FOUR FIFTY PARTNERSHIP LIMITED

05032008
34 BOULEVARD WESTON SUPER MARE SOMERSET BS23 1NF

Documents

Documents
Date Category Description Pages
07 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Dec 2023 accounts Annual Accounts 16 Buy now
31 Mar 2023 accounts Annual Accounts 16 Buy now
09 Feb 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
31 Mar 2022 accounts Annual Accounts 15 Buy now
08 Mar 2022 confirmation-statement Confirmation Statement With Updates 6 Buy now
07 Mar 2022 officers Change of particulars for director (Mr Richard John Acreman) 2 Buy now
31 Mar 2021 confirmation-statement Confirmation Statement With Updates 6 Buy now
31 Mar 2021 accounts Annual Accounts 17 Buy now
07 Apr 2020 mortgage Registration of a charge 37 Buy now
13 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Dec 2019 accounts Annual Accounts 16 Buy now
06 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Dec 2018 accounts Annual Accounts 14 Buy now
18 Dec 2018 officers Change of particulars for director (Mr Richard John Acreman) 2 Buy now
18 Dec 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
13 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Dec 2017 accounts Annual Accounts 14 Buy now
07 Apr 2017 officers Change of particulars for secretary (Sarah Julia Ison) 1 Buy now
07 Apr 2017 officers Change of particulars for director (Mr Peter Kevin Ison) 2 Buy now
07 Feb 2017 confirmation-statement Confirmation Statement With Updates 8 Buy now
05 Jan 2017 incorporation Memorandum Articles 21 Buy now
05 Jan 2017 resolution Resolution 1 Buy now
04 Jan 2017 capital Notice of name or other designation of class of shares 2 Buy now
04 Jan 2017 capital Notice of particulars of variation of rights attached to shares 2 Buy now
19 Dec 2016 accounts Annual Accounts 9 Buy now
25 Feb 2016 annual-return Annual Return 8 Buy now
23 Dec 2015 accounts Annual Accounts 10 Buy now
04 Feb 2015 annual-return Annual Return 8 Buy now
23 Dec 2014 accounts Annual Accounts 10 Buy now
03 Feb 2014 annual-return Annual Return 8 Buy now
16 Jan 2014 capital Return of Allotment of shares 3 Buy now
07 Jan 2014 accounts Annual Accounts 8 Buy now
20 Mar 2013 annual-return Annual Return 8 Buy now
14 Feb 2013 officers Termination of appointment of director (Joan Barks) 1 Buy now
08 Jan 2013 accounts Annual Accounts 9 Buy now
08 Feb 2012 annual-return Annual Return 9 Buy now
23 Dec 2011 accounts Annual Accounts 7 Buy now
08 Mar 2011 annual-return Annual Return 9 Buy now
08 Mar 2011 officers Change of particulars for director (Joan Susan Barks) 2 Buy now
21 Feb 2011 accounts Change Account Reference Date Company Current Shortened 1 Buy now
01 Feb 2011 accounts Annual Accounts 8 Buy now
26 Jan 2011 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
23 Dec 2010 accounts Annual Accounts 7 Buy now
15 Jun 2010 officers Termination of appointment of director (Richard Warren) 2 Buy now
23 Mar 2010 annual-return Annual Return 18 Buy now
01 Feb 2010 accounts Annual Accounts 8 Buy now
01 Feb 2010 accounts Annual Accounts 8 Buy now
17 Apr 2009 officers Director appointed richard john acreman 2 Buy now
17 Apr 2009 officers Secretary appointed sarah julia ison 2 Buy now
17 Apr 2009 officers Appointment terminated director terence lewis 1 Buy now
17 Apr 2009 officers Appointment terminated secretary peter ison 1 Buy now
17 Apr 2009 accounts Accounting reference date shortened from 28/02/2010 to 31/03/2009 1 Buy now
17 Apr 2009 accounts Accounting reference date shortened from 31/03/2009 to 28/02/2009 1 Buy now
04 Apr 2009 incorporation Memorandum Articles 20 Buy now
01 Apr 2009 change-of-name Certificate Change Of Name Company 2 Buy now
04 Feb 2009 accounts Annual Accounts 8 Buy now
03 Feb 2009 annual-return Return made up to 02/02/09; full list of members 5 Buy now
04 Feb 2008 annual-return Return made up to 02/02/08; full list of members 4 Buy now
31 Jan 2008 accounts Annual Accounts 8 Buy now
04 Jan 2008 officers New director appointed 2 Buy now
05 Feb 2007 annual-return Return made up to 02/02/07; full list of members 4 Buy now
05 Feb 2007 officers Director's particulars changed 1 Buy now
01 Feb 2007 accounts Annual Accounts 8 Buy now
05 Sep 2006 officers Director's particulars changed 1 Buy now
07 Feb 2006 annual-return Return made up to 02/02/06; full list of members 4 Buy now
08 Dec 2005 accounts Annual Accounts 8 Buy now
08 Feb 2005 annual-return Return made up to 02/02/05; full list of members 4 Buy now
09 Jun 2004 capital Ad 20/04/04--------- £ si 4799@.1=479 £ ic 1/480 2 Buy now
09 Jun 2004 miscellaneous Miscellaneous 3 Buy now
26 May 2004 mortgage Particulars of mortgage/charge 7 Buy now
27 Apr 2004 capital Ad 20/04/04--------- £ si 9999@.1=999 £ ic 1/1000 3 Buy now
27 Apr 2004 accounts Accounting reference date extended from 28/02/05 to 31/03/05 1 Buy now
11 Mar 2004 officers New director appointed 2 Buy now
08 Mar 2004 officers New director appointed 2 Buy now
27 Feb 2004 officers Director resigned 1 Buy now
27 Feb 2004 officers Director resigned 1 Buy now
27 Feb 2004 officers Secretary resigned 1 Buy now
23 Feb 2004 officers New director appointed 2 Buy now
23 Feb 2004 officers New secretary appointed;new director appointed 2 Buy now
20 Feb 2004 officers New director appointed 2 Buy now
17 Feb 2004 officers New director appointed 2 Buy now
17 Feb 2004 officers New director appointed 2 Buy now
17 Feb 2004 address Registered office changed on 17/02/04 from: the offices of t p lewis & partners (chartered accountants) 3-5 college street burnham on sea somerset TA8 1AR 1 Buy now
12 Feb 2004 officers Director resigned 1 Buy now
12 Feb 2004 officers Secretary resigned 1 Buy now
02 Feb 2004 incorporation Incorporation Company 19 Buy now