- Company Overview for FIRHILL PROPERTIES LTD (11275596)
- Filing history for FIRHILL PROPERTIES LTD (11275596)
- People for FIRHILL PROPERTIES LTD (11275596)
- Charges for FIRHILL PROPERTIES LTD (11275596)
- More for FIRHILL PROPERTIES LTD (11275596)
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) |
---|---|---|---|
28 Dec 2024 | AA | Micro company accounts made up to 31 March 2024 | |
18 Nov 2024 | CS01 | Confirmation statement made on 14 November 2024 with no updates | |
30 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
27 Nov 2023 | CS01 | Confirmation statement made on 14 November 2023 with no updates | |
06 Jun 2023 | MR04 | Satisfaction of charge 112755960001 in full | |
31 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
05 Dec 2022 | MR01 | Registration of charge 112755960002, created on 2 December 2022 | |
14 Nov 2022 | CS01 | Confirmation statement made on 14 November 2022 with updates | |
14 Nov 2022 | PSC07 | Cessation of Richard Simon Lewis as a person with significant control on 14 November 2022 | |
14 Nov 2022 | TM02 | Termination of appointment of Richard Simon Lewis as a secretary on 14 November 2022 | |
14 Nov 2022 | TM01 | Termination of appointment of Richard Simon Lewis as a director on 14 November 2022 | |
21 Sep 2022 | PSC04 | Change of details for Mr Yoel Yirmiyahu Weiss as a person with significant control on 19 September 2022 | |
20 Sep 2022 | CH01 | Director's details changed for Mr Yoel Yirmiyahu Weiss on 19 September 2022 | |
20 Sep 2022 | CH01 | Director's details changed for Mr Yoel Yirmiyahu Weiss on 19 September 2022 | |
26 Aug 2022 | CS01 | Confirmation statement made on 26 August 2022 with updates | |
26 Aug 2022 | PSC01 | Notification of Yoel Yirmiyahu Weiss as a person with significant control on 25 May 2022 | |
26 Aug 2022 | AD01 | Registered office address changed from 32 Byron Hill Road Harrow on the Hill Middx HA2 0HY United Kingdom to C/O 32 Castlewood Road London N16 6DW on 26 August 2022 | |
06 Jun 2022 | CS01 | Confirmation statement made on 25 May 2022 with updates | |
30 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
20 Jul 2021 | AP01 | Appointment of Mr Yoel Yirmiyahu Weiss as a director on 16 July 2021 | |
25 May 2021 | CS01 | Confirmation statement made on 25 May 2021 with updates | |
23 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
26 May 2020 | CS01 | Confirmation statement made on 25 May 2020 with updates | |
12 Jan 2020 | AA | Total exemption full accounts made up to 31 March 2019 | |
24 Oct 2019 | CH01 | Director's details changed for Mr Richard Simon Lewis on 21 October 2019 |