About

Registered Number: 05840166
Date of Incorporation: 07/06/2006 (17 years and 10 months ago)
Company Status: Active
Registered Address: Norcliffe House, Station Road, Wilmslow, SK9 1BU

 

Founded in 2006, Four Seasons (Evedale) Ltd have registered office in Wilmslow, it has a status of "Active". This organisation has only one director listed at Companies House. We don't currently know the number of employees at Four Seasons (Evedale) Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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
CS01 - N/A 01 July 2020
AP01 - Appointment of director 01 July 2020
TM01 - Termination of appointment of director 01 May 2020
TM01 - Termination of appointment of director 06 February 2020
PSC02 - N/A 31 December 2019
AP01 - Appointment of director 22 November 2019
TM01 - Termination of appointment of director 22 November 2019
CS01 - N/A 20 June 2019
PSC07 - N/A 12 June 2019
PSC05 - N/A 31 May 2019
AA - Annual Accounts 28 September 2018
CS01 - N/A 15 June 2018
AA - Annual Accounts 21 September 2017
CS01 - N/A 25 June 2017
TM01 - Termination of appointment of director 04 April 2017
CH01 - Change of particulars for director 20 January 2017
AA - Annual Accounts 06 October 2016
AR01 - Annual Return 21 June 2016
TM01 - Termination of appointment of director 31 March 2016
TM01 - Termination of appointment of director 05 March 2016
AP01 - Appointment of director 04 March 2016
AP01 - Appointment of director 04 March 2016
AP01 - Appointment of director 04 March 2016
AA - Annual Accounts 14 October 2015
AR01 - Annual Return 15 June 2015
CH01 - Change of particulars for director 19 February 2015
CH01 - Change of particulars for director 18 February 2015
TM01 - Termination of appointment of director 10 November 2014
AA - Annual Accounts 09 October 2014
TM02 - Termination of appointment of secretary 16 June 2014
AP03 - Appointment of secretary 16 June 2014
AR01 - Annual Return 12 June 2014
CH01 - Change of particulars for director 22 May 2014
AD01 - Change of registered office address 21 February 2014
AP01 - Appointment of director 13 January 2014
TM01 - Termination of appointment of director 11 November 2013
AP01 - Appointment of director 11 November 2013
AA - Annual Accounts 07 October 2013
AR01 - Annual Return 10 June 2013
AA - Annual Accounts 04 October 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 18 June 2012
MG01 - Particulars of a mortgage or charge 07 October 2011
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 16 June 2011
AA - Annual Accounts 01 October 2010
AR01 - Annual Return 08 June 2010
AP01 - Appointment of director 05 May 2010
TM01 - Termination of appointment of director 14 April 2010
AA - Annual Accounts 03 November 2009
363a - Annual Return 07 July 2009
AA - Annual Accounts 23 January 2009
363a - Annual Return 30 June 2008
288a - Notice of appointment of directors or secretaries 26 June 2008
288b - Notice of resignation of directors or secretaries 23 December 2007
AA - Annual Accounts 01 November 2007
363a - Annual Return 08 June 2007
395 - Particulars of a mortgage or charge 17 November 2006
RESOLUTIONS - N/A 10 November 2006
RESOLUTIONS - N/A 10 November 2006
MEM/ARTS - N/A 10 November 2006
155(6)a - Declaration in relation to assistance for the acquisition of shares 10 November 2006
288a - Notice of appointment of directors or secretaries 20 June 2006
288a - Notice of appointment of directors or secretaries 20 June 2006
288a - Notice of appointment of directors or secretaries 20 June 2006
225 - Change of Accounting Reference Date 19 June 2006
287 - Change in situation or address of Registered Office 19 June 2006
288b - Notice of resignation of directors or secretaries 19 June 2006
288b - Notice of resignation of directors or secretaries 19 June 2006
NEWINC - New incorporation documents 07 June 2006

Mortgages & Charges

Description Date Status Charge by
Supplemental security deed 03 October 2011 Fully Satisfied

N/A

A security deed 30 October 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.