FIRSTEQUAL PROPERTY MANAGEMENT LIMITED
Company number 02437315
- Company Overview for FIRSTEQUAL PROPERTY MANAGEMENT LIMITED (02437315)
- Filing history for FIRSTEQUAL PROPERTY MANAGEMENT LIMITED (02437315)
- People for FIRSTEQUAL PROPERTY MANAGEMENT LIMITED (02437315)
- More for FIRSTEQUAL PROPERTY MANAGEMENT LIMITED (02437315)
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) |
---|---|---|---|
14 Nov 2024 | CS01 | Confirmation statement made on 31 October 2024 with no updates | |
30 Sep 2024 | AA | Unaudited abridged accounts made up to 31 December 2023 | |
02 Nov 2023 | CS01 | Confirmation statement made on 31 October 2023 with no updates | |
28 Sep 2023 | AA | Unaudited abridged accounts made up to 31 December 2022 | |
01 Nov 2022 | CS01 | Confirmation statement made on 31 October 2022 with no updates | |
28 Sep 2022 | AA | Unaudited abridged accounts made up to 31 December 2021 | |
09 Nov 2021 | CS01 | Confirmation statement made on 31 October 2021 with no updates | |
29 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
03 Nov 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
03 Nov 2020 | CS01 | Confirmation statement made on 31 October 2020 with no updates | |
03 Nov 2020 | AP03 | Appointment of Mr. Paul Rodney Bowgett as a secretary on 1 September 2019 | |
03 Nov 2020 | TM02 | Termination of appointment of Russell Cooper as a secretary on 1 September 2019 | |
29 Jan 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Jan 2020 | CS01 | Confirmation statement made on 31 October 2019 with no updates | |
21 Jan 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
19 Aug 2019 | AD01 | Registered office address changed from 4C Ashford Crescent Ashford Middlesex TW15 3ED to 4 Ashford Crescent Ashford TW15 3ED on 19 August 2019 | |
31 Oct 2018 | CS01 | Confirmation statement made on 31 October 2018 with no updates | |
31 Oct 2018 | CH01 | Director's details changed for Miss Jessica Stemmer on 31 October 2018 | |
27 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
21 Nov 2017 | CS01 | Confirmation statement made on 2 November 2017 with no updates | |
28 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
02 Nov 2016 | CS01 | Confirmation statement made on 2 November 2016 with updates | |
15 Aug 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
11 Nov 2015 | AR01 |
Annual return made up to 5 November 2015 with full list of shareholders
Statement of capital on 2015-11-11
|