Founded in 2003, 4th Corner Ltd have registered office in Banbury. This company has 2 directors listed in the Companies House registry. We don't currently know the number of employees at this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
RANSOM, Amanda Kathleen | 24 April 2007 | 01 September 2009 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
RANSOM, Rosanna | 01 July 2004 | 24 April 2007 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 20 July 2020 | |
CS01 - N/A | 31 January 2020 | |
AA - Annual Accounts | 10 May 2019 | |
CS01 - N/A | 29 January 2019 | |
AA - Annual Accounts | 23 June 2018 | |
MR01 - N/A | 11 June 2018 | |
CS01 - N/A | 29 January 2018 | |
AA - Annual Accounts | 30 November 2017 | |
AD01 - Change of registered office address | 20 September 2017 | |
CS01 - N/A | 10 March 2017 | |
AA - Annual Accounts | 27 November 2016 | |
AR01 - Annual Return | 09 February 2016 | |
AA - Annual Accounts | 09 September 2015 | |
AR01 - Annual Return | 09 February 2015 | |
AA - Annual Accounts | 11 June 2014 | |
AP01 - Appointment of director | 10 February 2014 | |
AR01 - Annual Return | 29 January 2014 | |
CH01 - Change of particulars for director | 29 January 2014 | |
AR01 - Annual Return | 24 September 2013 | |
AA - Annual Accounts | 15 April 2013 | |
AA - Annual Accounts | 08 October 2012 | |
AR01 - Annual Return | 30 September 2012 | |
AA - Annual Accounts | 18 December 2011 | |
AR01 - Annual Return | 27 September 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 28 June 2011 | |
AR01 - Annual Return | 19 October 2010 | |
AA - Annual Accounts | 29 September 2010 | |
AA - Annual Accounts | 26 November 2009 | |
363a - Annual Return | 25 September 2009 | |
288b - Notice of resignation of directors or secretaries | 10 September 2009 | |
AA - Annual Accounts | 18 November 2008 | |
363a - Annual Return | 26 September 2008 | |
395 - Particulars of a mortgage or charge | 13 November 2007 | |
AA - Annual Accounts | 13 November 2007 | |
363s - Annual Return | 09 October 2007 | |
288b - Notice of resignation of directors or secretaries | 03 May 2007 | |
288a - Notice of appointment of directors or secretaries | 03 May 2007 | |
363s - Annual Return | 03 October 2006 | |
AA - Annual Accounts | 21 June 2006 | |
363s - Annual Return | 18 October 2005 | |
AA - Annual Accounts | 25 July 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 24 May 2005 | |
225 - Change of Accounting Reference Date | 22 November 2004 | |
363s - Annual Return | 24 September 2004 | |
288a - Notice of appointment of directors or secretaries | 10 September 2004 | |
288a - Notice of appointment of directors or secretaries | 23 July 2004 | |
288b - Notice of resignation of directors or secretaries | 23 July 2004 | |
288b - Notice of resignation of directors or secretaries | 23 July 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 28 October 2003 | |
288a - Notice of appointment of directors or secretaries | 18 October 2003 | |
288a - Notice of appointment of directors or secretaries | 18 October 2003 | |
287 - Change in situation or address of Registered Office | 18 October 2003 | |
288b - Notice of resignation of directors or secretaries | 18 October 2003 | |
288b - Notice of resignation of directors or secretaries | 18 October 2003 | |
NEWINC - New incorporation documents | 24 September 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 07 June 2018 | Outstanding |
N/A |
Legal charge | 05 November 2007 | Fully Satisfied |
N/A |