-
FOUR MARKS LIMITED - 2nd Floor Clifton House, Bunnian Place, Basingstoke, RG21 7JE, United Kingdom
Company Information
- Company registration number
- 07647768
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- 2nd Floor Clifton House
- Bunnian Place
- Basingstoke
- RG21 7JE
- England 2nd Floor Clifton House, Bunnian Place, Basingstoke, RG21 7JE, England UK
Management
- Managing Directors
- GAVIN, Sean Francis
- SMITH, Amanda Helen
Company Details
- Type of Business
- ltd
- Incorporated
- 2011-05-25
- Dissolved on
- 2021-06-01
- SIC/NACE
- 74990
Ownership
- Beneficial Owners
- Hartford Care Group Limited
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Previous Names
- KENT CARE HOMES (THE VALE) LIMITED
- Filing of Accounts
- Due Date: 2021-12-31
- Last Date: 2020-03-31
- Annual Return
- Due Date: 2021-06-08
- Last Date: 2020-05-25
-
FOUR MARKS LIMITED Company Description
- FOUR MARKS LIMITED is a ltd registered in United Kingdom with the Company reg no 07647768. Its current trading status is "closed". It was registered 2011-05-25. It was previously called KENT CARE HOMES (THE VALE) LIMITED. It has declared SIC or NACE codes as "74990". It has 2 directors It can be contacted at 2Nd Floor Clifton House .
Get FOUR MARKS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Four Marks Limited - 2nd Floor Clifton House, Bunnian Place, Basingstoke, RG21 7JE, United Kingdom
Did you know? kompany provides original and official company documents for FOUR MARKS LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
dissolution-application-strike-off-company (2021-03-08) - DS01
-
gazette-notice-voluntary (2021-03-16) - GAZ1(A)
keyboard_arrow_right 2020
-
move-registers-to-registered-office-company-with-new-address (2020-05-28) - AD04
-
termination-director-company-with-name-termination-date (2020-02-28) - TM01
-
appoint-person-director-company-with-name-date (2020-02-28) - AP01
-
change-account-reference-date-company-current-shortened (2020-02-28) - AA01
-
change-registered-office-address-company-with-date-old-address-new-address (2020-02-28) - AD01
-
notification-of-a-person-with-significant-control (2020-02-28) - PSC02
-
withdrawal-of-a-person-with-significant-control-statement (2020-02-28) - PSC09
-
mortgage-satisfy-charge-full (2020-02-28) - MR04
-
change-sail-address-company-with-old-address-new-address (2020-05-29) - AD02
-
confirmation-statement-with-updates (2020-06-01) - CS01
-
accounts-with-accounts-type-small (2020-12-11) - AA
-
resolution (2020-03-09) - RESOLUTIONS
-
memorandum-articles (2020-03-09) - MA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2020-03-12) - MR01
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-04-04) - AA
-
confirmation-statement-with-updates (2019-05-28) - CS01
-
change-sail-address-company-with-old-address-new-address (2019-07-29) - AD02
-
accounts-with-accounts-type-total-exemption-full (2019-10-25) - AA
keyboard_arrow_right 2018
-
confirmation-statement-with-updates (2018-05-30) - CS01
-
accounts-with-accounts-type-total-exemption-full (2018-04-30) - AA
-
change-person-director-company-with-change-date (2018-02-12) - CH01
keyboard_arrow_right 2017
-
change-person-director-company-with-change-date (2017-05-26) - CH01
-
accounts-with-accounts-type-total-exemption-small (2017-04-18) - AA
-
confirmation-statement-with-updates (2017-05-26) - CS01
keyboard_arrow_right 2016
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-05-27) - AR01
-
accounts-with-accounts-type-total-exemption-small (2016-05-07) - AA
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-05-26) - AR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-01-28) - MR01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-05-07) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-06-18) - AR01
-
second-filing-of-form-with-form-type (2014-06-13) - RP04
-
accounts-with-accounts-type-total-exemption-small (2014-12-24) - AA
keyboard_arrow_right 2013
-
accounts-with-accounts-type-dormant (2013-02-11) - AA
-
legacy (2013-03-28) - MG01
-
mortgage-create-with-deed-with-charge-number (2013-04-30) - MR01
-
change-sail-address-company (2013-05-28) - AD02
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-05-29) - AR01
-
move-registers-to-sail-company (2013-05-29) - AD03
-
change-person-director-company-with-change-date (2013-11-04) - CH01
-
change-account-reference-date-company-previous-extended (2013-11-11) - AA01
keyboard_arrow_right 2012
-
change-of-name-notice (2012-10-11) - CONNOT
-
certificate-change-of-name-company (2012-10-11) - CERTNM
-
resolution (2012-10-26) - RESOLUTIONS
-
resolution (2012-11-01) - RESOLUTIONS
-
capital-allotment-shares (2012-11-01) - SH01
-
change-registered-office-address-company-with-date-old-address (2012-11-30) - AD01
-
appoint-person-director-company-with-name (2012-10-04) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-06-28) - AR01
-
appoint-person-director-company-with-name (2012-09-25) - AP01
-
resolution (2012-12-05) - RESOLUTIONS
keyboard_arrow_right 2011
-
incorporation-company (2011-05-25) - NEWINC
-
resolution (2011-06-20) - RESOLUTIONS
-
certificate-change-of-name-company (2011-07-27) - CERTNM