FIRSTPORT PROPERTY SERVICES NO.5 LIMITED
Company number 05876680
- Company Overview for FIRSTPORT PROPERTY SERVICES NO.5 LIMITED (05876680)
- Filing history for FIRSTPORT PROPERTY SERVICES NO.5 LIMITED (05876680)
- People for FIRSTPORT PROPERTY SERVICES NO.5 LIMITED (05876680)
- Charges for FIRSTPORT PROPERTY SERVICES NO.5 LIMITED (05876680)
- More for FIRSTPORT PROPERTY SERVICES NO.5 LIMITED (05876680)
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
|
|
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
|
|
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
|
|
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 |