 Oct 2006 officers New director appointed 3 Buy now
13 Oct 2006 address Registered office changed on 13/10/06 from: queen anne house 4 & 6 new street leicester LE1 5NR 1 Buy now
13 Oct 2006 officers New director appointed 3 Buy now
13 Oct 2006 officers Secretary resigned 1 Buy now
13 Oct 2006 officers Director resigned 1 Buy now
13 Oct 2006 officers Director resigned 1 Buy now
20 Sep 2006 address Registered office changed on 20/09/06 from: c/o newhaven group 40 gerrard street london W1V 7LP 1 Buy now
20 Sep 2006 officers New director appointed 3 Buy now
20 Sep 2006 officers New director appointed 5 Buy now
20 Sep 2006 officers New secretary appointed 5 Buy now
15 Sep 2006 officers Director resigned 1 Buy now
15 Sep 2006 officers Director resigned 1 Buy now
22 Feb 2006 annual-return Return made up to 15/12/05; full list of members 7 Buy now
23 Jan 2006 accounts Annual Accounts 1 Buy now
29 Sep 2005 officers Secretary's particulars changed 1 Buy now
29 Sep 2005 officers Director's particulars changed 1 Buy now
09 May 2005 annual-return Return made up to 15/12/04; full list of members 7 Buy now
07 Feb 2005 accounts Annual Accounts 2 Buy now
17 Aug 2004 address Registered office changed on 17/08/04 from: queen anne house 4 & 6 new street leicester leicestershire LE1 5NR 1 Buy now
15 Dec 2003 incorporation Incorporation Company 18 Buy now