Advanced company searchLink opens in new window

FIRSTPORT PROPERTY SERVICES NO.7 LIMITED

Company number 04052477

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)
29 Apr 2024 CS01 Confirmation statement made on 29 April 2024 with updates
15 Jan 2024 AA Total exemption full accounts made up to 31 December 2022
15 Jan 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/22
15 Jan 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
15 Jan 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/22
20 Jun 2023 PSC07 Cessation of Mainstay Group Limited as a person with significant control on 31 May 2023
20 Jun 2023 PSC02 Notification of Firstport Group Limited as a person with significant control on 31 May 2023
08 May 2023 CS01 Confirmation statement made on 8 May 2023 with no updates
08 May 2023 PSC05 Change of details for Mainstay Group Limited as a person with significant control on 7 May 2023
08 May 2023 CH04 Secretary's details changed for Mainstay (Secretaries) Limited on 7 May 2023
06 Feb 2023 AD01 Registered office address changed from Queensway House Queensway New Milton Hampshire BH25 5NR England to Queensway House 11 Queensway New Milton Hampshire BH25 5NR on 6 February 2023
06 Feb 2023 AD01 Registered office address changed from Whittington Hall, Whittington Road, Worcester Worcestershire WR5 2ZX to Queensway House Queensway New Milton Hampshire BH25 5NR on 6 February 2023
19 Jan 2023 CH01 Director's details changed for Mr Ouda Saleh on 22 August 2022
27 Sep 2022 CERTNM Company name changed mainstay residential LIMITED\certificate issued on 27/09/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-09-22
12 Sep 2022 MR04 Satisfaction of charge 040524770002 in full
05 Sep 2022 TM01 Termination of appointment of Nigel Howell as a director on 18 August 2022
05 Sep 2022 AP01 Appointment of Mr Steven John Perrett as a director on 18 August 2022
14 Jul 2022 AA Total exemption full accounts made up to 31 December 2021
14 Jul 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/21
14 Jul 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/21
14 Jul 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/21
13 May 2022 CS01 Confirmation statement made on 13 May 2022 with no updates
16 Sep 2021 AA Audit exemption subsidiary accounts made up to 31 December 2020
16 Sep 2021 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/20
16 Sep 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/20