FIRST PROPERTY GENERAL PARTNER LIMITED

Company Documents

DateDescription
21/07/2521 July 2025 NewRegistered office address changed from 1 Bartholomew Lane London EC2N 2AX United Kingdom to 10th Floor 5 Churchill Place London E14 5HU on 2025-07-21

View Document

08/01/258 January 2025 Full accounts made up to 2024-03-31

View Document

10/12/2410 December 2024 Secretary's details changed for Intertrust Corporate Services (Uk) Limited on 2024-12-09

View Document

21/08/2421 August 2024 Confirmation statement made on 2024-08-09 with no updates

View Document

21/08/2421 August 2024 Director's details changed for Alex James Turner on 2023-04-01

View Document

10/04/2410 April 2024 Accounts for a small company made up to 2023-03-31

View Document

14/08/2314 August 2023 Confirmation statement made on 2023-08-09 with no updates

View Document

04/08/234 August 2023 Cessation of Universities Superannuation Scheme Limited as a person with significant control on 2016-04-06

View Document

13/04/2313 April 2023 Amended full accounts made up to 2022-03-31

View Document

03/04/233 April 2023 Appointment of Alex James Turner as a director on 2023-04-01

View Document

30/03/2330 March 2023 Termination of appointment of Nicholas Roy Heather as a director on 2023-03-30

View Document

17/03/2317 March 2023 Satisfaction of charge 055312060005 in full

View Document

17/03/2317 March 2023 Satisfaction of charge 055312060004 in full

View Document

02/02/232 February 2023 Registration of charge 055312060008, created on 2023-01-25

View Document

05/01/235 January 2023 Full accounts made up to 2022-03-31

View Document

24/12/2124 December 2021 Full accounts made up to 2021-03-31

View Document

13/07/2013 July 2020 REGISTERED OFFICE CHANGED ON 13/07/2020 FROM 35 GREAT ST HELEN'S LONDON EC3A 6AP ENGLAND

View Document

02/01/202 January 2020 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

31/10/1931 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 055312060007

View Document

31/10/1931 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 055312060006

View Document

26/09/1926 September 2019 CONFIRMATION STATEMENT MADE ON 09/08/19, NO UPDATES

View Document

11/06/1911 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE RICHARD WINGFIELD DIGBY / 03/06/2019

View Document

10/06/1910 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR BENYAMIN NAEEM HABIB / 31/05/2019

View Document

03/01/193 January 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

13/09/1813 September 2018 CONFIRMATION STATEMENT MADE ON 09/08/18, NO UPDATES

View Document

22/02/1822 February 2018 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

21/08/1721 August 2017 CONFIRMATION STATEMENT MADE ON 09/08/17, NO UPDATES

View Document

21/08/1721 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FIRST PROPERTY GROUP PLC

View Document

21/08/1721 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL UNIVERSITIES SUPERANNUATION SCHEME LIMITED

View Document

10/08/1710 August 2017 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ELIAN CORPORATE SERVICES (UK) LIMITED / 09/12/2016

View Document

10/01/1710 January 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

28/12/1628 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 055312060004

View Document

28/12/1628 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 055312060005

View Document

31/08/1631 August 2016 CONFIRMATION STATEMENT MADE ON 09/08/16, WITH UPDATES

View Document

24/06/1624 June 2016 REGISTERED OFFICE CHANGED ON 24/06/2016 FROM 6TH FLOOR OLD JEWRY OLD JEWRY LONDON EC2R 8DU

View Document

10/01/1610 January 2016 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

01/09/151 September 2015 DIRECTOR APPOINTED MR BENYAMIN NAEEM HABIB

View Document

01/09/151 September 2015 SECOND FILING FOR FORM TM01

View Document

01/09/151 September 2015 Annual return made up to 9 August 2015 with full list of shareholders

View Document

24/08/1524 August 2015 CORPORATE SECRETARY APPOINTED ELIAN CORPORATE SERVICES (UK) LIMITED

View Document

24/08/1524 August 2015 APPOINTMENT TERMINATED, DIRECTOR BENYAMIN HABIB

View Document

24/08/1524 August 2015 REGISTERED OFFICE CHANGED ON 24/08/2015 FROM C/O JILL HOLMES 35 OLD QUEEN STREET LONDON LONDON SW1H 9JA

View Document

24/08/1524 August 2015 APPOINTMENT TERMINATED, SECRETARY JILL HOLMES

View Document

30/03/1530 March 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

20/03/1520 March 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

20/03/1520 March 2015 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 3

View Document

12/02/1512 February 2015 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

05/01/155 January 2015 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

22/12/1422 December 2014 APPOINTMENT TERMINATED, DIRECTOR MARTIN PRYCE

View Document

03/09/143 September 2014 Annual return made up to 9 August 2014 with full list of shareholders

View Document

05/02/145 February 2014 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

20/01/1420 January 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

14/08/1314 August 2013 Annual return made up to 9 August 2013 with full list of shareholders

View Document

25/07/1325 July 2013 SECTION 519 29/05/2013

View Document

11/06/1311 June 2013 AUDITOR'S RESIGNATION

View Document

07/12/127 December 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

14/08/1214 August 2012 Annual return made up to 9 August 2012 with full list of shareholders

View Document

17/02/1217 February 2012 APPROV CAHNGES OF DIRS 03/02/2012

View Document

17/11/1117 November 2011 DIRECTOR APPOINTED MR NICHOLAS ROY HEATHER

View Document

15/11/1115 November 2011 APPOINTMENT TERMINATED, DIRECTOR JEREMY HILL

View Document

12/08/1112 August 2011 Annual return made up to 9 August 2011 with full list of shareholders

View Document

12/08/1112 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE RICHARD WINGFIELD DIGBY / 11/08/2011

View Document

12/08/1112 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM ALAN BURNETT / 11/08/2011

View Document

12/08/1112 August 2011 APPOINTMENT TERMINATED, DIRECTOR CLAIRE THURSTON

View Document

08/08/118 August 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

08/03/118 March 2011 DIRECTOR APPOINTED MR DAVID STEPHEN WEBSTER

View Document

07/03/117 March 2011 APPOINTMENT TERMINATED, DIRECTOR COLIN HUNTER

View Document

26/11/1026 November 2010 REGISTERED OFFICE CHANGED ON 26/11/2010 FROM UNITS 17-19 QUAYSIDE LODGE WILLIAM MORRIS WAY LONDON SW6 2UZ

View Document

22/09/1022 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BENYAMIN NAEEM HABIB / 19/07/2010

View Document

16/08/1016 August 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

09/08/109 August 2010 Annual return made up to 9 August 2010 with full list of shareholders

View Document

20/07/1020 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN SIMON PRYCE / 09/07/2010

View Document

19/07/1019 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN SIMON PRYCE / 09/07/2010

View Document

05/05/105 May 2010 DIRECTOR APPOINTED MRS CLAIRE THURSTON

View Document

07/01/107 January 2010 DIRECTOR APPOINTED MR JEREMY PAUL HILL

View Document

06/01/106 January 2010 APPOINTMENT TERMINATED, DIRECTOR PETER MOON

View Document

03/11/093 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR BENYAMIN NAEEM HABIB / 30/10/2009

View Document

16/10/0916 October 2009 APPOINTMENT TERMINATED, SECRETARY ALEC BANYARD

View Document

16/10/0916 October 2009 SECRETARY APPOINTED MRS JILL ALEXANDRA HOLMES

View Document

09/10/099 October 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

02/09/092 September 2009 RETURN MADE UP TO 09/08/09; FULL LIST OF MEMBERS

View Document

20/08/0820 August 2008 RETURN MADE UP TO 09/08/08; FULL LIST OF MEMBERS

View Document

15/08/0815 August 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

18/02/0818 February 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

05/12/075 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/10/0716 October 2007 RETURN MADE UP TO 09/08/07; FULL LIST OF MEMBERS

View Document

16/10/0716 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

17/07/0717 July 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/06/0727 June 2007 NEW DIRECTOR APPOINTED

View Document

27/06/0727 June 2007 NEW DIRECTOR APPOINTED

View Document

24/11/0624 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/09/0628 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/08/0630 August 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

10/08/0610 August 2006 RETURN MADE UP TO 09/08/06; FULL LIST OF MEMBERS

View Document

24/10/0524 October 2005 NEW DIRECTOR APPOINTED

View Document

24/10/0524 October 2005 NEW DIRECTOR APPOINTED

View Document

10/10/0510 October 2005 MEMORANDUM OF ASSOCIATION

View Document

13/09/0513 September 2005 ACC. REF. DATE SHORTENED FROM 31/08/06 TO 31/03/06

View Document

13/09/0513 September 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/09/0513 September 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/09/0513 September 2005 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

13/09/0513 September 2005 VARYING SHARE RIGHTS AND NAMES

View Document

13/09/0513 September 2005 DIRECTOR RESIGNED

View Document

13/09/0513 September 2005 SECRETARY RESIGNED

View Document

13/09/0513 September 2005 NEW SECRETARY APPOINTED

View Document

13/09/0513 September 2005 NEW DIRECTOR APPOINTED

View Document

13/09/0513 September 2005 NEW DIRECTOR APPOINTED

View Document

13/09/0513 September 2005 REGISTERED OFFICE CHANGED ON 13/09/05 FROM: 1 ST JAMES COURT WHITEFRIARS NORWICH NORFOLK NR3 1RU

View Document

09/08/059 August 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company