Advanced company searchLink opens in new window

FIRPARK LIMITED

Company number 02106477

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)
02 Aug 2016 MR04 Satisfaction of charge 10 in full
02 Aug 2016 MR04 Satisfaction of charge 5 in full
02 Aug 2016 MR04 Satisfaction of charge 7 in full
02 Aug 2016 MR04 Satisfaction of charge 12 in full
08 Mar 2016 MR04 Satisfaction of charge 1 in full
08 Mar 2016 MR04 Satisfaction of charge 2 in full
08 Mar 2016 MR04 Satisfaction of charge 6 in full
08 Mar 2016 MR04 Satisfaction of charge 11 in full
08 Mar 2016 MR04 Satisfaction of charge 9 in full
02 Jan 2016 AA Total exemption small company accounts made up to 31 March 2015
23 Nov 2015 AD01 Registered office address changed from 4th Floor Chentre Heights 137 Finchley Road London NW3 6JG to 68 Grafton Way London W1T 5DS on 23 November 2015
22 Sep 2015 AR01 Annual return made up to 20 September 2015 with full list of shareholders
Statement of capital on 2015-09-22
  • GBP 1,000
19 Dec 2014 AA Total exemption full accounts made up to 31 March 2014
23 Sep 2014 AR01 Annual return made up to 20 September 2014 with full list of shareholders
Statement of capital on 2014-09-23
  • GBP 1,000
20 Sep 2013 AR01 Annual return made up to 20 September 2013 with full list of shareholders
Statement of capital on 2013-09-20
  • GBP 1,000
12 Sep 2013 AA Total exemption full accounts made up to 31 March 2013
28 May 2013 AA01 Previous accounting period extended from 30 December 2012 to 31 March 2013
24 Sep 2012 AA Full accounts made up to 31 December 2011
21 Sep 2012 AR01 Annual return made up to 20 September 2012 with full list of shareholders
02 Nov 2011 AA Full accounts made up to 31 December 2010
26 Sep 2011 AR01 Annual return made up to 20 September 2011 with full list of shareholders
25 Jan 2011 CH01 Director's details changed for Elan Shasha on 1 October 2009
25 Jan 2011 AR01 Annual return made up to 21 September 2010 with full list of shareholders
28 Sep 2010 AR01 Annual return made up to 20 September 2010 with full list of shareholders
28 Jul 2010 MG01 Particulars of a mortgage or charge / charge no: 12