CO SEC NUMBER 4 LIMITED

07861399
MILTON PARK STROUDE ROAD EGHAM SURREY TW20 9EL

Documents

Documents
Date Category Description Pages
19 Sep 2024 accounts Annual Accounts 4 Buy now
07 Jun 2024 officers Termination of appointment of secretary (Rebecca Jane Scudamore) 1 Buy now
04 Jun 2024 confirmation-statement Confirmation Statement With Updates 5 Buy now
20 Jul 2023 accounts Annual Accounts 4 Buy now
31 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Sep 2022 accounts Annual Accounts 5 Buy now
03 Dec 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
02 Dec 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
02 Dec 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
29 Sep 2021 accounts Annual Accounts 5 Buy now
25 Aug 2021 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
04 Dec 2020 accounts Annual Accounts 4 Buy now
25 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Mar 2020 officers Termination of appointment of director (David Brian Meller) 1 Buy now
02 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Oct 2019 resolution Resolution 1 Buy now
30 Sep 2019 accounts Annual Accounts 8 Buy now
10 Jun 2019 officers Termination of appointment of director (Neil Gordon Atherton) 1 Buy now
10 Jun 2019 officers Appointment of director (Mr Andrew James Bentley) 2 Buy now
26 Apr 2019 officers Termination of appointment of director (Christopher Eldridge) 1 Buy now
26 Nov 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
25 Sep 2018 accounts Annual Accounts 12 Buy now
14 May 2018 officers Appointment of director (Mr Taxiarchis Konstantopoulos) 2 Buy now
14 May 2018 officers Appointment of director (Neil Gordon Atherton) 2 Buy now
11 May 2018 officers Change of particulars for secretary (Rebecca Jane Scudamore) 1 Buy now
10 May 2018 officers Change of particulars for director (Mr David Brian Meller) 2 Buy now
03 Apr 2018 officers Termination of appointment of director (Paul Roger Lewis) 1 Buy now
04 Jan 2018 officers Change of particulars for secretary (Rebecca Jane Scudamore) 1 Buy now
04 Jan 2018 officers Change of particulars for director (Mr Christopher Eldridge) 2 Buy now
03 Jan 2018 officers Change of particulars for director (Mr David Brian Meller) 2 Buy now
03 Jan 2018 officers Change of particulars for director (Mr Paul Roger Lewis) 2 Buy now
07 Dec 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
08 Jun 2017 accounts Annual Accounts 11 Buy now
09 Dec 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
09 Oct 2016 accounts Annual Accounts 11 Buy now
21 Jan 2016 officers Change of particulars for director (Mr Paul Roger Lewis) 2 Buy now
11 Jan 2016 annual-return Annual Return 6 Buy now
09 Oct 2015 accounts Annual Accounts 10 Buy now
19 Dec 2014 officers Termination of appointment of secretary (Diane Patricia Venturini) 1 Buy now
02 Dec 2014 annual-return Annual Return 6 Buy now
08 Oct 2014 accounts Annual Accounts 8 Buy now
06 Feb 2014 officers Change of particulars for director (Mr David Brian Meller) 2 Buy now
02 Dec 2013 annual-return Annual Return 6 Buy now
03 Sep 2013 accounts Annual Accounts 8 Buy now
27 Aug 2013 resolution Resolution 1 Buy now
18 Jan 2013 annual-return Annual Return 6 Buy now
03 Jan 2013 officers Termination of appointment of director (Andrew Blair) 2 Buy now
03 Jan 2013 accounts Change Account Reference Date Company Previous Extended 3 Buy now
03 Jan 2013 officers Appointment of secretary (Diane Patricia Venturini) 3 Buy now
03 Jan 2013 officers Appointment of secretary (Rebecca Jane Scudamore) 3 Buy now
03 Jan 2013 officers Appointment of director (Mr Christopher Eldridge) 3 Buy now
03 Jan 2013 officers Appointment of director (Paul Roger Lewis) 3 Buy now
03 Jan 2013 officers Appointment of director (Mr David Brian Meller) 3 Buy now
03 Jan 2013 address Change Registered Office Address Company With Date Old Address 2 Buy now
03 Jan 2013 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
20 Mar 2012 capital Return of Allotment of shares 4 Buy now
15 Mar 2012 mortgage Particulars of a mortgage or charge 10 Buy now
25 Nov 2011 incorporation Incorporation Company 42 Buy now