FIRSTPORT PROPERTY SERVICES NO.5 LIMITED: Filings - Page 3
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 | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
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 Mar 22, 2019 | 2 pages | AD01 | ||||||||||
Appointment of Mr Nigel Howell as a director on Mar 16, 2019 | 2 pages | AP01 | ||||||||||
Appointment of Firstport Secretarial Limited as a secretary on Mar 16, 2019 | 3 pages | AP04 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Full accounts made up to Jun 30, 2018 | 25 pages | AA | ||||||||||
Director's details changed for Mr Andrew Taylor on Nov 07, 2018 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Jul 17, 2018 with updates | 4 pages | CS01 | ||||||||||
Full accounts made up to Jun 30, 2017 | 24 pages | AA | ||||||||||
Appointment of Mr Andrew Taylor as a director on Jan 15, 2018 | 2 pages | AP01 | ||||||||||
Termination of appointment of Julian Paul Hodder as a director on Jan 15, 2018 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jul 17, 2017 with updates | 4 pages | CS01 | ||||||||||
Termination of appointment of Thomas Anthony Lewis Olsen as a director on Apr 28, 2017 | 1 pages | TM01 | ||||||||||
Appointment of Mr Julian Paul Hodder as a director on May 15, 2017 | 2 pages | AP01 | ||||||||||
Full accounts made up to Jun 30, 2016 | 23 pages | AA | ||||||||||
Termination of appointment of Alastair George Baird as a director on Nov 18, 2016 | 1 pages | TM01 | ||||||||||
Appointment of Mr Gary Martin Ennis as a director on Oct 28, 2016 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Jul 14, 2016 with updates | 5 pages | CS01 | ||||||||||
Termination of appointment of Thomas Stephen Keevil as a secretary on Dec 31, 2015 | 1 pages | TM02 | ||||||||||
Appointment of Barratt Corporate Secretarial Services Limited as a secretary on Jan 01, 2016 | 2 pages | AP04 | ||||||||||
Termination of appointment of a director | 1 pages | TM01 | ||||||||||
Full accounts made up to Jun 30, 2015 | 23 pages | AA | ||||||||||
Director's details changed for Mr Alastair George Baird on Sep 08, 2015 | 2 pages | CH01 | ||||||||||
Appointment of Thomas Anthony Lewis Olsen as a director on Jul 30, 2015 | 2 pages | AP01 | ||||||||||
Annual return made up to Jul 14, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
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