Four Square Partnership Ltd was established in 1991, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at Four Square Partnership Ltd. Mullinger, Arthur John, Banks, Alistair Richard Harvie, Tps Secretaries, Thompson, Dorothry May, Thompson, Harry Percival Robert, Tps Formations are the current directors of this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MULLINGER, Arthur John | 18 October 1991 | - | 1 |
THOMPSON, Dorothry May | 18 April 2018 | 08 May 2020 | 1 |
THOMPSON, Harry Percival Robert | 12 August 1998 | 01 September 2014 | 1 |
TPS FORMATIONS | 18 October 1991 | 18 October 1991 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BANKS, Alistair Richard Harvie | 18 October 1991 | 12 August 1998 | 1 |
TPS SECRETARIES | 18 October 1991 | 18 October 1991 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 24 September 2020 | |
PSC01 - N/A | 16 May 2020 | |
AP01 - Appointment of director | 16 May 2020 | |
TM01 - Termination of appointment of director | 16 May 2020 | |
AA - Annual Accounts | 07 May 2020 | |
CS01 - N/A | 09 October 2019 | |
PSC07 - N/A | 09 October 2019 | |
AA - Annual Accounts | 31 July 2019 | |
CS01 - N/A | 15 October 2018 | |
PSC01 - N/A | 15 October 2018 | |
AA - Annual Accounts | 19 July 2018 | |
AP01 - Appointment of director | 20 April 2018 | |
MR01 - N/A | 21 December 2017 | |
MR01 - N/A | 12 December 2017 | |
AAMD - Amended Accounts | 08 December 2017 | |
AD01 - Change of registered office address | 24 October 2017 | |
CS01 - N/A | 12 October 2017 | |
AA - Annual Accounts | 31 July 2017 | |
CS01 - N/A | 27 November 2016 | |
AA - Annual Accounts | 20 July 2016 | |
AR01 - Annual Return | 14 October 2015 | |
AA - Annual Accounts | 28 July 2015 | |
AR01 - Annual Return | 08 December 2014 | |
TM01 - Termination of appointment of director | 08 December 2014 | |
TM02 - Termination of appointment of secretary | 08 December 2014 | |
AD01 - Change of registered office address | 08 December 2014 | |
AA - Annual Accounts | 10 September 2014 | |
AR01 - Annual Return | 27 November 2013 | |
AA - Annual Accounts | 25 July 2013 | |
AR01 - Annual Return | 30 November 2012 | |
AA - Annual Accounts | 30 July 2012 | |
AR01 - Annual Return | 05 January 2012 | |
AA - Annual Accounts | 30 October 2011 | |
AR01 - Annual Return | 03 November 2010 | |
AA - Annual Accounts | 24 July 2010 | |
AR01 - Annual Return | 12 November 2009 | |
CH01 - Change of particulars for director | 12 November 2009 | |
AA - Annual Accounts | 30 August 2009 | |
363a - Annual Return | 25 November 2008 | |
AA - Annual Accounts | 27 August 2008 | |
363a - Annual Return | 12 November 2007 | |
AA - Annual Accounts | 21 October 2007 | |
363a - Annual Return | 16 October 2006 | |
AA - Annual Accounts | 16 August 2006 | |
AA - Annual Accounts | 29 December 2005 | |
363a - Annual Return | 26 October 2005 | |
363s - Annual Return | 11 December 2004 | |
AA - Annual Accounts | 06 December 2004 | |
287 - Change in situation or address of Registered Office | 03 August 2004 | |
288b - Notice of resignation of directors or secretaries | 20 July 2004 | |
288a - Notice of appointment of directors or secretaries | 20 July 2004 | |
287 - Change in situation or address of Registered Office | 01 June 2004 | |
AA - Annual Accounts | 02 December 2003 | |
363s - Annual Return | 03 November 2003 | |
363s - Annual Return | 23 December 2002 | |
AA - Annual Accounts | 04 December 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 07 February 2002 | |
395 - Particulars of a mortgage or charge | 30 January 2002 | |
395 - Particulars of a mortgage or charge | 30 January 2002 | |
AA - Annual Accounts | 27 November 2001 | |
363s - Annual Return | 29 October 2001 | |
363s - Annual Return | 29 October 2001 | |
RESOLUTIONS - N/A | 27 June 2001 | |
169 - Return by a company purchasing its own shares | 27 June 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 27 June 2001 | |
288b - Notice of resignation of directors or secretaries | 15 May 2001 | |
AA - Annual Accounts | 04 September 2000 | |
395 - Particulars of a mortgage or charge | 22 July 2000 | |
363s - Annual Return | 20 October 1999 | |
CERTNM - Change of name certificate | 12 October 1999 | |
AA - Annual Accounts | 02 September 1999 | |
363s - Annual Return | 14 October 1998 | |
288a - Notice of appointment of directors or secretaries | 27 August 1998 | |
288a - Notice of appointment of directors or secretaries | 27 August 1998 | |
288a - Notice of appointment of directors or secretaries | 27 August 1998 | |
288b - Notice of resignation of directors or secretaries | 27 August 1998 | |
AA - Annual Accounts | 26 August 1998 | |
363s - Annual Return | 19 November 1997 | |
AA - Annual Accounts | 02 September 1997 | |
395 - Particulars of a mortgage or charge | 27 June 1997 | |
395 - Particulars of a mortgage or charge | 27 June 1997 | |
395 - Particulars of a mortgage or charge | 27 June 1997 | |
395 - Particulars of a mortgage or charge | 27 June 1997 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 10 June 1997 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 10 June 1997 | |
AA - Annual Accounts | 14 March 1997 | |
363s - Annual Return | 22 October 1996 | |
395 - Particulars of a mortgage or charge | 10 September 1996 | |
395 - Particulars of a mortgage or charge | 10 September 1996 | |
287 - Change in situation or address of Registered Office | 18 February 1996 | |
AA - Annual Accounts | 15 January 1996 | |
363s - Annual Return | 15 November 1995 | |
RESOLUTIONS - N/A | 24 November 1994 | |
RESOLUTIONS - N/A | 24 November 1994 | |
RESOLUTIONS - N/A | 24 November 1994 | |
363s - Annual Return | 14 November 1994 | |
AA - Annual Accounts | 03 September 1994 | |
363s - Annual Return | 27 October 1993 | |
AA - Annual Accounts | 07 September 1993 | |
363s - Annual Return | 03 November 1992 | |
287 - Change in situation or address of Registered Office | 31 October 1991 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 31 October 1991 | |
288 - N/A | 31 October 1991 | |
288 - N/A | 31 October 1991 | |
288 - N/A | 30 October 1991 | |
NEWINC - New incorporation documents | 18 October 1991 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 20 December 2017 | Outstanding |
N/A |
A registered charge | 04 December 2017 | Outstanding |
N/A |
Mortgage | 25 January 2002 | Outstanding |
N/A |
Floating charge | 25 January 2002 | Outstanding |
N/A |
Legal charge | 19 July 2000 | Fully Satisfied |
N/A |
Mortgage deed | 24 March 1997 | Outstanding |
N/A |
Mortgage deed | 07 March 1997 | Outstanding |
N/A |
Mortgage deed | 07 March 1997 | Outstanding |
N/A |
Mortgage deed | 21 February 1997 | Outstanding |
N/A |
Memorandum of deposit of stocks | 02 September 1996 | Fully Satisfied |
N/A |
Legal charge | 02 September 1996 | Fully Satisfied |
N/A |