About

Registered Number: 02781215
Date of Incorporation: 19/01/1993 (31 years and 3 months ago)
Company Status: Active
Registered Address: Norcliffe House, Station Road, Wilmslow, SK9 1BU

 

Four Seasons 2000 Ltd was registered on 19 January 1993 and are based in Wilmslow, it's status at Companies House is "Active". This business has 3 directors listed in the Companies House registry. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DINELEY, Stephen Frederick 15 October 1997 30 November 1999 1
STEPHENS, Barry Lloyd 19 January 1993 15 October 1997 1
Secretary Name Appointed Resigned Total Appointments
MATTISON, Abigail 16 June 2014 - 1

Filing History

Document Type Date
AA - Annual Accounts 06 July 2020
TM01 - Termination of appointment of director 02 July 2020
AP01 - Appointment of director 01 July 2020
TM01 - Termination of appointment of director 01 May 2020
CS01 - N/A 19 February 2020
TM01 - Termination of appointment of director 06 February 2020
PSC02 - N/A 02 January 2020
AP01 - Appointment of director 22 November 2019
TM01 - Termination of appointment of director 22 November 2019
PSC07 - N/A 12 June 2019
PSC05 - N/A 31 May 2019
CS01 - N/A 31 January 2019
AA - Annual Accounts 30 September 2018
RESOLUTIONS - N/A 11 April 2018
CS01 - N/A 31 January 2018
AA - Annual Accounts 19 September 2017
PSC02 - N/A 20 July 2017
MR05 - N/A 01 June 2017
MR05 - N/A 01 June 2017
TM01 - Termination of appointment of director 04 April 2017
CS01 - N/A 27 January 2017
MR05 - N/A 24 January 2017
CH01 - Change of particulars for director 20 January 2017
MR05 - N/A 11 January 2017
AA - Annual Accounts 06 October 2016
MR05 - N/A 08 September 2016
MR04 - N/A 08 September 2016
TM01 - Termination of appointment of director 31 March 2016
TM01 - Termination of appointment of director 04 March 2016
AP01 - Appointment of director 04 March 2016
AP01 - Appointment of director 04 March 2016
AP01 - Appointment of director 04 March 2016
AR01 - Annual Return 29 January 2016
AA - Annual Accounts 14 October 2015
CH01 - Change of particulars for director 20 February 2015
CH01 - Change of particulars for director 18 February 2015
AR01 - Annual Return 17 February 2015
TM01 - Termination of appointment of director 10 November 2014
AA - Annual Accounts 09 October 2014
MR05 - N/A 08 October 2014
TM02 - Termination of appointment of secretary 16 June 2014
AP03 - Appointment of secretary 16 June 2014
CH01 - Change of particulars for director 22 May 2014
AD01 - Change of registered office address 21 February 2014
AR01 - Annual Return 23 January 2014
AP01 - Appointment of director 15 January 2014
TM01 - Termination of appointment of director 11 November 2013
AP01 - Appointment of director 11 November 2013
AA - Annual Accounts 07 October 2013
MG01 - Particulars of a mortgage or charge 05 April 2013
AR01 - Annual Return 21 January 2013
AA - Annual Accounts 04 October 2012
MG01 - Particulars of a mortgage or charge 20 August 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 26 July 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 26 July 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 26 July 2012
AR01 - Annual Return 09 February 2012
MG01 - Particulars of a mortgage or charge 08 December 2011
MG01 - Particulars of a mortgage or charge 07 October 2011
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 31 January 2011
AA - Annual Accounts 02 October 2010
AP01 - Appointment of director 05 May 2010
TM01 - Termination of appointment of director 14 April 2010
AR01 - Annual Return 15 March 2010
AA - Annual Accounts 03 November 2009
363a - Annual Return 12 February 2009
AA - Annual Accounts 23 January 2009
288a - Notice of appointment of directors or secretaries 26 June 2008
363a - Annual Return 21 February 2008
288b - Notice of resignation of directors or secretaries 23 December 2007
AA - Annual Accounts 05 November 2007
363a - Annual Return 29 January 2007
395 - Particulars of a mortgage or charge 17 November 2006
RESOLUTIONS - N/A 10 November 2006
RESOLUTIONS - N/A 10 November 2006
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 10 November 2006
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 10 November 2006
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 10 November 2006
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 10 November 2006
155(6)a - Declaration in relation to assistance for the acquisition of shares 10 November 2006
MEM/ARTS - N/A 10 November 2006
AA - Annual Accounts 05 November 2006
363a - Annual Return 20 March 2006
MEM/ARTS - N/A 19 December 2005
CERTNM - Change of name certificate 15 November 2005
363a - Annual Return 07 October 2005
225 - Change of Accounting Reference Date 25 August 2005
AA - Annual Accounts 04 August 2005
288a - Notice of appointment of directors or secretaries 18 July 2005
288b - Notice of resignation of directors or secretaries 18 July 2005
288b - Notice of resignation of directors or secretaries 31 May 2005
288b - Notice of resignation of directors or secretaries 31 May 2005
288b - Notice of resignation of directors or secretaries 31 May 2005
288b - Notice of resignation of directors or secretaries 31 May 2005
288b - Notice of resignation of directors or secretaries 31 May 2005
288b - Notice of resignation of directors or secretaries 31 May 2005
288a - Notice of appointment of directors or secretaries 31 May 2005
288a - Notice of appointment of directors or secretaries 31 May 2005
288a - Notice of appointment of directors or secretaries 31 May 2005
287 - Change in situation or address of Registered Office 31 May 2005
MEM/ARTS - N/A 23 May 2005
AA - Annual Accounts 29 July 2004
363s - Annual Return 26 January 2004
AA - Annual Accounts 06 August 2003
288c - Notice of change of directors or secretaries or in their particulars 16 July 2003
288b - Notice of resignation of directors or secretaries 16 July 2003
287 - Change in situation or address of Registered Office 06 June 2003
288b - Notice of resignation of directors or secretaries 04 June 2003
363s - Annual Return 22 May 2003
288a - Notice of appointment of directors or secretaries 03 April 2003
288b - Notice of resignation of directors or secretaries 03 April 2003
288b - Notice of resignation of directors or secretaries 03 April 2003
288b - Notice of resignation of directors or secretaries 03 April 2003
AA - Annual Accounts 04 August 2002
288a - Notice of appointment of directors or secretaries 28 May 2002
288a - Notice of appointment of directors or secretaries 26 April 2002
363s - Annual Return 07 March 2002
288a - Notice of appointment of directors or secretaries 16 November 2001
AA - Annual Accounts 24 September 2001
225 - Change of Accounting Reference Date 24 September 2001
363s - Annual Return 23 May 2001
288a - Notice of appointment of directors or secretaries 10 May 2001
288a - Notice of appointment of directors or secretaries 10 May 2001
288a - Notice of appointment of directors or secretaries 10 May 2001
363s - Annual Return 10 November 2000
AA - Annual Accounts 24 October 2000
225 - Change of Accounting Reference Date 24 October 2000
288a - Notice of appointment of directors or secretaries 25 August 2000
CERTNM - Change of name certificate 10 March 2000
395 - Particulars of a mortgage or charge 16 December 1999
395 - Particulars of a mortgage or charge 16 December 1999
287 - Change in situation or address of Registered Office 14 December 1999
288a - Notice of appointment of directors or secretaries 14 December 1999
288b - Notice of resignation of directors or secretaries 14 December 1999
288b - Notice of resignation of directors or secretaries 14 December 1999
288b - Notice of resignation of directors or secretaries 14 December 1999
288b - Notice of resignation of directors or secretaries 14 December 1999
288b - Notice of resignation of directors or secretaries 14 December 1999
288b - Notice of resignation of directors or secretaries 14 December 1999
288a - Notice of appointment of directors or secretaries 14 December 1999
AUD - Auditor's letter of resignation 14 December 1999
RESOLUTIONS - N/A 13 December 1999
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 13 December 1999
155(6)a - Declaration in relation to assistance for the acquisition of shares 13 December 1999
288b - Notice of resignation of directors or secretaries 09 December 1999
AA - Annual Accounts 26 October 1999
288a - Notice of appointment of directors or secretaries 14 October 1999
288a - Notice of appointment of directors or secretaries 20 September 1999
288b - Notice of resignation of directors or secretaries 20 September 1999
363s - Annual Return 31 January 1999
AA - Annual Accounts 25 June 1998
363s - Annual Return 21 April 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 April 1998
363s - Annual Return 04 February 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 February 1998
288a - Notice of appointment of directors or secretaries 14 November 1997
288a - Notice of appointment of directors or secretaries 14 November 1997
288b - Notice of resignation of directors or secretaries 14 November 1997
288b - Notice of resignation of directors or secretaries 14 November 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 October 1997
AA - Annual Accounts 18 July 1997
363s - Annual Return 25 January 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 January 1997
AA - Annual Accounts 21 July 1996
363s - Annual Return 16 January 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 August 1995
AA - Annual Accounts 12 June 1995
288 - N/A 13 March 1995
363s - Annual Return 13 February 1995
CERTNM - Change of name certificate 15 November 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 October 1994
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 06 October 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 September 1994
288 - N/A 27 July 1994
AA - Annual Accounts 14 June 1994
288 - N/A 13 June 1994
CERTNM - Change of name certificate 14 March 1994
CERTNM - Change of name certificate 14 March 1994
363s - Annual Return 04 March 1994
288 - N/A 04 March 1994
288 - N/A 04 March 1994
288 - N/A 04 March 1994
287 - Change in situation or address of Registered Office 17 January 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 18 May 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 May 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 February 1993
287 - Change in situation or address of Registered Office 15 February 1993
288 - N/A 15 February 1993
288 - N/A 15 February 1993
RESOLUTIONS - N/A 05 February 1993
RESOLUTIONS - N/A 05 February 1993
RESOLUTIONS - N/A 05 February 1993
MEM/ARTS - N/A 05 February 1993
123 - Notice of increase in nominal capital 05 February 1993
CERTNM - Change of name certificate 26 January 1993
CERTNM - Change of name certificate 26 January 1993
RESOLUTIONS - N/A 25 January 1993
MEM/ARTS - N/A 25 January 1993
NEWINC - New incorporation documents 19 January 1993

Mortgages & Charges

Description Date Status Charge by
Supplemental security deed 28 March 2013 Outstanding

N/A

Debenture 10 August 2012 Outstanding

N/A

A supplemental security deed 05 December 2011 Fully Satisfied

N/A

Supplemental security deed 03 October 2011 Fully Satisfied

N/A

A security deed 30 October 2006 Fully Satisfied

N/A

Fixed and floating charge 06 December 1999 Outstanding

N/A

Fixed and floating charge 06 December 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.