-
4WARD PROPERTY DEVELOPMENTS LTD - Beaumont House, 172 Southgate Street, Gloucester, Gloucestershire, United Kingdom
Company Information
- Company registration number
- 07901997
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Beaumont House
- 172 Southgate Street
- Gloucester
- Gloucestershire
- GL1 2EZ
- England Beaumont House, 172 Southgate Street, Gloucester, Gloucestershire, GL1 2EZ, England UK
Management
- Managing Directors
- WARD, Christopher Charles Maxwell
- WARD, Joanne Claire
- Company secretaries
- WARD, Joanne
Company Details
- Type of Business
- ltd
- Incorporated
- 2012-01-09
- Age Of Company 2012-01-09 12 years
- SIC/NACE
- 41100
Ownership
- Beneficial Owners
- -
- -
- Mr Christopher Charles Maxwell Ward
Jurisdiction Particularities
- Additional Status Details
- active
- Filing of Accounts
- Due Date: 2024-02-29
- Last Date: 2022-05-31
- Last Return Made Up To:
- 2013-01-09
- Annual Return
- Due Date: 2024-01-23
- Last Date: 2023-01-09
-
4WARD PROPERTY DEVELOPMENTS LTD Company Description
- 4WARD PROPERTY DEVELOPMENTS LTD is a ltd registered in United Kingdom with the Company reg no 07901997. Its current trading status is "live". It was registered 2012-01-09. It has declared SIC or NACE codes as "41100". It has 2 directors and 1 secretary. The latest annual return was filed up to 2013-01-09.It can be contacted at Beaumont House .
Get 4WARD PROPERTY DEVELOPMENTS LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: 4Ward Property Developments Ltd - Beaumont House, 172 Southgate Street, Gloucester, Gloucestershire, United Kingdom
- 2012-01-09
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for 4WARD PROPERTY DEVELOPMENTS LTD as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
accounts-with-accounts-type-total-exemption-full (2023-02-14) - AA
-
change-person-director-company-with-change-date (2023-01-16) - CH01
-
change-to-a-person-with-significant-control (2023-01-17) - PSC04
-
change-person-director-company-with-change-date (2023-01-18) - CH01
-
confirmation-statement-with-updates (2023-01-23) - CS01
-
change-to-a-person-with-significant-control (2023-01-19) - PSC04
-
change-person-secretary-company-with-change-date (2023-01-18) - CH03
keyboard_arrow_right 2022
-
accounts-with-accounts-type-total-exemption-full (2022-02-16) - AA
-
confirmation-statement-with-no-updates (2022-01-25) - CS01
keyboard_arrow_right 2021
-
accounts-with-accounts-type-total-exemption-full (2021-05-12) - AA
-
confirmation-statement-with-updates (2021-02-22) - CS01
keyboard_arrow_right 2020
-
confirmation-statement-with-updates (2020-01-24) - CS01
-
accounts-with-accounts-type-total-exemption-full (2020-02-24) - AA
keyboard_arrow_right 2019
-
confirmation-statement-with-updates (2019-01-23) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2019-07-17) - AD01
-
accounts-with-accounts-type-total-exemption-full (2019-02-28) - AA
keyboard_arrow_right 2018
-
cessation-of-a-person-with-significant-control (2018-01-09) - PSC07
-
accounts-with-accounts-type-total-exemption-full (2018-02-19) - AA
-
confirmation-statement-with-no-updates (2018-01-09) - CS01
-
change-to-a-person-with-significant-control (2018-01-09) - PSC04
-
notification-of-a-person-with-significant-control (2018-01-09) - PSC01
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-02-01) - CS01
-
accounts-with-accounts-type-total-exemption-small (2017-02-27) - AA
keyboard_arrow_right 2016
-
mortgage-satisfy-charge-full (2016-06-21) - MR04
-
accounts-with-accounts-type-total-exemption-small (2016-02-26) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-02-17) - AR01
keyboard_arrow_right 2015
-
change-person-director-company-with-change-date (2015-01-27) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-01-27) - AR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-05-06) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-05-21) - MR01
-
change-account-reference-date-company-current-shortened (2015-09-10) - AA01
-
change-registered-office-address-company-with-date-old-address-new-address (2015-08-05) - AD01
-
capital-variation-of-rights-attached-to-shares (2015-09-25) - SH10
-
capital-allotment-shares (2015-09-25) - SH01
-
accounts-with-accounts-type-total-exemption-small (2015-11-04) - AA
-
change-account-reference-date-company-previous-extended (2015-11-05) - AA01
-
appoint-person-director-company-with-name-date (2015-11-24) - AP01
-
resolution (2015-09-25) - RESOLUTIONS
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-10-02) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-02-07) - AR01
keyboard_arrow_right 2013
-
appoint-person-secretary-company-with-name (2013-11-04) - AP03
-
accounts-with-accounts-type-total-exemption-small (2013-10-10) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-03-19) - AR01
-
capital-allotment-shares (2013-02-20) - SH01
keyboard_arrow_right 2012
-
incorporation-company (2012-01-09) - NEWINC