About

Registered Number: 03916560
Date of Incorporation: 26/01/2000 (24 years and 5 months ago)
Company Status: Active
Registered Address: Little Oak Drive, Sherwood Park, Annesley, Nottinghamshire, NG15 0DR

 

Based in Annesley, Nottinghamshire, Four Seasons Uk Ltd was founded on 26 January 2000, it's status is listed as "Active". There is one director listed as Bennett, Lesley Ann for the company at Companies House. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BENNETT, Lesley Ann 28 January 2000 29 September 2000 1

Filing History

Document Type Date
CS01 - N/A 24 January 2020
AA - Annual Accounts 08 August 2019
CS01 - N/A 23 January 2019
AA - Annual Accounts 27 April 2018
CS01 - N/A 07 February 2018
AA - Annual Accounts 08 May 2017
CS01 - N/A 03 February 2017
AA - Annual Accounts 20 April 2016
TM02 - Termination of appointment of secretary 08 March 2016
TM01 - Termination of appointment of director 07 March 2016
AR01 - Annual Return 26 January 2016
MR04 - N/A 22 January 2016
AA - Annual Accounts 27 March 2015
AR01 - Annual Return 27 January 2015
AA - Annual Accounts 12 February 2014
AR01 - Annual Return 27 January 2014
AA - Annual Accounts 18 February 2013
AR01 - Annual Return 28 January 2013
AR01 - Annual Return 31 January 2012
CH01 - Change of particulars for director 31 January 2012
CH03 - Change of particulars for secretary 31 January 2012
AA - Annual Accounts 27 January 2012
AR01 - Annual Return 27 January 2011
CH01 - Change of particulars for director 27 January 2011
AA - Annual Accounts 14 January 2011
AA - Annual Accounts 22 March 2010
AR01 - Annual Return 27 January 2010
AA - Annual Accounts 02 July 2009
363a - Annual Return 28 January 2009
AA - Annual Accounts 05 February 2008
363a - Annual Return 29 January 2008
287 - Change in situation or address of Registered Office 04 January 2008
AA - Annual Accounts 20 February 2007
363s - Annual Return 05 February 2007
AA - Annual Accounts 07 September 2006
363s - Annual Return 23 March 2006
288b - Notice of resignation of directors or secretaries 20 October 2005
AA - Annual Accounts 12 September 2005
288b - Notice of resignation of directors or secretaries 04 July 2005
288a - Notice of appointment of directors or secretaries 11 May 2005
288b - Notice of resignation of directors or secretaries 11 May 2005
288a - Notice of appointment of directors or secretaries 04 March 2005
363s - Annual Return 01 February 2005
AA - Annual Accounts 20 April 2004
363s - Annual Return 10 February 2004
AA - Annual Accounts 14 January 2004
288b - Notice of resignation of directors or secretaries 04 May 2003
288a - Notice of appointment of directors or secretaries 24 April 2003
AA - Annual Accounts 23 April 2003
288b - Notice of resignation of directors or secretaries 26 February 2003
363s - Annual Return 26 January 2003
288c - Notice of change of directors or secretaries or in their particulars 02 October 2002
AA - Annual Accounts 18 September 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 16 September 2002
395 - Particulars of a mortgage or charge 02 August 2002
225 - Change of Accounting Reference Date 15 July 2002
AUD - Auditor's letter of resignation 05 June 2002
288b - Notice of resignation of directors or secretaries 24 April 2002
288a - Notice of appointment of directors or secretaries 24 April 2002
363s - Annual Return 31 January 2002
395 - Particulars of a mortgage or charge 24 October 2001
363s - Annual Return 08 March 2001
288b - Notice of resignation of directors or secretaries 21 February 2001
288a - Notice of appointment of directors or secretaries 20 February 2001
288b - Notice of resignation of directors or secretaries 20 February 2001
288b - Notice of resignation of directors or secretaries 30 January 2001
288a - Notice of appointment of directors or secretaries 18 July 2000
288a - Notice of appointment of directors or secretaries 04 July 2000
288a - Notice of appointment of directors or secretaries 04 July 2000
288a - Notice of appointment of directors or secretaries 07 February 2000
288a - Notice of appointment of directors or secretaries 07 February 2000
288b - Notice of resignation of directors or secretaries 07 February 2000
CERTNM - Change of name certificate 31 January 2000
NEWINC - New incorporation documents 26 January 2000

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge 22 July 2002 Outstanding

N/A

Debenture 03 October 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.