THE FIRS MANAGEMENT (SIDCUP) LIMITED
Company number 10585373
- Company Overview for THE FIRS MANAGEMENT (SIDCUP) LIMITED (10585373)
- Filing history for THE FIRS MANAGEMENT (SIDCUP) LIMITED (10585373)
- People for THE FIRS MANAGEMENT (SIDCUP) LIMITED (10585373)
- More for THE FIRS MANAGEMENT (SIDCUP) LIMITED (10585373)
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) |
---|---|---|---|
27 Jan 2025 | CS01 | Confirmation statement made on 27 January 2025 with no updates | |
26 Sep 2024 | AA | Micro company accounts made up to 31 January 2024 | |
29 Jan 2024 | CS01 | Confirmation statement made on 27 January 2024 with no updates | |
01 Oct 2023 | AA | Micro company accounts made up to 31 January 2023 | |
27 Jan 2023 | CS01 | Confirmation statement made on 27 January 2023 with no updates | |
30 Sep 2022 | AA | Micro company accounts made up to 31 January 2022 | |
27 Jan 2022 | CS01 | Confirmation statement made on 27 January 2022 with updates | |
27 Jan 2022 | CS01 | Confirmation statement made on 25 January 2022 with updates | |
26 Sep 2021 | AA | Micro company accounts made up to 31 January 2021 | |
25 Jan 2021 | CS01 | Confirmation statement made on 25 January 2021 with no updates | |
15 Oct 2020 | AA | Micro company accounts made up to 31 January 2020 | |
25 Jan 2020 | CS01 | Confirmation statement made on 25 January 2020 with updates | |
18 Oct 2019 | CH01 | Director's details changed for Mrs Brenda Marion Ardley on 27 September 2019 | |
18 Oct 2019 | AP01 | Appointment of Mrs Brenda Marion Ardley as a director on 27 September 2019 | |
11 Oct 2019 | TM01 | Termination of appointment of Karen Denny as a director on 11 October 2019 | |
06 Oct 2019 | AA | Micro company accounts made up to 31 January 2019 | |
02 Feb 2019 | CS01 | Confirmation statement made on 25 January 2019 with no updates | |
22 Oct 2018 | AA | Micro company accounts made up to 31 January 2018 | |
04 Feb 2018 | AP03 | Appointment of Mr John David Wren as a secretary on 3 February 2018 | |
04 Feb 2018 | CS01 | Confirmation statement made on 25 January 2018 with updates | |
04 Feb 2018 | AD01 | Registered office address changed from St Christophers House Tabor Grove London SW19 4EX United Kingdom to The Firs 73 Acacia Way Sidcup Kent DA15 8WW on 4 February 2018 | |
26 Jan 2017 | NEWINC |
Incorporation
Statement of capital on 2017-01-26
|