This company is commonly known as Family Investment (four) Limited. The company was founded 30 years ago and was given the registration number 02926825. The firm's registered office is in CANTERBURY. You can find them at Bridge House Green Hills, Barham, Canterbury, Kent. This company's SIC code is 97000 - Activities of households as employers of domestic personnel.
Name | : | FAMILY INVESTMENT (FOUR) LIMITED |
---|---|---|
Company Number | : | 02926825 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 May 1994 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Bridge House Green Hills, Barham, Canterbury, Kent, CT4 6LE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Bridge House, Green Hills, Barham, Canterbury, CT4 6LE | Director | 25 September 2021 | Active |
Bridge House, Green Hills, Barham, Canterbury, CT4 6LE | Director | 28 September 2015 | Active |
37, Beaumanor, Herne Bay, CT6 5TQ | Director | 18 September 2010 | Active |
The Barn House Court Lodge Farm, The Green, West Peckham, ME18 5JN | Secretary | 25 April 2007 | Active |
51 Old Dover Road, Canterbury, CT1 3DE | Secretary | 17 June 2006 | Active |
Bridge House, Green Hills, Barham, Canterbury, England, CT4 6LE | Secretary | 12 October 2013 | Active |
98 Freeman Road, Gravesend, DA12 4EE | Nominee Secretary | 09 May 1994 | Active |
The Old Orchard Bekesbourne Lane, Bekesbourne, Canterbury, CT4 5DY | Secretary | 09 May 1994 | Active |
9 Laburnum Walk, Elm Park, Hornchurch, RM12 5RP | Director | 06 June 2003 | Active |
The Barn House Court Lodge Farm, The Green West Peckham, Maidstone, ME18 5JN | Director | 14 July 1996 | Active |
The Barn House Court Lodge Farm, The Green West Peckham, Maidstone, ME18 5JN | Director | 28 June 2003 | Active |
White Lodge 91 King Harold Road, Colchester, CO3 4SG | Director | 02 August 1994 | Active |
51 Old Dover Road, Canterbury, CT1 3DE | Director | 09 May 1994 | Active |
Hazeldene, Leith Park Road, Gravesend, DA12 1LW | Nominee Director | 09 May 1994 | Active |
Bridge House, Green Hills, Barham, Canterbury, England, CT4 6LE | Director | 31 October 2011 | Active |
7 Badgers Close, Crowborough, TN6 1RL | Director | 22 July 2006 | Active |
7 Badgers Close, Crowborough, TN6 1RL | Director | 11 July 1999 | Active |
The Old Orchard, Bekesbourne Lane Bekesbourne, Canterbury, CT4 5DY | Director | 09 May 1994 | Active |
5 Saxon Close, Hythe, CT21 5QS | Director | 11 July 1998 | Active |
20 Mill Lane St Radigunds, Canterbury, CT1 2AN | Director | 17 October 1996 | Active |
Date | Category | Description | |
---|---|---|---|
2023-11-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-26 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-29 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-28 | Officers | Appoint person director company with name date. | Download |
2021-10-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-02 | Officers | Termination secretary company with name termination date. | Download |
2021-08-02 | Officers | Termination director company with name termination date. | Download |
2021-07-31 | Gazette | Gazette filings brought up to date. | Download |
2021-07-30 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-27 | Gazette | Gazette notice compulsory. | Download |
2020-12-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-15 | Capital | Capital name of class of shares. | Download |
2020-08-03 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-15 | Incorporation | Memorandum articles. | Download |
2019-10-15 | Resolution | Resolution. | Download |
2019-05-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-25 | Persons with significant control | Notification of a person with significant control statement. | Download |
2017-07-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-10-18 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-07-19 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.