FIRSTPORT PROPERTY SERVICES NO.4 LIMITED
Company number 07299764
- Company Overview for FIRSTPORT PROPERTY SERVICES NO.4 LIMITED (07299764)
- Filing history for FIRSTPORT PROPERTY SERVICES NO.4 LIMITED (07299764)
- People for FIRSTPORT PROPERTY SERVICES NO.4 LIMITED (07299764)
- Charges for FIRSTPORT PROPERTY SERVICES NO.4 LIMITED (07299764)
- More for FIRSTPORT PROPERTY SERVICES NO.4 LIMITED (07299764)
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) |
---|---|---|---|
26 Jul 2017 | TM01 | Termination of appointment of Tom Marshall Nicholson as a director on 17 July 2017 | |
26 Jul 2017 | AP01 | Appointment of Mr Nigel Howell as a director on 17 July 2017 | |
26 Jul 2017 | AP01 | Appointment of Ouda Saleh as a director on 17 July 2017 | |
26 Jul 2017 | AD01 | Registered office address changed from Cowley Business Park Cowley Uxbridge Middlesex UB8 2AL to Queensway House 11 Queensway New Milton Hampshire BH25 5NR on 26 July 2017 | |
22 Jun 2017 | CS01 | Confirmation statement made on 22 June 2017 with updates | |
05 Jan 2017 | AA | Full accounts made up to 30 June 2016 | |
11 Aug 2016 | TM01 | Termination of appointment of a director | |
11 Aug 2016 | AP01 | Appointment of Mr Tom Marshall Nicholson as a director on 10 August 2016 | |
18 Jul 2016 | CS01 | Confirmation statement made on 30 June 2016 with updates | |
06 Apr 2016 | AA | Full accounts made up to 30 June 2015 | |
20 Aug 2015 | AR01 |
Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-08-20
|
|
21 Feb 2015 | AA | Full accounts made up to 30 June 2014 | |
03 Jul 2014 | AR01 |
Annual return made up to 30 June 2014 with full list of shareholders
Statement of capital on 2014-07-03
|
|
04 Jan 2014 | AA | Full accounts made up to 30 June 2013 | |
02 Jul 2013 | AR01 | Annual return made up to 30 June 2013 with full list of shareholders | |
26 Mar 2013 | AA | Full accounts made up to 30 June 2012 | |
03 Jul 2012 | AR01 | Annual return made up to 30 June 2012 with full list of shareholders | |
02 Jul 2012 | CH01 | Director's details changed for Mr Michael Bernard Lohan on 30 June 2012 | |
02 Jul 2012 | CH01 | Director's details changed for Mr Dean Marlow Ashton on 30 June 2012 | |
06 Mar 2012 | AP04 | Appointment of Galliford Try Secretariat Services Limited as a secretary | |
06 Mar 2012 | TM02 | Termination of appointment of Alison White as a secretary | |
19 Jan 2012 | AA | Full accounts made up to 30 June 2011 | |
05 Jul 2011 | AR01 | Annual return made up to 30 June 2011 with full list of shareholders | |
05 Jul 2011 | AD01 | Registered office address changed from Cowley Business Park High Street Cowley Uxbridge Middlesex UB8 2AL United Kingdom on 5 July 2011 | |
30 Jun 2010 | NEWINC | Incorporation |