Advanced company searchLink opens in new window

FIRMSTONE DEVELOPMENTS LIMITED

Company number 06388989

Filter by category

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)
04 Mar 2024 AD01 Registered office address changed from 12 Greenway Farm Bath Road Wick Bristol BS30 5RL England to B1 Vantage Park, Old Gloucester Road Hambrook Bristol BS16 1GW on 4 March 2024
19 Feb 2024 AA Total exemption full accounts made up to 31 May 2023
09 Oct 2023 CS01 Confirmation statement made on 3 October 2023 with no updates
24 Mar 2023 PSC04 Change of details for Mr Francis Timothy Firmstone as a person with significant control on 10 March 2023
27 Feb 2023 AA Total exemption full accounts made up to 31 May 2022
05 Oct 2022 CS01 Confirmation statement made on 3 October 2022 with no updates
28 Feb 2022 AA Total exemption full accounts made up to 31 May 2021
12 Oct 2021 PSC04 Change of details for Mr Francis Timothy Firmstone as a person with significant control on 4 April 2017
11 Oct 2021 CS01 Confirmation statement made on 3 October 2021 with no updates
13 May 2021 AA Total exemption full accounts made up to 31 May 2020
28 Jan 2021 PSC04 Change of details for Mr Francis Timothy Firmstone as a person with significant control on 1 January 2021
28 Jan 2021 PSC04 Change of details for Mr Francis Timothy Firmstone as a person with significant control on 1 January 2021
27 Jan 2021 CH01 Director's details changed for Mr Francis Timothy Firmstone on 1 January 2021
27 Jan 2021 CH03 Secretary's details changed for Mr Francis Timothy Firmstone on 1 January 2021
27 Jan 2021 CH01 Director's details changed for Mrs Claire Firmstone on 1 January 2021
18 Nov 2020 AD01 Registered office address changed from 3 Old Estate Yard North Stoke Lane Upton Cheyney Bristol BS30 6nd England to 12 Greenway Farm Bath Road Wick Bristol BS30 5RL on 18 November 2020
05 Oct 2020 CS01 Confirmation statement made on 3 October 2020 with no updates
26 Feb 2020 AA Unaudited abridged accounts made up to 31 May 2019
07 Oct 2019 CS01 Confirmation statement made on 3 October 2019 with no updates
01 Apr 2019 AA Unaudited abridged accounts made up to 31 May 2018
22 Nov 2018 AD01 Registered office address changed from Cliffe House Cliffe Drive Limpley Stoke Bath Wiltshire BA2 7FY England to 3 Old Estate Yard North Stoke Lane Upton Cheyney Bristol BS30 6nd on 22 November 2018
11 Oct 2018 CS01 Confirmation statement made on 3 October 2018 with updates
08 Oct 2018 PSC01 Notification of Claire Firmstone as a person with significant control on 4 April 2017
21 Feb 2018 AA Unaudited abridged accounts made up to 31 May 2017
17 Nov 2017 TM02 Termination of appointment of Victoria Frances Rogers as a secretary on 17 November 2017