Advanced company searchLink opens in new window

FIRSTPORT PROPERTY SERVICES NO.5 LIMITED

Company number 05876680

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)
09 May 2019 MA Memorandum and Articles of Association
09 May 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Senior facilities agreement/documents 04/04/2019
  • RES01 ‐ Resolution of alteration of Articles of Association
18 Apr 2019 MR01 Registration of charge 058766800001, created on 10 April 2019
25 Mar 2019 PSC02 Notification of Firstport Limited as a person with significant control on 16 March 2019
25 Mar 2019 PSC07 Cessation of Bdw Trading Limited as a person with significant control on 16 March 2019
25 Mar 2019 TM01 Termination of appointment of David Fraser Thomas as a director on 16 March 2019
25 Mar 2019 TM01 Termination of appointment of Gary Martin Ennis as a director on 16 March 2019
25 Mar 2019 TM01 Termination of appointment of Andrew Taylor as a director on 16 March 2019
25 Mar 2019 TM01 Termination of appointment of Andrew Edward Billson as a director on 16 March 2019
25 Mar 2019 TM02 Termination of appointment of Barratt Corporate Secretarial Services Limited as a secretary on 16 March 2019
25 Mar 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Change of name 16/03/2019
25 Mar 2019 AA01 Current accounting period extended from 30 June 2019 to 31 December 2019
22 Mar 2019 AP01 Appointment of Mr Ouda Saleh as a director on 16 March 2019
22 Mar 2019 AD01 Registered office address changed from Barratt House Cartwright Way Forest Business Park Bardon Hill Coalville Leics LE67 1UF to Queensway House 11 Queensway New Milton Hampshire BH25 5NR on 22 March 2019
22 Mar 2019 AP01 Appointment of Mr Nigel Howell as a director on 16 March 2019
21 Mar 2019 AP04 Appointment of Firstport Secretarial Limited as a secretary on 16 March 2019
20 Mar 2019 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2019-03-16
20 Mar 2019 CONNOT Change of name notice
11 Feb 2019 AA Full accounts made up to 30 June 2018
07 Nov 2018 CH01 Director's details changed for Mr Andrew Taylor on 7 November 2018
25 Jul 2018 CS01 Confirmation statement made on 17 July 2018 with updates
19 Jan 2018 AA Full accounts made up to 30 June 2017
15 Jan 2018 AP01 Appointment of Mr Andrew Taylor as a director on 15 January 2018
15 Jan 2018 TM01 Termination of appointment of Julian Paul Hodder as a director on 15 January 2018
17 Jul 2017 CS01 Confirmation statement made on 17 July 2017 with updates