Advanced company searchLink opens in new window

FIRSTPORT BESPOKE PROPERTY SERVICES LIMITED

Company number 01623496

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
21 Jan 2016 MR04 Satisfaction of charge 5 in full
20 Jan 2016 MR04 Satisfaction of charge 4 in full
17 Nov 2015 AD02 Register inspection address has been changed to 10-18 Union Street London SE1 1SZ
24 Sep 2015 AA Full accounts made up to 31 December 2014
16 Jul 2015 AP03 Appointment of Mr Ouda Saleh as a secretary on 20 March 2015
10 Jul 2015 AR01 Annual return made up to 18 May 2015 with full list of shareholders
Statement of capital on 2015-07-10
  • GBP 2,437,100
27 May 2015 CERTNM Company name changed pembertons residential LIMITED\certificate issued on 27/05/15
  • RES15 ‐ Change company name resolution on 2015-05-26
27 May 2015 CONNOT Change of name notice
24 Mar 2015 TM02 Termination of appointment of Nigel James Hirst as a secretary on 20 March 2015
11 Mar 2015 AP01 Appointment of Mr Nigel Howell as a director on 18 February 2015
  • ANNOTATION Part Rectified Appointment date and occupation on AP01 were removed from the public register on 04/06/15 as the information was factually inaccurate or was derived from something factually inaccurate.
10 Mar 2015 TM01 Termination of appointment of Janet Elizabeth Entwistle as a director on 19 February 2015
20 Oct 2014 MR01 Registration of charge 016234960006, created on 8 October 2014
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
24 Sep 2014 AUD Auditor's resignation
23 Sep 2014 MISC Section 519
15 Aug 2014 AA Full accounts made up to 31 December 2013
06 Jun 2014 AR01 Annual return made up to 18 May 2014 with full list of shareholders
Statement of capital on 2014-06-06
  • GBP 2,437,100
07 Apr 2014 TM01 Termination of appointment of Mark Hoyland as a director
04 Apr 2014 AP01 Appointment of Mr Nigel Howell as a director
03 Feb 2014 AP03 Appointment of Mr Nigel James Hirst as a secretary
30 Jan 2014 TM02 Termination of appointment of Peverel Secretarial Limited as a secretary
27 Aug 2013 AA Full accounts made up to 31 December 2012
31 Jul 2013 TM01 Termination of appointment of Philip Cummings as a director
21 Jun 2013 AP01 Appointment of Mr Mark Edward Hoyland as a director
14 Jun 2013 AP01 Appointment of Mr Ouda Saleh as a director
14 Jun 2013 AR01 Annual return made up to 18 May 2013 with full list of shareholders