FIRMLAWNS PROPERTY MANAGEMENT LIMITED
Company number 02609417
- Company Overview for FIRMLAWNS PROPERTY MANAGEMENT LIMITED (02609417)
- Filing history for FIRMLAWNS PROPERTY MANAGEMENT LIMITED (02609417)
- People for FIRMLAWNS PROPERTY MANAGEMENT LIMITED (02609417)
- More for FIRMLAWNS PROPERTY MANAGEMENT LIMITED (02609417)
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) |
---|---|---|---|
28 Feb 2024 | CS01 | Confirmation statement made on 28 February 2024 with updates | |
20 Feb 2024 | AA | Total exemption full accounts made up to 30 May 2023 | |
22 Mar 2023 | AA | Total exemption full accounts made up to 30 May 2022 | |
03 Mar 2023 | CS01 | Confirmation statement made on 28 February 2023 with updates | |
23 May 2022 | AA | Total exemption full accounts made up to 30 May 2021 | |
25 Mar 2022 | CS01 | Confirmation statement made on 28 February 2022 with updates | |
24 Feb 2022 | PSC04 | Change of details for Mr Rodney David French as a person with significant control on 24 February 2022 | |
28 May 2021 | AA | Total exemption full accounts made up to 30 May 2020 | |
18 Mar 2021 | CS01 | Confirmation statement made on 28 February 2021 with updates | |
11 Mar 2020 | CS01 | Confirmation statement made on 28 February 2020 with updates | |
28 Feb 2020 | AA | Total exemption full accounts made up to 30 May 2019 | |
13 Mar 2019 | CS01 | Confirmation statement made on 28 February 2019 with updates | |
20 Feb 2019 | AA | Total exemption full accounts made up to 30 May 2018 | |
28 Feb 2018 | CS01 | Confirmation statement made on 28 February 2018 with updates | |
09 Feb 2018 | AA | Total exemption full accounts made up to 30 May 2017 | |
07 May 2017 | AA | Total exemption small company accounts made up to 30 May 2016 | |
07 May 2017 | CS01 | Confirmation statement made on 28 February 2017 with updates | |
03 May 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
02 May 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 May 2016 | AA | Micro company accounts made up to 31 May 2015 | |
28 May 2016 | AD01 | Registered office address changed from C/O Evans & Evans 14 Marlborough Road Dover Kent CT17 9NB England to Nutfield St. Helens Avenue Hastings East Sussex TN34 2JT on 28 May 2016 | |
16 Mar 2016 | AR01 |
Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-03-16
|
|
28 Feb 2016 | AA01 | Previous accounting period shortened from 31 May 2015 to 30 May 2015 | |
19 Nov 2015 | AD01 | Registered office address changed from 1 Benenden Rise Hastings East Sussex TN34 2HN to C/O Evans & Evans 14 Marlborough Road Dover Kent CT17 9NB on 19 November 2015 | |
03 Apr 2015 | TM02 | Termination of appointment of Jeffrey Walter Johnson as a secretary on 31 March 2015 |