Advanced company searchLink opens in new window

FIRST PROPERTY STERLING GENERAL PARTNER (NOMINEE 11) LIMITED

Company number 07303055

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)
24 Aug 2015 AD01 Registered office address changed from C/O Jill Holmes 35 Old Queen Street London London SW1H 9JA to 32 st. James's Street London SW1A 1HD on 24 August 2015
27 Jul 2015 AR01 Annual return made up to 2 July 2015 with full list of shareholders
Statement of capital on 2015-07-27
  • GBP 2
25 Nov 2014 AA Accounts for a dormant company made up to 31 March 2014
10 Jul 2014 AR01 Annual return made up to 2 July 2014 with full list of shareholders
Statement of capital on 2014-07-10
  • GBP 2
16 Dec 2013 AA Accounts for a dormant company made up to 31 March 2013
11 Jul 2013 AR01 Annual return made up to 2 July 2013 with full list of shareholders
29 Oct 2012 AA Accounts for a dormant company made up to 31 March 2012
02 Jul 2012 AR01 Annual return made up to 2 July 2012 with full list of shareholders
14 Dec 2011 AA Accounts for a dormant company made up to 31 March 2011
05 Jul 2011 AR01 Annual return made up to 2 July 2011 with full list of shareholders
30 Nov 2010 AD01 Registered office address changed from Units 17-19 Quayside Lodge William Morris Way London SW6 2UZ on 30 November 2010
30 Sep 2010 MG01 Particulars of a mortgage or charge / charge no: 1
22 Sep 2010 CH01 Director's details changed for Mr Benyamin Naeem Habib on 19 July 2010
19 Jul 2010 CH01 Director's details changed for Martin Simon Pryce on 9 July 2010
12 Jul 2010 AA01 Current accounting period shortened from 31 July 2011 to 31 March 2011
02 Jul 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)