FIRSTPORT PROPERTY SERVICES NO 2 LIMITED
Company number 02231168
- Company Overview for FIRSTPORT PROPERTY SERVICES NO 2 LIMITED (02231168)
- Filing history for FIRSTPORT PROPERTY SERVICES NO 2 LIMITED (02231168)
- People for FIRSTPORT PROPERTY SERVICES NO 2 LIMITED (02231168)
- Charges for FIRSTPORT PROPERTY SERVICES NO 2 LIMITED (02231168)
- More for FIRSTPORT PROPERTY SERVICES NO 2 LIMITED (02231168)
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) |
---|---|---|---|
14 May 2019 | CS01 | Confirmation statement made on 9 May 2019 with no updates | |
14 May 2019 | CH01 | Director's details changed for Mr Nigel Howell on 1 April 2019 | |
18 Apr 2019 | MR01 | Registration of charge 022311680010, created on 10 April 2019 | |
17 Apr 2019 | MR04 | Satisfaction of charge 022311680009 in full | |
25 Sep 2018 | AA | Full accounts made up to 31 December 2017 | |
20 May 2018 | CS01 | Confirmation statement made on 9 May 2018 with updates | |
15 May 2018 | PSC02 | Notification of Firstport Limited as a person with significant control on 1 January 2018 | |
15 May 2018 | PSC07 | Cessation of Knight Square Limited as a person with significant control on 1 January 2018 | |
15 May 2018 | AD02 | Register inspection address has been changed from 10-18 Union Street London SE1 1SZ England to Arcadia House Maritime Walk Southampton SO14 3TL | |
21 Dec 2017 | SH20 | Statement by Directors | |
21 Dec 2017 | SH19 |
Statement of capital on 21 December 2017
|
|
21 Dec 2017 | CAP-SS | Solvency Statement dated 21/12/17 | |
21 Dec 2017 | RESOLUTIONS |
Resolutions
|
|
25 Sep 2017 | AA | Full accounts made up to 31 December 2016 | |
21 Sep 2017 | AP04 | Appointment of Firstport Secretarial Limited as a secretary on 29 August 2017 | |
21 Sep 2017 | TM02 | Termination of appointment of Stuart Douglas Muncer as a secretary on 29 August 2017 | |
11 Jul 2017 | TM02 | Termination of appointment of Ouda Saleh as a secretary on 25 May 2017 | |
11 Jul 2017 | AP03 | Appointment of Stuart Douglas Muncer as a secretary on 25 May 2017 | |
20 May 2017 | CS01 | Confirmation statement made on 9 May 2017 with updates | |
08 Sep 2016 | AA | Full accounts made up to 31 December 2015 | |
06 Jun 2016 | AR01 |
Annual return made up to 9 May 2016 with full list of shareholders
Statement of capital on 2016-06-06
|
|
06 Jun 2016 | CH01 | Director's details changed for Mr Nigel Howell on 8 May 2016 | |
10 Feb 2016 | AD03 | Register(s) moved to registered inspection location 10-18 Union Street London SE1 1SZ | |
21 Jan 2016 | MR04 | Satisfaction of charge 8 in full | |
20 Jan 2016 | MR04 | Satisfaction of charge 7 in full |