Based in Wilmslow, Four Seasons Group Holdings Ltd was registered on 20 May 2005, it's status at Companies House is "Active". We do not know the number of employees at this organisation. There is one director listed for this organisation.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MATTISON, Abigail | 16 June 2014 | - | 1 |
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 | |
CS01 - N/A | 15 June 2020 | |
TM01 - Termination of appointment of director | 01 May 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 | 15 May 2019 | |
AA - Annual Accounts | 27 September 2018 | |
CS01 - N/A | 18 May 2018 | |
RESOLUTIONS - N/A | 11 April 2018 | |
AA - Annual Accounts | 19 September 2017 | |
CS01 - N/A | 09 May 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 | 04 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 | 21 May 2015 | |
CH01 - Change of particulars for director | 20 February 2015 | |
CH01 - Change of particulars for director | 18 February 2015 | |
TM02 - Termination of appointment of secretary | 13 December 2014 | |
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 | 23 May 2014 | |
CH01 - Change of particulars for director | 22 May 2014 | |
AD01 - Change of registered office address | 21 February 2014 | |
AP01 - Appointment of director | 15 January 2014 | |
TM01 - Termination of appointment of director | 12 November 2013 | |
AP01 - Appointment of director | 11 November 2013 | |
AA - Annual Accounts | 07 October 2013 | |
AR01 - Annual Return | 04 June 2013 | |
AA - Annual Accounts | 04 October 2012 | |
MG01 - Particulars of a mortgage or charge | 31 August 2012 | |
MG01 - Particulars of a mortgage or charge | 31 August 2012 | |
MG01 - Particulars of a mortgage or charge | 24 August 2012 | |
MG01 - Particulars of a mortgage or charge | 24 August 2012 | |
MG01 - Particulars of a mortgage or charge | 20 August 2012 | |
MG01 - Particulars of a mortgage or charge | 17 August 2012 | |
MG01 - Particulars of a mortgage or charge | 17 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 | 22 May 2012 | |
AA - Annual Accounts | 30 September 2011 | |
AR01 - Annual Return | 23 May 2011 | |
AA - Annual Accounts | 02 October 2010 | |
AR01 - Annual Return | 08 June 2010 | |
AP01 - Appointment of director | 04 May 2010 | |
TM01 - Termination of appointment of director | 13 April 2010 | |
AA - Annual Accounts | 03 November 2009 | |
363a - Annual Return | 03 July 2009 | |
AA - Annual Accounts | 23 January 2009 | |
288a - Notice of appointment of directors or secretaries | 26 June 2008 | |
363a - Annual Return | 21 May 2008 | |
288b - Notice of resignation of directors or secretaries | 23 December 2007 | |
288b - Notice of resignation of directors or secretaries | 23 December 2007 | |
AA - Annual Accounts | 05 November 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 26 May 2007 | |
363a - Annual Return | 21 May 2007 | |
395 - Particulars of a mortgage or charge | 17 November 2006 | |
395 - Particulars of a mortgage or charge | 17 November 2006 | |
395 - Particulars of a mortgage or charge | 17 November 2006 | |
RESOLUTIONS - N/A | 10 November 2006 | |
RESOLUTIONS - N/A | 10 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)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 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 10 November 2006 | |
123 - Notice of increase in nominal capital | 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 | |
MEM/ARTS - 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)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)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)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 | |
AA - Annual Accounts | 05 November 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 29 September 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 29 September 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 29 September 2006 | |
363a - Annual Return | 22 May 2006 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 22 May 2006 | |
353 - Register of members | 22 May 2006 | |
287 - Change in situation or address of Registered Office | 22 May 2006 | |
395 - Particulars of a mortgage or charge | 27 February 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 27 January 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 27 January 2006 | |
395 - Particulars of a mortgage or charge | 25 January 2006 | |
395 - Particulars of a mortgage or charge | 20 January 2006 | |
395 - Particulars of a mortgage or charge | 18 January 2006 | |
395 - Particulars of a mortgage or charge | 18 August 2005 | |
395 - Particulars of a mortgage or charge | 18 August 2005 | |
288a - Notice of appointment of directors or secretaries | 18 July 2005 | |
288b - Notice of resignation of directors or secretaries | 18 July 2005 | |
225 - Change of Accounting Reference Date | 06 June 2005 | |
287 - Change in situation or address of Registered Office | 06 June 2005 | |
288a - Notice of appointment of directors or secretaries | 06 June 2005 | |
288a - Notice of appointment of directors or secretaries | 06 June 2005 | |
288a - Notice of appointment of directors or secretaries | 06 June 2005 | |
288b - Notice of resignation of directors or secretaries | 06 June 2005 | |
288b - Notice of resignation of directors or secretaries | 06 June 2005 | |
NEWINC - New incorporation documents | 20 May 2005 |
Description | Date | Status | Charge by |
---|---|---|---|
Security interest agreement | 10 August 2012 | Outstanding |
N/A |
Northern irish share charge | 10 August 2012 | Outstanding |
N/A |
Debenture | 10 August 2012 | Outstanding |
N/A |
Share pledge dated 8 august 2012 and creation | 10 August 2012 | Outstanding |
N/A |
Share pledge dated 8 august 2012 and creation | 10 August 2012 | Outstanding |
N/A |
A jersey security interest agreement | 30 October 2006 | Fully Satisfied |
N/A |
A northern ireland share charge | 30 October 2006 | Fully Satisfied |
N/A |
A security deed | 30 October 2006 | Fully Satisfied |
N/A |
Mortgage over securities | 17 February 2006 | Fully Satisfied |
N/A |
Share pledge | 09 January 2006 | Fully Satisfied |
N/A |
Security agreement | 09 January 2006 | Fully Satisfied |
N/A |
Debenture | 09 January 2006 | Fully Satisfied |
N/A |
Share pledge | 10 August 2005 | Fully Satisfied |
N/A |
Share pledge | 10 August 2005 | Fully Satisfied |
N/A |