FIRFIELD PROPERTY SERVICES LIMITED
Company number 08569546
- Company Overview for FIRFIELD PROPERTY SERVICES LIMITED (08569546)
- Filing history for FIRFIELD PROPERTY SERVICES LIMITED (08569546)
- People for FIRFIELD PROPERTY SERVICES LIMITED (08569546)
- More for FIRFIELD PROPERTY SERVICES LIMITED (08569546)
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) |
---|---|---|---|
16 Jul 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
15 Apr 2024 | CS01 | Confirmation statement made on 3 April 2024 with no updates | |
08 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
03 Apr 2023 | CS01 | Confirmation statement made on 3 April 2023 with updates | |
03 Apr 2023 | CS01 | Confirmation statement made on 31 March 2023 with updates | |
16 Feb 2023 | CS01 | Confirmation statement made on 16 February 2023 with updates | |
23 Dec 2022 | CS01 | Confirmation statement made on 21 December 2022 with no updates | |
05 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
21 Dec 2021 | CS01 | Confirmation statement made on 21 December 2021 with updates | |
19 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
02 Dec 2021 | CS01 | Confirmation statement made on 27 November 2021 with no updates | |
08 Dec 2020 | AA | Micro company accounts made up to 31 March 2020 | |
03 Dec 2020 | CS01 | Confirmation statement made on 27 November 2020 with no updates | |
21 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
12 Dec 2019 | CS01 | Confirmation statement made on 27 November 2019 with no updates | |
15 Feb 2019 | PSC01 | Notification of Mark Rayner as a person with significant control on 1 February 2019 | |
12 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
09 Dec 2018 | CS01 | Confirmation statement made on 27 November 2018 with no updates | |
16 May 2018 | AD01 | Registered office address changed from 96 Kensington High Street London W8 4SG England to 21G Heathmans Road London SW6 4TJ on 16 May 2018 | |
17 Jan 2018 | CS01 | Confirmation statement made on 27 November 2017 with updates | |
28 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
25 Jul 2017 | AD01 | Registered office address changed from 96 Kensington High Street 96 Kensington High Street London W8 4SG United Kingdom to 96 Kensington High Street London W8 4SG on 25 July 2017 | |
25 Jul 2017 | CS01 | Confirmation statement made on 14 June 2017 with no updates | |
15 Mar 2017 | AD01 | Registered office address changed from C/O Blue Edge Solutions Limited 1 Dillington Great Staughton St Neots Cambs PE19 5DH to 96 Kensington High Street 96 Kensington High Street London W8 4SG on 15 March 2017 | |
15 Feb 2017 | TM01 | Termination of appointment of Robert William Guy Yerburgh as a director on 3 February 2017 |