Advanced company searchLink opens in new window

FIRFIELD PROPERTY SERVICES LIMITED

Company number 08569546

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)
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