4 SQUARE PROPERTY LTD. - History of Changes


DateDescription
2023-08-07 update accounts_last_madeup_date 2021-10-30 => 2022-10-30
2023-08-07 update accounts_next_due_date 2023-07-30 => 2024-07-30
2023-07-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/10/22
2023-06-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/06/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2020-10-30 => 2021-10-30
2023-04-07 update accounts_next_due_date 2022-10-30 => 2023-07-30
2022-09-12 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/10/21
2022-08-07 update accounts_next_due_date 2022-07-30 => 2022-10-30
2022-07-07 delete address GLENETIVE AUCHENGATE IRVINE KA11 5BQ
2022-07-07 insert address 13 WEST ROAD WEST ROAD IRVINE SCOTLAND KA12 8RE
2022-07-07 update registered_address
2022-06-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/06/2022 FROM GLENETIVE AUCHENGATE IRVINE KA11 5BQ
2022-06-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/06/22, NO UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2021-06-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/06/21, NO UPDATES
2021-06-07 update accounts_last_madeup_date 2019-10-30 => 2020-10-30
2021-06-07 update accounts_next_due_date 2021-07-30 => 2022-07-30
2021-05-20 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/10/20
2020-08-07 update accounts_last_madeup_date 2018-10-30 => 2019-10-30
2020-08-07 update accounts_next_due_date 2020-10-30 => 2021-07-30
2020-07-15 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/10/19
2020-07-07 update accounts_next_due_date 2020-07-30 => 2020-10-30
2020-06-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/06/20, NO UPDATES
2020-06-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/05/20, NO UPDATES
2019-08-07 update accounts_last_madeup_date 2017-10-30 => 2018-10-30
2019-08-07 update accounts_next_due_date 2019-07-30 => 2020-07-30
2019-07-25 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/10/18
2019-06-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/05/19, NO UPDATES
2018-08-07 update accounts_last_madeup_date 2016-10-30 => 2017-10-30
2018-08-07 update accounts_next_due_date 2018-07-30 => 2019-07-30
2018-07-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/10/17
2018-06-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/05/18, NO UPDATES
2017-08-07 update account_category TOTAL EXEMPTION SMALL => null
2017-08-07 update accounts_last_madeup_date 2015-10-30 => 2016-10-30
2017-08-07 update accounts_next_due_date 2017-07-30 => 2018-07-30
2017-07-13 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/10/16
2017-06-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES
2016-08-07 update accounts_last_madeup_date 2014-10-30 => 2015-10-30
2016-08-07 update accounts_next_due_date 2016-07-30 => 2017-07-30
2016-07-27 update statutory_documents 30/10/15 TOTAL EXEMPTION SMALL
2016-07-07 update returns_last_madeup_date 2015-05-19 => 2016-05-19
2016-07-07 update returns_next_due_date 2016-06-16 => 2017-06-16
2016-06-02 update statutory_documents 19/05/16 FULL LIST
2015-08-07 update accounts_last_madeup_date 2013-10-30 => 2014-10-30
2015-08-07 update accounts_next_due_date 2015-07-30 => 2016-07-30
2015-07-30 update statutory_documents 30/10/14 TOTAL EXEMPTION SMALL
2015-06-07 update returns_last_madeup_date 2014-05-19 => 2015-05-19
2015-06-07 update returns_next_due_date 2015-06-16 => 2016-06-16
2015-05-28 update statutory_documents 19/05/15 FULL LIST
2014-08-07 update accounts_last_madeup_date 2012-10-30 => 2013-10-30
2014-08-07 update accounts_next_due_date 2014-07-30 => 2015-07-30
2014-07-10 update statutory_documents 30/10/13 TOTAL EXEMPTION SMALL
2014-07-07 update returns_last_madeup_date 2013-05-19 => 2014-05-19
2014-07-07 update returns_next_due_date 2014-06-16 => 2015-06-16
2014-06-04 update statutory_documents 19/05/14 FULL LIST
2013-08-01 update accounts_last_madeup_date 2011-10-30 => 2012-10-30
2013-08-01 update accounts_next_due_date 2013-07-30 => 2014-07-30
2013-07-18 update statutory_documents 30/10/12 TOTAL EXEMPTION SMALL
2013-06-26 update returns_last_madeup_date 2012-05-19 => 2013-05-19
2013-06-26 update returns_next_due_date 2013-06-16 => 2014-06-16
2013-06-21 delete sic_code 7020 - Letting of own property
2013-06-21 insert sic_code 68209 - Other letting and operating of own or leased real estate
2013-06-21 update returns_last_madeup_date 2011-05-19 => 2012-05-19
2013-06-21 update returns_next_due_date 2012-06-16 => 2013-06-16
2013-06-21 update accounts_last_madeup_date 2010-10-30 => 2011-10-30
2013-06-21 update accounts_next_due_date 2012-07-30 => 2013-07-30
2013-05-24 update statutory_documents 19/05/13 FULL LIST
2012-07-20 update statutory_documents 30/10/11 TOTAL EXEMPTION SMALL
2012-06-14 update statutory_documents 19/05/12 FULL LIST
2011-06-22 update statutory_documents 19/05/11 FULL LIST
2011-02-17 update statutory_documents 30/10/10 TOTAL EXEMPTION SMALL
2010-06-02 update statutory_documents 19/05/10 FULL LIST
2010-06-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTINA NAN ELIZABETH MAIR / 19/05/2010
2010-06-02 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / CHRISTINA NAN ELIZABETH MAIR / 19/05/2010
2009-06-08 update statutory_documents CURREXT FROM 31/05/2010 TO 30/10/2010
2009-06-08 update statutory_documents DIRECTOR AND SECRETARY APPOINTED CHRISTINA NAN ELIZABETH MAIR
2009-06-08 update statutory_documents DIRECTOR APPOINTED MARTIN THOMAS MAIR
2009-05-21 update statutory_documents APPOINTMENT TERMINATED DIRECTOR STEPHEN GEORGE MABBOTT
2009-05-21 update statutory_documents APPOINTMENT TERMINATED SECRETARY BRIAN REID LTD.
2009-05-21 update statutory_documents ADOPT MEM AND ARTS 19/05/2009
2009-05-19 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION