ARTESIAN DEVELOPMENTS IV LIMITED

Register to unlock more data on OkredoRegister

ARTESIAN DEVELOPMENTS IV LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03300864

Incorporation date

10/01/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

7 Harp Lane, London EC3R 6DPCopy
copy info iconCopy
See on map
Latest events (Record since 10/01/1997)
dot icon02/09/2025
Registered office address changed from 60 Webb's Road London SW11 6SE to 7 Harp Lane London EC3R 6DP on 2025-09-02
dot icon12/08/2025
Total exemption full accounts made up to 2024-11-30
dot icon20/06/2025
Confirmation statement made on 2025-06-01 with updates
dot icon24/08/2024
Total exemption full accounts made up to 2023-11-30
dot icon21/06/2024
Confirmation statement made on 2024-06-01 with updates
dot icon01/09/2023
Total exemption full accounts made up to 2022-11-30
dot icon23/06/2023
Confirmation statement made on 2023-06-01 with updates
dot icon23/01/2023
Purchase of own shares.
dot icon23/01/2023
Cancellation of shares. Statement of capital on 2022-11-09
dot icon22/06/2022
Confirmation statement made on 2022-06-01 with updates
dot icon31/03/2022
Termination of appointment of Antony Paul Cunningham as a secretary on 2022-03-31
dot icon31/03/2022
Termination of appointment of Antony Paul Cunningham as a director on 2022-03-31
dot icon18/01/2022
Accounts for a small company made up to 2021-11-30
dot icon01/12/2021
Accounts for a small company made up to 2020-11-30
dot icon31/08/2021
Previous accounting period shortened from 2020-11-30 to 2020-11-29
dot icon23/06/2021
Confirmation statement made on 2021-06-01 with updates
dot icon22/06/2020
Confirmation statement made on 2020-06-01 with updates
dot icon19/03/2020
Accounts for a small company made up to 2019-11-30
dot icon05/11/2019
Cancellation of shares. Statement of capital on 2019-09-26
dot icon05/11/2019
Purchase of own shares.
dot icon11/06/2019
Confirmation statement made on 2019-06-01 with updates
dot icon14/02/2019
Accounts for a small company made up to 2018-11-30
dot icon30/11/2018
Previous accounting period extended from 2018-06-30 to 2018-11-30
dot icon27/11/2018
Resolutions
dot icon19/06/2018
Confirmation statement made on 2018-06-01 with updates
dot icon04/06/2018
Cancellation of shares. Statement of capital on 2018-03-27
dot icon04/06/2018
Purchase of own shares.
dot icon01/12/2017
Accounts for a small company made up to 2017-06-30
dot icon20/06/2017
Confirmation statement made on 2017-06-01 with updates
dot icon31/12/2016
Full accounts made up to 2016-06-30
dot icon24/06/2016
Annual return made up to 2016-06-01 with full list of shareholders
dot icon25/05/2016
Cancellation of shares. Statement of capital on 2016-03-24
dot icon25/05/2016
Purchase of own shares.
dot icon21/04/2016
Registered office address changed from 40 Queen Anne Street London W1G 9EL to 60 Webb's Road London SW11 6SE on 2016-04-21
dot icon28/11/2015
Full accounts made up to 2015-06-30
dot icon10/08/2015
Annual return made up to 2015-07-01 with full list of shareholders
dot icon10/03/2015
Full accounts made up to 2014-06-30
dot icon28/07/2014
Annual return made up to 2014-07-01 with full list of shareholders
dot icon27/01/2014
Full accounts made up to 2013-06-30
dot icon09/08/2013
Annual return made up to 2013-07-01 with full list of shareholders
dot icon05/03/2013
Full accounts made up to 2012-06-30
dot icon08/02/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon08/02/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon08/02/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon20/11/2012
Compulsory strike-off action has been discontinued
dot icon19/11/2012
Annual return made up to 2012-07-01 with full list of shareholders
dot icon19/11/2012
Cancellation of shares. Statement of capital on 2012-11-19
dot icon19/11/2012
Purchase of own shares.
dot icon30/10/2012
First Gazette notice for compulsory strike-off
dot icon08/03/2012
Statement of capital on 2012-03-08
dot icon06/03/2012
Full accounts made up to 2011-06-30
dot icon28/02/2012
Resolutions
dot icon28/02/2012
Solvency statement dated 30/01/12
dot icon28/02/2012
Statement by directors
dot icon16/01/2012
Resolutions
dot icon16/01/2012
Re-registration of Memorandum and Articles
dot icon16/01/2012
Re-registration from a public company to a private limited company
dot icon16/01/2012
Certificate of re-registration from Public Limited Company to Private
dot icon02/09/2011
Previous accounting period extended from 2011-03-31 to 2011-06-30
dot icon18/08/2011
Annual return made up to 2011-07-01 with full list of shareholders
dot icon20/06/2011
Auditor's resignation
dot icon13/06/2011
Miscellaneous
dot icon29/09/2010
Full accounts made up to 2010-03-31
dot icon10/08/2010
Annual return made up to 2010-07-01 with full list of shareholders
dot icon10/08/2010
Secretary's details changed for Mr Antony Paul Cunningham on 2010-07-01
dot icon10/08/2010
Secretary's details changed for Duncan John Tuson Macdonald on 2010-07-01
dot icon10/08/2010
Director's details changed for Mr Nicholas John Leslie Welch on 2010-07-01
dot icon10/08/2010
Director's details changed for Mr Antony Paul Cunningham on 2010-07-01
dot icon10/08/2010
Director's details changed for Mr Mark Robin Breen on 2010-07-01
dot icon22/09/2009
Full accounts made up to 2009-03-31
dot icon14/07/2009
Return made up to 01/07/09; full list of members
dot icon30/04/2009
Gbp ic 361802/300186\27/03/09\gbp sr [email protected]=61616\
dot icon20/04/2009
Resolutions
dot icon20/10/2008
Full accounts made up to 2008-03-31
dot icon07/08/2008
Return made up to 01/07/08; full list of members
dot icon02/04/2008
Gbp ic 369802/361802\17/03/08\gbp sr [email protected]=8000\
dot icon27/09/2007
Full accounts made up to 2007-03-31
dot icon30/08/2007
£ sr [email protected] 23/03/07
dot icon16/08/2007
Return made up to 01/07/07; full list of members
dot icon15/05/2007
Particulars of mortgage/charge
dot icon24/10/2006
Full accounts made up to 2006-03-31
dot icon14/08/2006
Return made up to 01/07/06; full list of members
dot icon14/08/2006
Director resigned
dot icon15/09/2005
Return made up to 01/07/05; full list of members
dot icon04/08/2005
Full accounts made up to 2005-03-31
dot icon07/10/2004
Return made up to 01/07/04; full list of members
dot icon27/07/2004
Full accounts made up to 2004-03-31
dot icon23/06/2004
Particulars of mortgage/charge
dot icon29/08/2003
Return made up to 01/07/03; full list of members
dot icon09/07/2003
Full accounts made up to 2003-03-31
dot icon27/06/2003
Particulars of mortgage/charge
dot icon18/10/2002
Full accounts made up to 2002-03-31
dot icon12/08/2002
Return made up to 01/07/02; full list of members
dot icon31/10/2001
Full accounts made up to 2001-03-31
dot icon28/08/2001
Declaration of satisfaction of mortgage/charge
dot icon31/07/2001
Return made up to 01/07/01; full list of members
dot icon31/07/2001
Director's particulars changed
dot icon31/07/2001
Registered office changed on 31/07/01 from: 40 queen anne street london W1M 0EL
dot icon15/09/2000
Full accounts made up to 2000-03-31
dot icon31/07/2000
Return made up to 01/07/00; full list of members
dot icon22/12/1999
Particulars of mortgage/charge
dot icon14/09/1999
Full accounts made up to 1999-03-31
dot icon24/08/1999
Return made up to 01/08/99; full list of members
dot icon24/08/1999
Director's particulars changed
dot icon19/02/1999
Secretary's particulars changed
dot icon06/02/1999
Return made up to 10/01/99; full list of members
dot icon25/09/1998
Auditor's resignation
dot icon04/08/1998
Full accounts made up to 1998-03-31
dot icon23/03/1998
Accounting reference date extended from 31/01/98 to 31/03/98
dot icon04/03/1998
Return made up to 10/01/98; full list of members
dot icon04/03/1998
New secretary appointed
dot icon16/07/1997
Ad 04/04/97--------- £ si [email protected]=428300 £ ic 2/428302
dot icon15/04/1997
Certificate of authorisation to commence business and borrow
dot icon15/04/1997
Application to commence business
dot icon04/03/1997
S-div 24/02/97
dot icon04/03/1997
Nc inc already adjusted 24/02/97
dot icon04/03/1997
New director appointed
dot icon04/03/1997
New director appointed
dot icon04/03/1997
Resolutions
dot icon04/03/1997
Resolutions
dot icon04/03/1997
Resolutions
dot icon04/03/1997
Resolutions
dot icon03/03/1997
Prospectus
dot icon28/02/1997
Certificate of change of name
dot icon25/02/1997
Registered office changed on 25/02/97 from: 1 mitchell lane bristol BS1 6BU
dot icon25/02/1997
New director appointed
dot icon25/02/1997
New secretary appointed;new director appointed
dot icon25/02/1997
Secretary resigned;director resigned
dot icon25/02/1997
Director resigned
dot icon10/01/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
01/06/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2024
dot iconNext account date
29/11/2025
dot iconNext due on
29/08/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Director
09/01/1997 - 18/02/1997
99599
Welch, Nicholas John Leslie
Director
24/02/1997 - Present
18
Breen, Mark Robin
Director
19/02/1997 - Present
44
O'donoghue, Christopher Joseph
Director
23/02/1997 - 30/03/2006
6
Cunningham, Antony Paul
Secretary
18/02/1997 - 30/03/2022
23

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ARTESIAN DEVELOPMENTS IV LIMITED

ARTESIAN DEVELOPMENTS IV LIMITED is an(a) Active company incorporated on 10/01/1997 with the registered office located at 7 Harp Lane, London EC3R 6DP. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ARTESIAN DEVELOPMENTS IV LIMITED?

toggle

ARTESIAN DEVELOPMENTS IV LIMITED is currently Active. It was registered on 10/01/1997 .

Where is ARTESIAN DEVELOPMENTS IV LIMITED located?

toggle

ARTESIAN DEVELOPMENTS IV LIMITED is registered at 7 Harp Lane, London EC3R 6DP.

What does ARTESIAN DEVELOPMENTS IV LIMITED do?

toggle

ARTESIAN DEVELOPMENTS IV LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for ARTESIAN DEVELOPMENTS IV LIMITED?

toggle

The latest filing was on 02/09/2025: Registered office address changed from 60 Webb's Road London SW11 6SE to 7 Harp Lane London EC3R 6DP on 2025-09-02.