Founded in 1982, Four Masters Systems Ltd has its registered office in Broadstone, it has a status of "Active". We do not know the number of employees at this organisation. There are 5 directors listed as Johnson, Andrew Stephen, Batchelor, David George, Davis, James, Steele, Duncan John, Valentine, John Stephen for this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
JOHNSON, Andrew Stephen | 19 October 1998 | - | 1 |
BATCHELOR, David George | N/A | 21 June 2010 | 1 |
DAVIS, James | N/A | 05 July 1991 | 1 |
STEELE, Duncan John | N/A | 31 December 1996 | 1 |
VALENTINE, John Stephen | N/A | 08 February 2016 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 01 June 2020 | |
AD01 - Change of registered office address | 01 June 2020 | |
AA - Annual Accounts | 27 May 2020 | |
CS01 - N/A | 04 June 2019 | |
AA - Annual Accounts | 17 May 2019 | |
CS01 - N/A | 01 June 2018 | |
AA - Annual Accounts | 21 May 2018 | |
CS01 - N/A | 13 June 2017 | |
AA - Annual Accounts | 26 May 2017 | |
AR01 - Annual Return | 11 July 2016 | |
AA - Annual Accounts | 13 May 2016 | |
TM01 - Termination of appointment of director | 22 March 2016 | |
SH06 - Notice of cancellation of shares | 10 March 2016 | |
SH03 - Return of purchase of own shares | 10 March 2016 | |
AR01 - Annual Return | 09 June 2015 | |
AA - Annual Accounts | 21 April 2015 | |
AR01 - Annual Return | 09 June 2014 | |
AD01 - Change of registered office address | 09 June 2014 | |
CH01 - Change of particulars for director | 09 June 2014 | |
AD04 - Change of location of company records to the registered office | 09 June 2014 | |
AA - Annual Accounts | 11 April 2014 | |
AR01 - Annual Return | 03 June 2013 | |
AA - Annual Accounts | 29 May 2013 | |
AR01 - Annual Return | 05 July 2012 | |
AA - Annual Accounts | 05 April 2012 | |
AR01 - Annual Return | 18 July 2011 | |
AA - Annual Accounts | 26 May 2011 | |
AR01 - Annual Return | 14 July 2010 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 14 July 2010 | |
CH01 - Change of particulars for director | 13 July 2010 | |
CH01 - Change of particulars for director | 13 July 2010 | |
CH01 - Change of particulars for director | 13 July 2010 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 13 July 2010 | |
SH03 - Return of purchase of own shares | 13 July 2010 | |
RESOLUTIONS - N/A | 28 June 2010 | |
SH06 - Notice of cancellation of shares | 28 June 2010 | |
TM02 - Termination of appointment of secretary | 23 June 2010 | |
TM01 - Termination of appointment of director | 23 June 2010 | |
AA - Annual Accounts | 06 May 2010 | |
363a - Annual Return | 25 June 2009 | |
AA - Annual Accounts | 14 May 2009 | |
363a - Annual Return | 31 July 2008 | |
AA - Annual Accounts | 10 July 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 02 July 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 10 June 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 10 June 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 10 June 2008 | |
363s - Annual Return | 07 August 2007 | |
AA - Annual Accounts | 07 August 2007 | |
AA - Annual Accounts | 29 August 2006 | |
363s - Annual Return | 08 June 2006 | |
AA - Annual Accounts | 17 June 2005 | |
363s - Annual Return | 17 June 2005 | |
AA - Annual Accounts | 08 September 2004 | |
363s - Annual Return | 11 June 2004 | |
395 - Particulars of a mortgage or charge | 03 December 2003 | |
363s - Annual Return | 12 June 2003 | |
AA - Annual Accounts | 12 May 2003 | |
363s - Annual Return | 14 June 2002 | |
AA - Annual Accounts | 22 May 2002 | |
363s - Annual Return | 29 June 2001 | |
AA - Annual Accounts | 20 June 2001 | |
AA - Annual Accounts | 21 July 2000 | |
363s - Annual Return | 26 June 2000 | |
AA - Annual Accounts | 09 September 1999 | |
363s - Annual Return | 16 August 1999 | |
395 - Particulars of a mortgage or charge | 10 May 1999 | |
288a - Notice of appointment of directors or secretaries | 06 November 1998 | |
363s - Annual Return | 13 August 1998 | |
AA - Annual Accounts | 11 June 1998 | |
CERTNM - Change of name certificate | 30 April 1998 | |
288b - Notice of resignation of directors or secretaries | 28 April 1998 | |
AA - Annual Accounts | 30 October 1997 | |
287 - Change in situation or address of Registered Office | 26 October 1997 | |
288b - Notice of resignation of directors or secretaries | 25 July 1997 | |
363s - Annual Return | 28 June 1997 | |
AA - Annual Accounts | 19 July 1996 | |
363s - Annual Return | 18 July 1996 | |
AA - Annual Accounts | 19 October 1995 | |
363s - Annual Return | 23 June 1995 | |
AA - Annual Accounts | 28 September 1994 | |
363s - Annual Return | 24 May 1994 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 14 January 1994 | |
363s - Annual Return | 01 July 1993 | |
AA - Annual Accounts | 17 June 1993 | |
363s - Annual Return | 31 July 1992 | |
288 - N/A | 31 July 1992 | |
AA - Annual Accounts | 03 June 1992 | |
363a - Annual Return | 10 October 1991 | |
288 - N/A | 09 August 1991 | |
AA - Annual Accounts | 17 July 1991 | |
363a - Annual Return | 17 July 1991 | |
288 - N/A | 10 July 1991 | |
395 - Particulars of a mortgage or charge | 25 July 1990 | |
AA - Annual Accounts | 12 June 1990 | |
287 - Change in situation or address of Registered Office | 12 June 1990 | |
363 - Annual Return | 12 June 1990 | |
395 - Particulars of a mortgage or charge | 16 May 1990 | |
287 - Change in situation or address of Registered Office | 02 February 1990 | |
288 - N/A | 02 February 1990 | |
395 - Particulars of a mortgage or charge | 12 September 1989 | |
363 - Annual Return | 02 May 1989 | |
AA - Annual Accounts | 02 May 1989 | |
RESOLUTIONS - N/A | 06 March 1989 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 06 March 1989 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 06 March 1989 | |
PUC 2 - N/A | 06 March 1989 | |
123 - Notice of increase in nominal capital | 06 March 1989 | |
288 - N/A | 21 February 1989 | |
363 - Annual Return | 01 September 1988 | |
363 - Annual Return | 01 September 1988 | |
AA - Annual Accounts | 27 June 1988 | |
288 - N/A | 27 June 1988 | |
CERTNM - Change of name certificate | 29 April 1988 | |
363 - Annual Return | 08 April 1988 | |
AA - Annual Accounts | 21 March 1988 | |
AC05 - N/A | 12 February 1988 | |
288 - N/A | 20 October 1987 | |
AA - Annual Accounts | 16 August 1986 | |
MEM/ARTS - N/A | 14 October 1982 |
Description | Date | Status | Charge by |
---|---|---|---|
Lease | 21 November 2003 | Fully Satisfied |
N/A |
Debenture | 26 April 1999 | Fully Satisfied |
N/A |
Mortgage debenture | 20 July 1990 | Fully Satisfied |
N/A |
Mortgage | 01 May 1990 | Fully Satisfied |
N/A |
Mortgage | 08 September 1989 | Fully Satisfied |
N/A |