Advanced company searchLink opens in new window

FIRST NATIONAL PROPERTY MAINTENANCE LIMITED

Company number 02774367

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)
06 Aug 2010 AP01 Appointment of Mr Stephen Paul Whitehead as a director
21 Dec 2009 AR01 Annual return made up to 17 December 2009 with full list of shareholders
21 Dec 2009 CH01 Director's details changed for Paul Brendan Smith on 21 December 2009
21 Dec 2009 CH01 Director's details changed for Mr Neil Holmes on 21 December 2009
11 Nov 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Nov 2009 CC04 Statement of company's objects
29 Sep 2009 AA Full accounts made up to 31 December 2008
11 Jun 2009 288a Director appointed mr neil holmes
11 Jun 2009 288b Appointment Terminated Director keith lees
05 Mar 2009 AA Full accounts made up to 31 December 2007
27 Jan 2009 287 Registered office changed on 27/01/2009 from speymill house vantage park washingley road huntingdon cambridgeshire PE29 6SR
19 Dec 2008 363a Return made up to 17/12/08; full list of members
19 Dec 2008 353 Location of register of members
08 Nov 2008 395 Particulars of a mortgage or charge / charge no: 8
08 Nov 2008 395 Particulars of a mortgage or charge / charge no: 7
08 Sep 2008 288b Appointment Terminated Director speymill property group (uk) LIMITED
03 Sep 2008 288a Director appointed keith albert lees
03 Sep 2008 288a Director appointed paul brendan smith
05 Aug 2008 288c Director's Change of Particulars / speymill 2007 LIMITED / 05/08/2008 / Surname was: speymill 2007 LIMITED, now: speymill property group (uk) LIMITED
14 May 2008 395 Particulars of a mortgage or charge / charge no: 6
18 Apr 2008 288b Appointment Terminated Secretary connaught secretaries LTD
12 Mar 2008 288c Director's Change of Particulars / speymill 2007 LIMITED / 27/02/2008 / HouseName/Number was: , now: speymill house; Street was: mace house, now: vantage park washingley road; Area was: sovereign court, ermine business park, now: ; Post Code was: PE29 6XU, now: PE29 6SR
12 Mar 2008 288c Director's Change of Particulars / speymill 2007 LIMITED / 14/11/2007 /
05 Mar 2008 287 Registered office changed on 05/03/2008 from mace house sovereign court ermine business park huntingdon cambridgeshire PE29 6XU
09 Jan 2008 363a Return made up to 17/12/07; full list of members