Advanced company searchLink opens in new window

FIRTOWN PROPERTY MANAGEMENT LIMITED

Company number 02469116

Filter by category

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)
12 Feb 2024 CS01 Confirmation statement made on 12 February 2024 with updates
24 Jun 2023 AA Micro company accounts made up to 31 December 2022
14 Apr 2023 AP01 Appointment of Miss Kimberley Elizabeth Yvette Parry as a director on 30 March 2023
13 Feb 2023 CS01 Confirmation statement made on 12 February 2023 with updates
09 Dec 2022 AA Micro company accounts made up to 31 December 2021
21 Feb 2022 CS01 Confirmation statement made on 12 February 2022 with updates
12 Apr 2021 AA Micro company accounts made up to 31 December 2020
21 Feb 2021 CS01 Confirmation statement made on 12 February 2021 with no updates
03 Dec 2020 AA Micro company accounts made up to 31 December 2019
04 Sep 2020 AP04 Appointment of Kites Property Services Limited as a secretary on 1 January 2017
16 Feb 2020 PSC07 Cessation of James Edward Pitkin as a person with significant control on 1 January 2020
16 Feb 2020 CS01 Confirmation statement made on 12 February 2020 with updates
27 Sep 2019 AA Micro company accounts made up to 31 December 2018
25 Feb 2019 CS01 Confirmation statement made on 12 February 2019 with updates
18 Sep 2018 TM01 Termination of appointment of James Edward Pitkin as a director on 12 September 2018
29 Aug 2018 AA Micro company accounts made up to 31 December 2017
12 Feb 2018 CS01 Confirmation statement made on 12 February 2018 with updates
30 Aug 2017 AA Micro company accounts made up to 31 December 2016
22 Mar 2017 CS01 Confirmation statement made on 12 February 2017 with updates
22 Mar 2017 AD01 Registered office address changed from 46 Tamworth Drive Fleet Hampshire GU51 2UP England to 26 Worsley Road Frimley Camberley GU16 9AU on 22 March 2017
07 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
01 Apr 2016 AR01 Annual return made up to 12 February 2016 with full list of shareholders
Statement of capital on 2016-04-01
  • GBP 30
20 Jan 2016 AD01 Registered office address changed from Victoria House 18-22 Albert Street Fleet GU51 3RJ to 46 Tamworth Drive Fleet Hampshire GU51 2UP on 20 January 2016
20 Jan 2016 TM02 Termination of appointment of Merlin Estates Ltd as a secretary on 1 January 2016
24 Sep 2015 AA Total exemption full accounts made up to 31 December 2014