FIRSTPORT PROPERTY SERVICES NO.5 LIMITED: Filings - Page 2
Overview
Company Name | FIRSTPORT PROPERTY SERVICES NO.5 LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 05876680 |
Jurisdiction | England/Wales |
Date of Creation |
What are the latest filings for FIRSTPORT PROPERTY SERVICES NO.5 LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
legacy | 3 pages | GUARANTEE2 | ||||||||||||||
Confirmation statement made on May 14, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2020 | 24 pages | AA | ||||||||||||||
legacy | 77 pages | PARENT_ACC | ||||||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||||||
Confirmation statement made on May 14, 2021 with no updates | 3 pages | CS01 | ||||||||||||||
Director's details changed for Mr Ouda Saleh on Jan 01, 2021 | 2 pages | CH01 | ||||||||||||||
Accounts for a small company made up to Dec 31, 2019 | 28 pages | AA | ||||||||||||||
Confirmation statement made on May 14, 2020 with no updates | 3 pages | CS01 | ||||||||||||||
Confirmation statement made on May 14, 2019 with updates | 4 pages | CS01 | ||||||||||||||
Director's details changed for Mr Nigel Howell on Apr 01, 2019 | 2 pages | CH01 | ||||||||||||||
Memorandum and Articles of Association | 27 pages | MA | ||||||||||||||
Resolutions Resolutions | 10 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Registration of charge 058766800001, created on Apr 10, 2019 | 78 pages | MR01 | ||||||||||||||
Notification of Firstport Limited as a person with significant control on Mar 16, 2019 | 2 pages | PSC02 | ||||||||||||||
Cessation of Bdw Trading Limited as a person with significant control on Mar 16, 2019 | 1 pages | PSC07 | ||||||||||||||
Termination of appointment of David Fraser Thomas as a director on Mar 16, 2019 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Gary Martin Ennis as a director on Mar 16, 2019 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Andrew Taylor as a director on Mar 16, 2019 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Andrew Edward Billson as a director on Mar 16, 2019 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Barratt Corporate Secretarial Services Limited as a secretary on Mar 16, 2019 | 1 pages | TM02 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Current accounting period extended from Jun 30, 2019 to Dec 31, 2019 | 3 pages | AA01 | ||||||||||||||
Appointment of Mr Ouda Saleh as a director on Mar 16, 2019 | 2 pages | AP01 | ||||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0