Advanced company searchLink opens in new window

FIRST STREET MANAGEMENT COMPANY LIMITED

Company number 07317717

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 Jul 2015 TM01 Termination of appointment of John James Hughes as a director on 30 June 2015
24 Jul 2015 TM01 Termination of appointment of Jonathan Paul Cross as a director on 30 June 2015
08 Jul 2015 AP01 Appointment of Robert William Middleton Brook as a director on 30 June 2015
08 Jul 2015 AP01 Appointment of Mr Thomas Ranald Stenhouse as a director on 30 June 2015
08 Jul 2015 AA01 Previous accounting period shortened from 31 March 2015 to 31 December 2014
08 Jul 2015 SH01 Statement of capital following an allotment of shares on 30 June 2015
  • GBP 4
  • ANNOTATION Clarification a second filed SH01 was registered on 30/09/2015
08 Jul 2015 AD01 Registered office address changed from Clarence House 3rd Floor, Clarence House Clarence Street Manchester M2 4DW to Swatton Barn Badbury Swindon Wiltshire SN4 0EU on 8 July 2015
25 Jun 2015 SH01 Statement of capital following an allotment of shares on 10 June 2015
  • GBP 2.00
19 Jun 2015 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
19 Jun 2015 SH08 Change of share class name or designation
19 Jun 2015 SH10 Particulars of variation of rights attached to shares
15 Apr 2015 DISS40 Compulsory strike-off action has been discontinued
14 Apr 2015 GAZ1 First Gazette notice for compulsory strike-off
12 Apr 2015 AA Full accounts made up to 31 March 2014
05 Aug 2014 AR01 Annual return made up to 16 July 2014 with full list of shareholders
Statement of capital on 2014-08-05
  • GBP 1
05 Aug 2014 TM01 Termination of appointment of Simon David Bate as a director on 31 August 2013
08 Jul 2014 AD01 Registered office address changed from the Pinnacle 5Th Floor 73 - 79 King Street Manchester M2 4NG England on 8 July 2014
07 Apr 2014 AA Full accounts made up to 31 March 2013
09 Sep 2013 TM01 Termination of appointment of Kenneth Knott as a director
08 Aug 2013 AR01 Annual return made up to 16 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-08
03 Jan 2013 AA Full accounts made up to 31 March 2012
06 Dec 2012 TM01 Termination of appointment of Andrew Parker as a director
30 Aug 2012 AR01 Annual return made up to 16 July 2012 with full list of shareholders
22 Feb 2012 TM01 Termination of appointment of David Burkinshaw as a director
22 Feb 2012 TM01 Termination of appointment of Alan Burke as a director