About

Registered Number: 04051909
Date of Incorporation: 14/08/2000 (24 years and 7 months ago)
Company Status: Active
Registered Address: Third Floor Suite, 41-43 Broad Street, Hereford, HR4 9AR

 

Four Keys Properties Ltd was registered on 14 August 2000 and has its registered office in Hereford, it has a status of "Active". This organisation has 5 directors listed as Fancourt, Helen, Bagley Rose Limited, Fancourt, Helen Diane Longmore, Brown, Richard James, Mills, Christopher Michael in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FANCOURT, Helen Diane Longmore 11 January 2019 - 1
BROWN, Richard James 30 October 2000 31 August 2002 1
MILLS, Christopher Michael 30 October 2000 31 August 2002 1
Secretary Name Appointed Resigned Total Appointments
FANCOURT, Helen 11 January 2019 - 1
BAGLEY ROSE LIMITED 26 November 2018 - 1

Filing History

Document Type Date
CS01 - N/A 24 August 2020
AA - Annual Accounts 06 January 2020
TM01 - Termination of appointment of director 20 August 2019
TM01 - Termination of appointment of director 20 August 2019
CS01 - N/A 19 August 2019
TM02 - Termination of appointment of secretary 14 August 2019
AP01 - Appointment of director 28 January 2019
AP04 - Appointment of corporate secretary 28 January 2019
AP03 - Appointment of secretary 28 January 2019
AA - Annual Accounts 26 October 2018
CS01 - N/A 28 August 2018
CS01 - N/A 18 August 2017
AA - Annual Accounts 07 August 2017
AA - Annual Accounts 10 October 2016
CS01 - N/A 16 August 2016
AA - Annual Accounts 03 October 2015
AR01 - Annual Return 25 August 2015
AA - Annual Accounts 31 October 2014
AR01 - Annual Return 04 September 2014
AA - Annual Accounts 15 January 2014
AR01 - Annual Return 16 August 2013
CH01 - Change of particulars for director 16 August 2013
CH01 - Change of particulars for director 16 August 2013
CH03 - Change of particulars for secretary 16 August 2013
AA - Annual Accounts 19 September 2012
AR01 - Annual Return 23 August 2012
AR01 - Annual Return 17 August 2011
AA - Annual Accounts 17 August 2011
AA - Annual Accounts 12 October 2010
AR01 - Annual Return 17 August 2010
AP01 - Appointment of director 19 November 2009
363a - Annual Return 09 September 2009
AA - Annual Accounts 10 August 2009
AA - Annual Accounts 11 November 2008
225 - Change of Accounting Reference Date 05 November 2008
363a - Annual Return 04 September 2008
288c - Notice of change of directors or secretaries or in their particulars 04 September 2008
AA - Annual Accounts 25 September 2007
363a - Annual Return 11 September 2007
288b - Notice of resignation of directors or secretaries 11 May 2007
AA - Annual Accounts 12 March 2007
363a - Annual Return 14 September 2006
AA - Annual Accounts 27 October 2005
363a - Annual Return 05 September 2005
288c - Notice of change of directors or secretaries or in their particulars 05 September 2005
AA - Annual Accounts 22 October 2004
363s - Annual Return 23 August 2004
AA - Annual Accounts 20 October 2003
363s - Annual Return 16 September 2003
288b - Notice of resignation of directors or secretaries 17 October 2002
288b - Notice of resignation of directors or secretaries 17 October 2002
AA - Annual Accounts 24 September 2002
363s - Annual Return 20 August 2002
AA - Annual Accounts 08 October 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 September 2001
363s - Annual Return 04 September 2001
287 - Change in situation or address of Registered Office 11 June 2001
287 - Change in situation or address of Registered Office 06 December 2000
288b - Notice of resignation of directors or secretaries 06 December 2000
288b - Notice of resignation of directors or secretaries 06 December 2000
288a - Notice of appointment of directors or secretaries 06 December 2000
288a - Notice of appointment of directors or secretaries 06 December 2000
288a - Notice of appointment of directors or secretaries 06 December 2000
288a - Notice of appointment of directors or secretaries 06 December 2000
NEWINC - New incorporation documents 14 August 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.