About

Registered Number: 06147082
Date of Incorporation: 08/03/2007 (17 years and 2 months ago)
Company Status: Active
Registered Address: St Matthew's House Quays Office Park, Conference Avenue, Portishead, Bristol, BS20 7LZ,

 

Having been setup in 2007, Fourum Properties Ltd are based in Portishead, Bristol. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EDWARDS, Francesca Anne 08 March 2007 - 1
PRICE, Robin James 08 March 2007 06 October 2016 1

Filing History

Document Type Date
CS01 - N/A 18 October 2019
AA - Annual Accounts 19 August 2019
AD01 - Change of registered office address 14 February 2019
AA - Annual Accounts 20 December 2018
CS01 - N/A 24 October 2018
CH01 - Change of particulars for director 24 October 2018
AA - Annual Accounts 22 December 2017
CS01 - N/A 19 October 2017
AA - Annual Accounts 14 December 2016
CS01 - N/A 11 October 2016
AP01 - Appointment of director 06 October 2016
TM01 - Termination of appointment of director 06 October 2016
AR01 - Annual Return 22 March 2016
AA - Annual Accounts 24 November 2015
AD01 - Change of registered office address 28 September 2015
AR01 - Annual Return 23 March 2015
AA - Annual Accounts 02 December 2014
AR01 - Annual Return 24 March 2014
AA - Annual Accounts 06 December 2013
AR01 - Annual Return 21 March 2013
CH01 - Change of particulars for director 21 March 2013
AA - Annual Accounts 18 December 2012
CH01 - Change of particulars for director 26 March 2012
AR01 - Annual Return 14 March 2012
CH03 - Change of particulars for secretary 14 March 2012
AA - Annual Accounts 16 December 2011
AR01 - Annual Return 18 March 2011
AA - Annual Accounts 13 December 2010
AR01 - Annual Return 17 March 2010
CH03 - Change of particulars for secretary 17 March 2010
CH01 - Change of particulars for director 17 March 2010
CH01 - Change of particulars for director 17 March 2010
AA - Annual Accounts 20 January 2010
363a - Annual Return 03 April 2009
AA - Annual Accounts 05 January 2009
363a - Annual Return 04 August 2008
395 - Particulars of a mortgage or charge 26 September 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 April 2007
288a - Notice of appointment of directors or secretaries 18 April 2007
288a - Notice of appointment of directors or secretaries 18 April 2007
288b - Notice of resignation of directors or secretaries 09 March 2007
288b - Notice of resignation of directors or secretaries 09 March 2007
NEWINC - New incorporation documents 08 March 2007

Mortgages & Charges

Description Date Status Charge by
Legal charge 18 September 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.