- Company Overview for FIRSTPORT GROUP LIMITED (04352396)
- Filing history for FIRSTPORT GROUP LIMITED (04352396)
- People for FIRSTPORT GROUP LIMITED (04352396)
- Charges for FIRSTPORT GROUP LIMITED (04352396)
- More for FIRSTPORT GROUP LIMITED (04352396)
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
|
|
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
|
|
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
|
|
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
|
|
20 Oct 2014 | MR01 |
Registration of charge 043523960004, created on 8 October 2014
|
|
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
|
|
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 |