Advanced company searchLink opens in new window

FIRSTPORT PROPERTY SERVICES NO 2 LIMITED

Company number 02231168

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)
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
  • GBP 255,000
21 Dec 2017 CAP-SS Solvency Statement dated 21/12/17
21 Dec 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Cap red reserve reduced 21/12/2017
  • RES06 ‐ Resolution of reduction in issued share capital
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
  • GBP 3,332,000
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