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)
02 May 2012 TM01 Termination of appointment of Lee Middleburgh as a director
24 Apr 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
16 Mar 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
01 Feb 2012 AP01 Appointment of Keith Alan Edgar as a director
31 Jan 2012 AP01 Appointment of Andrew Davey as a director
31 Jan 2012 AP01 Appointment of Lee Eamon Middleburgh as a director
21 Dec 2011 AR01 Annual return made up to 11 December 2011 with full list of shareholders
21 Dec 2011 AD01 Registered office address changed from C/O Peverel Limited Queensway House 11 Queensway New Milton Hampshire BH25 5NR on 21 December 2011
01 Aug 2011 TM01 Termination of appointment of Christopher Mcgill as a director
14 Jul 2011 TM01 Termination of appointment of David Edwards as a director
14 Jul 2011 AP04 Appointment of Peverel Secretarial Limited as a secretary
14 Jul 2011 TM02 Termination of appointment of David Edwards as a secretary
08 Jul 2011 AP01 Appointment of Catriona Ann Wadlow as a director
08 Jul 2011 AP01 Appointment of Philip Cummings as a director
06 May 2011 AA Accounts for a dormant company made up to 31 December 2010
31 Mar 2011 TM01 Termination of appointment of Nigel Bannister as a director
22 Mar 2011 TM01 Termination of appointment of a director
14 Dec 2010 AR01 Annual return made up to 11 December 2010 with full list of shareholders
22 Jul 2010 AA Accounts for a dormant company made up to 31 December 2009
14 Jun 2010 TM01 Termination of appointment of William Procter as a director
14 Jun 2010 TM01 Termination of appointment of Michael Gaston as a director
16 Dec 2009 AR01 Annual return made up to 11 December 2009 with full list of shareholders
24 Nov 2009 CH01 Director's details changed for Mr. William Kenneth Procter on 24 November 2009
09 Nov 2009 CERTNM Company name changed monadene LIMITED\certificate issued on 09/11/09
  • CONNOT ‐
05 Nov 2009 CH01 Director's details changed for Mr. William Kenneth Procter on 4 November 2009