Based in Wadhurst in East Sussex, 4 Site Homes (Se) Ltd was established in 2002. There are 3 directors listed as Thake, Rachel Ann, Thake, Richard David, Gozna, Mark Robert for this business in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
THAKE, Richard David | 10 September 2002 | - | 1 |
GOZNA, Mark Robert | 10 September 2002 | 31 March 2008 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
THAKE, Rachel Ann | 10 September 2002 | - | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 04 September 2020 | |
AA - Annual Accounts | 04 October 2019 | |
CS01 - N/A | 19 September 2019 | |
CS01 - N/A | 19 September 2019 | |
CS01 - N/A | 03 October 2018 | |
AA - Annual Accounts | 28 September 2018 | |
CS01 - N/A | 18 October 2017 | |
PSC01 - N/A | 18 October 2017 | |
AA - Annual Accounts | 14 September 2017 | |
CS01 - N/A | 05 October 2016 | |
AA - Annual Accounts | 27 September 2016 | |
AR01 - Annual Return | 30 October 2015 | |
AA - Annual Accounts | 27 September 2015 | |
AR01 - Annual Return | 02 October 2014 | |
AA - Annual Accounts | 21 September 2014 | |
AR01 - Annual Return | 29 September 2013 | |
MR04 - N/A | 23 September 2013 | |
MR04 - N/A | 23 September 2013 | |
AA - Annual Accounts | 14 September 2013 | |
MG01 - Particulars of a mortgage or charge | 12 January 2013 | |
MG01 - Particulars of a mortgage or charge | 12 January 2013 | |
AR01 - Annual Return | 31 October 2012 | |
AA - Annual Accounts | 28 September 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 11 April 2012 | |
AR01 - Annual Return | 07 October 2011 | |
AA - Annual Accounts | 29 September 2011 | |
AA - Annual Accounts | 30 September 2010 | |
AR01 - Annual Return | 22 September 2010 | |
AA - Annual Accounts | 28 October 2009 | |
AR01 - Annual Return | 19 October 2009 | |
287 - Change in situation or address of Registered Office | 01 June 2009 | |
AA - Annual Accounts | 01 December 2008 | |
363a - Annual Return | 03 October 2008 | |
288b - Notice of resignation of directors or secretaries | 06 August 2008 | |
288b - Notice of resignation of directors or secretaries | 06 August 2008 | |
AA - Annual Accounts | 25 March 2008 | |
363s - Annual Return | 01 February 2008 | |
363s - Annual Return | 23 November 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 09 November 2006 | |
AA - Annual Accounts | 30 October 2006 | |
AA - Annual Accounts | 07 November 2005 | |
363s - Annual Return | 27 October 2005 | |
363s - Annual Return | 19 October 2004 | |
AA - Annual Accounts | 19 October 2004 | |
225 - Change of Accounting Reference Date | 05 December 2003 | |
363s - Annual Return | 26 November 2003 | |
287 - Change in situation or address of Registered Office | 24 July 2003 | |
395 - Particulars of a mortgage or charge | 13 June 2003 | |
395 - Particulars of a mortgage or charge | 13 June 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 29 October 2002 | |
288a - Notice of appointment of directors or secretaries | 21 October 2002 | |
288a - Notice of appointment of directors or secretaries | 21 October 2002 | |
288a - Notice of appointment of directors or secretaries | 21 October 2002 | |
288a - Notice of appointment of directors or secretaries | 21 October 2002 | |
288b - Notice of resignation of directors or secretaries | 16 September 2002 | |
288b - Notice of resignation of directors or secretaries | 16 September 2002 | |
NEWINC - New incorporation documents | 10 September 2002 |
Description | Date | Status | Charge by |
---|---|---|---|
Deed of assignment | 27 December 2012 | Fully Satisfied |
N/A |
Legal charge over cash sum | 27 December 2012 | Fully Satisfied |
N/A |
Deed of charge over credit balances | 07 June 2003 | Outstanding |
N/A |
Debenture | 07 June 2003 | Fully Satisfied |
N/A |