FIRMYEAR PROPERTY MANAGEMENT LIMITED
Company number 02651935
- Company Overview for FIRMYEAR PROPERTY MANAGEMENT LIMITED (02651935)
- Filing history for FIRMYEAR PROPERTY MANAGEMENT LIMITED (02651935)
- People for FIRMYEAR PROPERTY MANAGEMENT LIMITED (02651935)
- More for FIRMYEAR PROPERTY MANAGEMENT LIMITED (02651935)
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) |
---|---|---|---|
08 Jun 2018 | TM01 | Termination of appointment of Mary Watson Hamilton as a director on 1 June 2018 | |
29 May 2018 | AA | Micro company accounts made up to 31 October 2017 | |
18 Oct 2017 | PSC04 | Change of details for Christopher Francis Halley as a person with significant control on 18 October 2017 | |
18 Oct 2017 | CS01 | Confirmation statement made on 7 October 2017 with updates | |
31 Jul 2017 | TM01 | Termination of appointment of Mark Stephen Chaney as a director on 31 July 2017 | |
25 Jul 2017 | AP01 | Appointment of Cesare Domenico Poletti as a director on 10 February 2017 | |
17 Jul 2017 | AD01 | Registered office address changed from Eventus Business Centre Sunderland Road, Northfields Industrial Estate Market Deeping Peterborough Lincolnshire PE6 8FD to 13 Locks Close Deeping St James Peterborough Cambs PE6 8RA on 17 July 2017 | |
13 Mar 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
20 Oct 2016 | CS01 | Confirmation statement made on 7 October 2016 with updates | |
20 Oct 2016 | CH01 | Director's details changed for Christopher Francis Halley on 20 October 2016 | |
04 Jul 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
07 Oct 2015 | AR01 |
Annual return made up to 7 October 2015 with full list of shareholders
Statement of capital on 2015-10-07
|
|
07 Sep 2015 | AP01 | Appointment of Mr Mark Stephen Chaney as a director on 26 March 2015 | |
07 Sep 2015 | TM01 | Termination of appointment of Linda Mcbride Barber as a director on 26 March 2015 | |
07 Aug 2015 | AD01 | Registered office address changed from Flat 7 the Granary High Street Market Deeping Peterborough Cambs PE6 8AT to Eventus Business Centre Sunderland Road, Northfields Industrial Estate Market Deeping Peterborough Lincolnshire PE6 8FD on 7 August 2015 | |
07 Aug 2015 | TM02 | Termination of appointment of Mary Watson Hamilton as a secretary on 26 March 2015 | |
16 Apr 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
27 Oct 2014 | AR01 |
Annual return made up to 7 October 2014 with full list of shareholders
Statement of capital on 2014-10-27
|
|
14 Apr 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
29 Oct 2013 | AR01 |
Annual return made up to 7 October 2013 with full list of shareholders
Statement of capital on 2013-10-29
|
|
16 Apr 2013 | AP01 | Appointment of Hedley Alan Mutton as a director | |
10 Apr 2013 | TM01 | Termination of appointment of Vincent Nugent as a director | |
25 Feb 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
19 Oct 2012 | AR01 | Annual return made up to 7 October 2012 with full list of shareholders | |
18 Apr 2012 | AP01 | Appointment of Linda Mcbride Barber as a director |