About

Registered Number: 06472878
Date of Incorporation: 15/01/2008 (16 years and 3 months ago)
Company Status: Active
Registered Address: One Lansdowne Plaza, 24 Christchurch Road, Bournemouth, BH1 3NE,

 

4com Capital Ltd was registered on 15 January 2008 and are based in Bournemouth, it has a status of "Active". We do not know the number of employees at this organisation. Cartledge, Lynda Terry, Cartledge, Lynda Terry, Cartledge, Lynda Terry, Newcombe, Paul Charles are the current directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NEWCOMBE, Paul Charles 08 February 2010 17 September 2010 1
Secretary Name Appointed Resigned Total Appointments
CARTLEDGE, Lynda Terry 05 October 2009 - 1
CARTLEDGE, Lynda Terry 18 September 2012 25 July 2013 1
CARTLEDGE, Lynda Terry 05 October 2009 20 January 2012 1

Filing History

Document Type Date
AA - Annual Accounts 30 June 2020
CS01 - N/A 19 June 2020
MR01 - N/A 12 November 2019
PSC02 - N/A 22 October 2019
PSC07 - N/A 22 October 2019
CH01 - Change of particulars for director 23 August 2019
CH01 - Change of particulars for director 22 August 2019
CS01 - N/A 01 July 2019
AA - Annual Accounts 25 March 2019
AD01 - Change of registered office address 22 January 2019
CS01 - N/A 29 June 2018
CH01 - Change of particulars for director 15 June 2018
PSC04 - N/A 15 June 2018
PSC04 - N/A 08 May 2018
CH01 - Change of particulars for director 03 May 2018
AA - Annual Accounts 14 March 2018
CH01 - Change of particulars for director 13 November 2017
AP01 - Appointment of director 12 October 2017
TM01 - Termination of appointment of director 14 August 2017
MR01 - N/A 03 August 2017
MR04 - N/A 02 August 2017
PSC07 - N/A 19 July 2017
PSC01 - N/A 19 July 2017
CS01 - N/A 07 July 2017
CS01 - N/A 28 June 2017
AA - Annual Accounts 10 April 2017
CS01 - N/A 28 July 2016
AUD - Auditor's letter of resignation 22 April 2016
AA - Annual Accounts 12 January 2016
AP01 - Appointment of director 08 December 2015
RESOLUTIONS - N/A 22 September 2015
MA - Memorandum and Articles 22 September 2015
RESOLUTIONS - N/A 25 August 2015
AR01 - Annual Return 10 July 2015
TM01 - Termination of appointment of director 18 May 2015
AA - Annual Accounts 10 March 2015
CH01 - Change of particulars for director 29 July 2014
AR01 - Annual Return 08 July 2014
CH01 - Change of particulars for director 09 June 2014
CH01 - Change of particulars for director 09 June 2014
AA - Annual Accounts 12 December 2013
AR01 - Annual Return 31 July 2013
CH01 - Change of particulars for director 31 July 2013
TM02 - Termination of appointment of secretary 31 July 2013
AP01 - Appointment of director 31 July 2013
TM01 - Termination of appointment of director 05 July 2013
AA - Annual Accounts 05 December 2012
AP03 - Appointment of secretary 18 September 2012
AR01 - Annual Return 28 June 2012
AR01 - Annual Return 22 February 2012
AP01 - Appointment of director 13 February 2012
TM02 - Termination of appointment of secretary 20 January 2012
AA - Annual Accounts 06 January 2012
TM01 - Termination of appointment of director 20 June 2011
AR01 - Annual Return 22 March 2011
AA - Annual Accounts 22 March 2011
AD01 - Change of registered office address 22 December 2010
TM01 - Termination of appointment of director 04 October 2010
AA01 - Change of accounting reference date 31 August 2010
AR01 - Annual Return 02 March 2010
CH01 - Change of particulars for director 02 March 2010
CH01 - Change of particulars for director 02 March 2010
AP01 - Appointment of director 19 February 2010
MG01 - Particulars of a mortgage or charge 05 February 2010
AP01 - Appointment of director 02 February 2010
CERTNM - Change of name certificate 05 December 2009
RESOLUTIONS - N/A 05 December 2009
AP03 - Appointment of secretary 15 October 2009
AP03 - Appointment of secretary 14 October 2009
CERTNM - Change of name certificate 12 October 2009
RESOLUTIONS - N/A 12 October 2009
AA - Annual Accounts 08 October 2009
AA01 - Change of accounting reference date 06 October 2009
288b - Notice of resignation of directors or secretaries 30 September 2009
363a - Annual Return 29 January 2009
287 - Change in situation or address of Registered Office 20 February 2008
NEWINC - New incorporation documents 15 January 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 07 November 2019 Outstanding

N/A

A registered charge 01 August 2017 Outstanding

N/A

Debenture 04 February 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.