About

Registered Number: 04539595
Date of Incorporation: 19/09/2002 (21 years and 9 months ago)
Company Status: Active
Registered Address: Farm Lane, Lower Withington, Macclesfield, Cheshire, SK11 9DU

 

Established in 2002, Four Oaks Horticulture Ltd have registered office in Cheshire, it's status in the Companies House registry is set to "Active". The organisation has only one director.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COUTTS, Barbara Patricia 30 September 2002 - 1

Filing History

Document Type Date
AA - Annual Accounts 28 June 2020
CS01 - N/A 01 October 2019
AP01 - Appointment of director 25 September 2019
AA - Annual Accounts 28 June 2019
CS01 - N/A 01 October 2018
AA - Annual Accounts 28 June 2018
CS01 - N/A 21 September 2017
AA - Annual Accounts 23 May 2017
CS01 - N/A 27 October 2016
AA - Annual Accounts 06 June 2016
AR01 - Annual Return 06 October 2015
AA - Annual Accounts 31 March 2015
AR01 - Annual Return 09 October 2014
AA - Annual Accounts 16 April 2014
AR01 - Annual Return 01 October 2013
AA - Annual Accounts 27 June 2013
AR01 - Annual Return 05 October 2012
AA - Annual Accounts 27 March 2012
AR01 - Annual Return 26 October 2011
AA - Annual Accounts 04 March 2011
AR01 - Annual Return 04 November 2010
CH01 - Change of particulars for director 04 November 2010
AA - Annual Accounts 07 June 2010
AR01 - Annual Return 15 October 2009
AA - Annual Accounts 15 July 2009
363a - Annual Return 14 October 2008
AA - Annual Accounts 29 July 2008
363s - Annual Return 06 February 2008
AA - Annual Accounts 15 August 2007
363s - Annual Return 02 November 2006
AA - Annual Accounts 04 August 2006
RESOLUTIONS - N/A 16 March 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 March 2006
123 - Notice of increase in nominal capital 16 March 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 February 2006
363s - Annual Return 29 December 2005
AA - Annual Accounts 31 March 2005
363s - Annual Return 08 October 2004
AA - Annual Accounts 14 June 2004
363s - Annual Return 15 December 2003
CERTNM - Change of name certificate 31 October 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 October 2002
RESOLUTIONS - N/A 11 October 2002
RESOLUTIONS - N/A 11 October 2002
RESOLUTIONS - N/A 11 October 2002
RESOLUTIONS - N/A 11 October 2002
CERTNM - Change of name certificate 11 October 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 October 2002
123 - Notice of increase in nominal capital 11 October 2002
287 - Change in situation or address of Registered Office 11 October 2002
288b - Notice of resignation of directors or secretaries 11 October 2002
288b - Notice of resignation of directors or secretaries 11 October 2002
288a - Notice of appointment of directors or secretaries 11 October 2002
288a - Notice of appointment of directors or secretaries 11 October 2002
395 - Particulars of a mortgage or charge 08 October 2002
CERTNM - Change of name certificate 30 September 2002
NEWINC - New incorporation documents 19 September 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 03 October 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.