About

Registered Number: 06205806
Date of Incorporation: 10/04/2007 (17 years and 2 months ago)
Company Status: Active
Registered Address: 6th Floor 338 Euston Road, London, NW1 3BG

 

W.M. Connor 4 Developments Ltd was registered on 10 April 2007 and has its registered office in London, it has a status of "Active". The organisation has no directors listed at Companies House. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 03 July 2020
CS01 - N/A 20 April 2020
AA - Annual Accounts 08 July 2019
CS01 - N/A 13 May 2019
AA - Annual Accounts 19 June 2018
CS01 - N/A 06 June 2018
PSC09 - N/A 06 June 2018
PSC01 - N/A 06 June 2018
CH01 - Change of particulars for director 20 June 2017
AA - Annual Accounts 09 June 2017
CS01 - N/A 27 April 2017
CH01 - Change of particulars for director 08 February 2017
AA - Annual Accounts 06 June 2016
AR01 - Annual Return 26 April 2016
AA - Annual Accounts 06 June 2015
AR01 - Annual Return 30 April 2015
CH04 - Change of particulars for corporate secretary 05 September 2014
AA - Annual Accounts 24 June 2014
AR01 - Annual Return 07 May 2014
AD01 - Change of registered office address 14 April 2014
CH04 - Change of particulars for corporate secretary 10 April 2014
TM01 - Termination of appointment of director 21 January 2014
AP01 - Appointment of director 21 January 2014
AA - Annual Accounts 17 May 2013
AR01 - Annual Return 08 May 2013
TM01 - Termination of appointment of director 16 April 2013
AP01 - Appointment of director 16 April 2013
AA - Annual Accounts 08 May 2012
AR01 - Annual Return 16 April 2012
TM01 - Termination of appointment of director 20 December 2011
RP04 - N/A 29 November 2011
CH04 - Change of particulars for corporate secretary 08 November 2011
AA01 - Change of accounting reference date 28 September 2011
AP01 - Appointment of director 13 September 2011
AR01 - Annual Return 27 April 2011
CH04 - Change of particulars for corporate secretary 21 April 2011
CH04 - Change of particulars for corporate secretary 04 April 2011
CH01 - Change of particulars for director 01 April 2011
CH01 - Change of particulars for director 31 March 2011
AD01 - Change of registered office address 02 March 2011
AA - Annual Accounts 12 November 2010
AR01 - Annual Return 12 April 2010
AA - Annual Accounts 20 October 2009
CH01 - Change of particulars for director 19 October 2009
288c - Notice of change of directors or secretaries or in their particulars 15 May 2009
363a - Annual Return 14 April 2009
AA - Annual Accounts 08 December 2008
288b - Notice of resignation of directors or secretaries 09 July 2008
363a - Annual Return 16 April 2008
288c - Notice of change of directors or secretaries or in their particulars 29 November 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 April 2007
225 - Change of Accounting Reference Date 11 April 2007
NEWINC - New incorporation documents 10 April 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.