Advanced company searchLink opens in new window

FIRSTPORT PROPERTY SERVICES LIMITED

Company number 02061041

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)
03 Feb 2014 AP03 Appointment of Mr Nigel James Hirst as a secretary
30 Jan 2014 TM02 Termination of appointment of Peverel Secretarial Limited as a secretary
27 Aug 2013 AA Full accounts made up to 31 December 2012
31 Jul 2013 TM01 Termination of appointment of Philip Cummings as a director
21 Jun 2013 AP01 Appointment of Mr Mark Edward Hoyland as a director
14 Jun 2013 AP01 Appointment of Mr Ouda Saleh as a director
10 Jun 2013 AR01 Annual return made up to 18 May 2013 with full list of shareholders
15 Apr 2013 TM01 Termination of appointment of Lee Middleburgh as a director
14 Feb 2013 MG04 Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 10
14 Feb 2013 MG04 Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 9
03 Oct 2012 AA Full accounts made up to 31 December 2011
04 Sep 2012 TM01 Termination of appointment of Catriona Wadlow as a director
11 Jun 2012 AP01 Appointment of Mrs Janet Entwistle as a director
18 May 2012 AR01 Annual return made up to 18 May 2012 with full list of shareholders
09 May 2012 TM01 Termination of appointment of Andrew Davey as a director
02 May 2012 TM01 Termination of appointment of Keith Edgar as a director
24 Apr 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
15 Mar 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
14 Mar 2012 MG01 Particulars of a mortgage or charge / charge no: 10
12 Mar 2012 MG01 Particulars of a mortgage or charge / charge no: 9
24 Jan 2012 CH01 Director's details changed for Lee Eamon Middleburgh on 24 January 2012
19 Jan 2012 AA Full accounts made up to 31 December 2010
16 Nov 2011 CH01 Director's details changed for Andrew Davey on 16 November 2011
04 Aug 2011 AR01 Annual return made up to 31 July 2011 with full list of shareholders
14 Jul 2011 TM01 Termination of appointment of David Edwards as a director