Advanced company searchLink opens in new window

FIRSTPORT GROUP LIMITED

Company number 04352396

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
08 Sep 2016 AA Full accounts 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 1,000,001
06 Jun 2016 CH01 Director's details changed for Mr Nigel Howell on 8 May 2016
10 Feb 2016 AD03 Register(s) moved to registered inspection location 10-18 Union Street London SE1 1SZ
21 Jan 2016 MR04 Satisfaction of charge 3 in full
20 Jan 2016 MR04 Satisfaction of charge 2 in full
18 Nov 2015 CH04 Secretary's details changed for Peverel Secretarial Limited on 6 November 2015
17 Nov 2015 AD02 Register inspection address has been changed to 10-18 Union Street London SE1 1SZ
06 Nov 2015 CERTNM Company name changed peverel property management LIMITED\certificate issued on 06/11/15
  • RES15 ‐ Change company name resolution on 2015-11-05
06 Nov 2015 CONNOT Change of name notice
24 Sep 2015 AA Full accounts made up to 31 December 2014
05 Jun 2015 AR01 Annual return made up to 9 May 2015 with full list of shareholders
Statement of capital on 2015-06-05
  • GBP 1,000,001
10 Mar 2015 TM01 Termination of appointment of Janet Elizabeth Entwistle as a director on 19 February 2015
15 Jan 2015 AR01 Annual return made up to 14 January 2015 with full list of shareholders
Statement of capital on 2015-01-15
  • GBP 1,000,001
20 Oct 2014 MR01 Registration of charge 043523960004, created on 8 October 2014
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
24 Sep 2014 AUD Auditor's resignation
23 Sep 2014 MISC Section 519
15 Aug 2014 AA Full accounts made up to 31 December 2013
07 Apr 2014 TM01 Termination of appointment of Mark Hoyland as a director
04 Apr 2014 AP01 Appointment of Mr Nigel Howell as a director
23 Jan 2014 AR01 Annual return made up to 14 January 2014 with full list of shareholders
Statement of capital on 2014-01-23
  • GBP 1,000,001
27 Aug 2013 AA Full accounts made up to 31 December 2012
21 Jun 2013 AP01 Appointment of Mr Mark Edward Hoyland as a director
14 Jun 2013 AP01 Appointment of Mr Ouda Saleh as a director