Advanced company searchLink opens in new window

FIRSTPORT RETIREMENT LIMITED

Company number 03479623

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)
20 May 2017 CS01 Confirmation statement made on 9 May 2017 with updates
05 Oct 2016 AA Accounts for a dormant company 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 2
10 Feb 2016 AD03 Register(s) moved to registered inspection location 10-18 Union Street London SE1 1SZ
10 Feb 2016 AD02 Register inspection address has been changed to 10-18 Union Street London SE1 1SZ
18 Nov 2015 CH04 Secretary's details changed for Peverel Secretarial Limited on 6 November 2015
06 Nov 2015 CERTNM Company name changed peverel retirement LIMITED\certificate issued on 06/11/15
  • RES15 ‐ Change company name resolution on 2015-11-05
06 Nov 2015 CONNOT Change of name notice
04 Jun 2015 AR01 Annual return made up to 9 May 2015 with full list of shareholders
Statement of capital on 2015-06-04
  • GBP 2
10 Mar 2015 AP01 Appointment of Mr Nigel Howell as a director on 18 February 2015
04 Mar 2015 AA Accounts for a dormant company made up to 31 December 2014
27 Feb 2015 TM01 Termination of appointment of Janet Elizabeth Entwistle as a director on 19 February 2015
27 Feb 2015 TM01 Termination of appointment of Janet Elizabeth Entwistle as a director on 19 February 2015
11 Dec 2014 AR01 Annual return made up to 11 December 2014 with full list of shareholders
Statement of capital on 2014-12-11
  • GBP 2
09 Jul 2014 AA Accounts for a dormant company made up to 31 December 2013
07 Jan 2014 AR01 Annual return made up to 11 December 2013 with full list of shareholders
Statement of capital on 2014-01-07
  • GBP 2
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
14 Jun 2013 AP01 Appointment of Mr Ouda Saleh as a director
19 Dec 2012 TM01 Termination of appointment of Keith Edgar as a director
17 Dec 2012 AR01 Annual return made up to 11 December 2012 with full list of shareholders
02 Oct 2012 AA Accounts for a dormant company 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
09 May 2012 TM01 Termination of appointment of Andrew Davey as a director