About

Registered Number: 04910421
Date of Incorporation: 24/09/2003 (20 years and 8 months ago)
Company Status: Active
Registered Address: The Colin Sanders Innovation Centre, Mewburn Road, Banbury, OX16 9PA,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

Description Date Status Charge by
A registered charge 07 June 2018 Outstanding

N/A

Legal charge 05 November 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.