FOURWALLS GROUP LTD

06000587
OFFICE 3F1, BUILDING B WATCHMOOR PARK RIVERSIDE WAY CAMBERLEY GU15 3YL

Documents

Documents
Date Category Description Pages
13 Sep 2024 accounts Annual Accounts 8 Buy now
28 Nov 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
27 Nov 2023 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
27 Nov 2023 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
27 Nov 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
27 Nov 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
05 Sep 2023 accounts Annual Accounts 9 Buy now
22 Nov 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
22 Nov 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
22 Nov 2022 officers Change of particulars for director (Mr Owen Russell Turgoose) 2 Buy now
20 Sep 2022 accounts Annual Accounts 9 Buy now
01 Mar 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Nov 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
15 Nov 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
15 Nov 2021 officers Change of particulars for director (Mr Owen Russell Turgoose) 2 Buy now
11 May 2021 accounts Annual Accounts 10 Buy now
18 Jan 2021 officers Appointment of secretary (Ms Sarah Elizabeth Turgoose) 2 Buy now
15 Jan 2021 officers Termination of appointment of secretary (Suzanne Gabrielle Newnes-Smith) 1 Buy now
27 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Sep 2020 accounts Annual Accounts 8 Buy now
19 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Sep 2019 accounts Annual Accounts 8 Buy now
14 Jan 2019 resolution Resolution 3 Buy now
19 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Apr 2018 accounts Annual Accounts 8 Buy now
29 Nov 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
26 Jun 2017 officers Appointment of secretary (Ms Suzanne Gabrielle Newnes-Smith) 2 Buy now
26 Jun 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
16 Jun 2017 accounts Annual Accounts 8 Buy now
08 Mar 2017 capital Notice of cancellation of shares 6 Buy now
08 Mar 2017 resolution Resolution 2 Buy now
08 Mar 2017 capital Return of purchase of own shares 3 Buy now
10 Feb 2017 officers Termination of appointment of director (Marilyn Bookless) 1 Buy now
10 Feb 2017 officers Termination of appointment of director (Alan Robert Bookless) 1 Buy now
10 Feb 2017 officers Termination of appointment of secretary (Marilyn Denise Bookless) 1 Buy now
09 Feb 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Nov 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
18 Nov 2016 mortgage Registration of a charge 42 Buy now
17 Aug 2016 accounts Annual Accounts 5 Buy now
25 Nov 2015 annual-return Annual Return 5 Buy now
26 Aug 2015 accounts Annual Accounts 9 Buy now
08 Apr 2015 officers Appointment of director (Mrs Marilyn Bookless) 2 Buy now
04 Dec 2014 annual-return Annual Return 5 Buy now
30 Jun 2014 accounts Annual Accounts 9 Buy now
06 Dec 2013 annual-return Annual Return 5 Buy now
26 Sep 2013 accounts Annual Accounts 9 Buy now
19 Nov 2012 annual-return Annual Return 5 Buy now
19 Nov 2012 officers Change of particulars for director (Mr Alan Robert Bookless) 2 Buy now
18 Sep 2012 officers Change of particulars for secretary (Mrs Marilyn Denise Bookless) 1 Buy now
18 Sep 2012 officers Change of particulars for director (Alan Robert Bookless) 2 Buy now
18 Jul 2012 officers Change of particulars for director (Owen Russell Turgoose) 2 Buy now
30 Jun 2012 accounts Annual Accounts 9 Buy now
17 Nov 2011 annual-return Annual Return 6 Buy now
16 Sep 2011 accounts Annual Accounts 7 Buy now
06 Dec 2010 annual-return Annual Return 6 Buy now
11 Nov 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
23 Aug 2010 accounts Annual Accounts 4 Buy now
23 Nov 2009 annual-return Annual Return 6 Buy now
23 Nov 2009 officers Change of particulars for director (Owen Russell Turgoose) 2 Buy now
23 Nov 2009 officers Change of particulars for director (Alan Robert Bookless) 2 Buy now
17 Sep 2009 accounts Annual Accounts 4 Buy now
01 Dec 2008 annual-return Return made up to 16/11/08; full list of members 5 Buy now
04 Aug 2008 accounts Annual Accounts 3 Buy now
24 Jul 2008 capital Particulars of contract relating to shares 3 Buy now
24 Jul 2008 capital Capitals not rolled up 2 Buy now
14 Dec 2007 annual-return Return made up to 16/11/07; full list of members 4 Buy now
14 Dec 2007 address Registered office changed on 14/12/07 from: quadrant house, 152 high street old woking surrey GU22 9JH 1 Buy now
14 Dec 2007 address Registered office changed on 14/12/07 from: 6 beaconsfield road clifton bristol BS8 2TS 1 Buy now
13 Dec 2007 address Location of debenture register 1 Buy now
13 Dec 2007 address Location of register of members 1 Buy now
02 Feb 2007 officers New director appointed 2 Buy now
02 Feb 2007 officers New director appointed 2 Buy now
02 Feb 2007 officers New secretary appointed 2 Buy now
02 Feb 2007 officers Director resigned 1 Buy now
02 Feb 2007 officers Secretary resigned 1 Buy now
02 Feb 2007 capital Ad 11/12/06--------- £ si 199@1=199 £ ic 1/200 2 Buy now
02 Feb 2007 capital S-div 11/12/06 2 Buy now
02 Feb 2007 resolution Resolution 1 Buy now
02 Feb 2007 resolution Resolution 1 Buy now
18 Dec 2006 accounts Accounting reference date extended from 30/11/07 to 31/12/07 1 Buy now
24 Nov 2006 officers New director appointed 2 Buy now
24 Nov 2006 officers New secretary appointed 2 Buy now
16 Nov 2006 officers Secretary resigned 1 Buy now
16 Nov 2006 officers Director resigned 1 Buy now
16 Nov 2006 incorporation Incorporation Company 17 Buy now